Altrincham
Cheshire
WA14 2DT
Director Name | Mr Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Syed Waqas Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(30 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Klaus Karl Liebel |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 1991(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 50 Wiesenau Frankfurt 1 D-6000 Germany |
Director Name | Michael Trevor Dixon |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Manor Farm Cottage Henton Chinnor Oxfordshire OX9 4AE |
Director Name | Mr Dieter Polt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Darmstadter Strasse 4 6459 Neuberg 1 Germany |
Secretary Name | Martin Julian Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 35 Herongate Road London E12 5EJ |
Director Name | Gunther Anton Heilos |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 1993(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 1999) |
Role | Managing Director |
Correspondence Address | Stifterstrasse 6 8757 Karlstein Germany |
Director Name | Uwe Richard Gernens |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 1993(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 October 2005) |
Role | Financial Director |
Correspondence Address | Lindenweg 3a D63775 Aizenau Germany |
Director Name | Arno Pitzen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1995) |
Role | Managing Director |
Correspondence Address | 14 Blackwater Avenue Colchester Essex CO4 3UY |
Director Name | Hendrik Jacob August Kroon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 1995(16 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 September 2001) |
Role | Managing Director |
Correspondence Address | 24 Blakemere Road Welwyn Garden City Hertfordshire AL8 7PJ |
Secretary Name | Andrew Colin Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1998) |
Role | Accountant |
Correspondence Address | 63 Duggers Lane Braintree Essex CM7 1BA |
Secretary Name | Bridget Ann Kerle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside 49-51 Station Road Wilburton Ely Cambridgeshire CB6 3RP |
Director Name | Clive Andrew Laing |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2007) |
Role | Business Manager |
Correspondence Address | Thermo Fisher Scientific Solaar House, 19 Mercers Row Cambridge Cambridgeshire CB5 8BY |
Director Name | Dr Hermann Brendecke |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 June 1999(20 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 21 December 1999) |
Role | Business Manager |
Correspondence Address | Im Goldenen Ring 32 Alzenau 63755 Germany |
Director Name | Christopher James Kearney |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2001(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 United States |
Director Name | Mr Patrick Joseph O'Leary |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2001(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6524 Chipstead Lane Charlotte North Carolina Nc 28277 28277 |
Director Name | Peter Noel Blanchard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | Thermo Fisher Scientific Solaar House, 19 Mercers Row Cambridge CB5 8BZ |
Secretary Name | Christopher James Kearney |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 June 2002(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 United States |
Director Name | Michael Andrew Reilly |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2005(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 May 2005) |
Role | Corporate Controller Chief Acc |
Country of Residence | United States |
Correspondence Address | 2007 Channelstone Way Matthews Nc 28104 |
Secretary Name | Mr Clive Andrew Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(26 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashtons Lane Baldock Hertfordshire SG7 6JJ |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Secretary Name | Nicola Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Kevin Neil Wheeler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 November 2015) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Katie Rose Wright |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(33 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Ms Lucie Mary Katja Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Nicholas Ince |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(36 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 12 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2018(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 December 2023) |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | HS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2002) |
Correspondence Address | Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(26 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
300k at £1 | Thermo Fisher Scientific (Ecublens) Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£325,173 |
Current Liabilities | £325,173 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (11 months, 1 week from now) |
30 September 1999 | Delivered on: 19 October 1999 Satisfied on: 13 April 2006 Persons entitled: Fleet Capital Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee the (agent bank) any other agent or any bank under or arising in connection with the guarantee dated 30TH september 1999 in the manner provided for therein. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
8 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
---|---|
7 March 2017 | Resolutions
|
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
11 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 March 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
28 February 2012 | Re-registration of Memorandum and Articles (28 pages) |
28 February 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 February 2012 | Re-registration from a public company to a private limited company (2 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Statement of company's objects (2 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
18 September 2009 | Appointment terminated director peter blanchard (1 page) |
30 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
27 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
12 October 2007 | New director appointed (4 pages) |
4 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
11 May 2007 | Director resigned (1 page) |
15 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: stortford hall industrial park dunmow road bishops stortford hertfordshire CM23 5GZ (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (7 pages) |
14 November 2005 | Location of register of members (1 page) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
22 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
17 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
12 November 2002 | Location of register of members (1 page) |
16 July 2002 | Secretary resigned (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Application for reregistration from private to PLC (1 page) |
9 July 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 July 2002 | Declaration on reregistration from private to PLC (1 page) |
9 July 2002 | Balance Sheet (13 pages) |
9 July 2002 | Auditor's statement (1 page) |
9 July 2002 | Memorandum and Articles of Association (11 pages) |
9 July 2002 | Auditor's report (1 page) |
9 July 2002 | Resolutions
|
21 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
11 January 2002 | New director appointed (7 pages) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | New director appointed (3 pages) |
1 October 2001 | Director resigned (1 page) |
28 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 February 2001 | Return made up to 05/02/01; full list of members
|
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 March 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
8 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
19 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Declaration of assistance for shares acquisition (3 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
16 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
10 June 1999 | Memorandum and Articles of Association (13 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Memorandum and Articles of Association (13 pages) |
27 April 1999 | £ nc 500000/300000 08/03/99 (1 page) |
11 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
25 February 1999 | Auditor's resignation (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: boulton road stevenage hertfordshire SG1 4QX (1 page) |
31 October 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: unit 9 wates way ongar road brentwood essex CM15 9TB (1 page) |
7 September 1998 | New director appointed (2 pages) |
11 August 1998 | Company name changed heraeus instruments LIMITED\certificate issued on 12/08/98 (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
24 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
18 February 1997 | Return made up to 05/02/97; no change of members
|
11 November 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
1 May 1996 | New secretary appointed (2 pages) |
15 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
4 January 1996 | Company name changed heraeus equipment LIMITED\certificate issued on 05/01/96 (2 pages) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
11 May 1995 | Return made up to 22/02/95; full list of members (6 pages) |
1 May 1995 | New director appointed (2 pages) |