Dublin
Ohio 43017
United States
Director Name | Peter Lynton Higson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 1994) |
Role | Entrepreneur |
Correspondence Address | 11 Granary Way Wick Toddington Littlehampton West Sussex BN17 7QY |
Director Name | Kenneth Higson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | 1 East Drive Angmering Littlehampton West Sussex BN16 4JH |
Director Name | Mr Penry Frederick Douglas Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 1994) |
Role | Entrepreneur |
Correspondence Address | Woodpeckers Harborough Hill West Chiltington West Sussex RH20 2PW |
Director Name | Mr Henk Van Mulukom |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Olide Holleweg 30a Pb2 Renswoude 3927 Zl Nederland Holland |
Secretary Name | Mr Alan Malcolm Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | Riverside Tower Esmoreitzaa 3 Bus 62 2050 Antwerp Belgium |
Secretary Name | Peter Lynton Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(11 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 11 Granary Way Wick Toddington Littlehampton West Sussex BN17 7QY |
Secretary Name | Mr Alan Malcolm Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Gustaafwapperstr 7 Antwerp 2050 |
Director Name | Jacobus Cornelis De Rijcke |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1995(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Oude Holleweg 30a 3927cl Postbus 2 3927zl Renswoude Holland |
Director Name | Pieter Willem Jacobus De Rijcke |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 December 1995(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Oude Holleweg 30a 3927cl Renswoude Netherlands |
Director Name | Mr Edwin Otten |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 1997(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1998) |
Role | Financial Director |
Correspondence Address | Oude Holleweg 30 A Rensworde 3927 Cl |
Director Name | Peter Voerman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 January 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Schoulstraat 36 Woudenberg 3931 Ht Netherlands Foreign |
Secretary Name | Peter Voerman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 05 January 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Schoulstraat 36 Woudenberg 3931 Ht Netherlands Foreign |
Director Name | Theodorus Johannes Maria Van Hedel |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Zoetendijk 5 2811 Hb Reeuwijk Netherlands |
Director Name | Gerard Willem Hazelebach |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 July 1998(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Neerijssesteenweg 14 B-3061 Leefdaal Belgium |
Director Name | Cornelius Martin Blom |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 1999(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 October 1999) |
Role | Management Consultant |
Correspondence Address | Van Wijnbergenlaan 12 2242 Jr Wassenaar The Netherlands Foreign |
Director Name | Penry Frederick Douglas Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Loxwood Hall West Loxwood Billingshurst West Sussex RH14 0QP |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 September 2004) |
Role | Chief Executive |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Andrew Wilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Flat 6 37-38 Adelaide Crescent Hove East Sussex BN3 2JL |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(21 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 9 Back Lane Whixley Gate Whixley Yorkshire YO26 8BG |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(22 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Rufus John Powell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Unit B & C Downlands Business Park Lyons Farm Way Worthing West Sussex BN14 9NA |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(22 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Ms Linda Anne Harty |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 27 September 2006(23 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 December 2006) |
Role | Executive Vice President |
Correspondence Address | 1761 Roxbury Road Columbus Ohio 43212 43212 |
Director Name | Brendan Allen Ford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(23 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 2006) |
Role | Executive Vice President |
Correspondence Address | 798 Tweed Court Worthington Ohio 43085 43085 |
Secretary Name | Mr David William West |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 November 2006(23 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brindles Hornchurch Essex RM11 2RU |
Director Name | Andrew Giovanni Oades |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Health Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr David William West |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2006(23 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brindles Hornchurch Essex RM11 2RU |
Director Name | Martin Sillitto |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Health Bampton Road Harold Hill Romford Essex RM3 8UG |
Secretary Name | Anthony Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 122 Ongar Road Writtle Chelmsford Essex CM1 3NX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
19 January 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 March 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Declaration of solvency (3 pages) |
14 March 2011 | Declaration of solvency (3 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
25 January 2011 | Statement by directors (1 page) |
25 January 2011 | Resolutions
|
25 January 2011 | Solvency statement dated 14/01/11 (1 page) |
25 January 2011 | Resolutions
|
25 January 2011 | Statement by Directors (1 page) |
25 January 2011 | Statement of capital on 25 January 2011
|
25 January 2011 | Solvency Statement dated 14/01/11 (1 page) |
25 January 2011 | Statement of capital on 25 January 2011
|
10 January 2011 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Termination of appointment of Andrew Oades as a director (2 pages) |
15 December 2009 | Termination of appointment of Andrew Oades as a director (2 pages) |
15 December 2009 | Termination of appointment of Anthony Knight as a secretary (4 pages) |
15 December 2009 | Termination of appointment of Anthony Knight as a secretary (4 pages) |
15 December 2009 | Termination of appointment of Martin Sillitto as a director (2 pages) |
15 December 2009 | Termination of appointment of Martin Sillitto as a director (2 pages) |
15 December 2009 | Appointment of Jorge Mario Gomez Agudelo as a director (3 pages) |
15 December 2009 | Appointment of Jorge Mario Gomez Agudelo as a director (3 pages) |
21 September 2009 | Full accounts made up to 30 June 2009 (9 pages) |
21 September 2009 | Full accounts made up to 30 June 2009 (9 pages) |
24 March 2009 | Director's Change of Particulars / andrew oades / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 2 forest drive, now: bampton road; Area was: , now: harold hill; Post Town was: fyfield, now: romford; Post Code was: CM5 0TP, now: RM3 8UG; Secure Officer was: false, now: true (1 page) |
24 March 2009 | Director's change of particulars / martin sillitto / 18/03/2009 (1 page) |
24 March 2009 | Director's Change of Particulars / martin sillitto / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 4 furlong way, now: bampton road; Area was: great amwell, now: harold hill; Post Town was: ware, now: romford; Region was: hertfordshire, now: essex; Post Code was: SG12 9TF, now: RM3 8UG; Secure Officer was: false, now: true (1 page) |
24 March 2009 | Director's change of particulars / andrew oades / 18/03/2009 (1 page) |
13 January 2009 | Full accounts made up to 30 June 2008 (9 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (9 pages) |
12 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
16 March 2007 | Return made up to 06/01/07; full list of members
|
16 March 2007 | Return made up to 06/01/07; full list of members (7 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: the intercare group LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: the intercare group LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
19 October 2006 | Company name changed eurochem LIMITED\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Company name changed eurochem LIMITED\certificate issued on 19/10/06 (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
9 October 2006 | Full accounts made up to 30 June 2006 (8 pages) |
9 October 2006 | Full accounts made up to 30 June 2006 (8 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
14 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
25 January 2005 | Return made up to 06/01/05; full list of members
|
25 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
10 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
21 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
10 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
10 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
24 October 2002 | Particulars of mortgage/charge (9 pages) |
24 October 2002 | Particulars of mortgage/charge (9 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Declaration of assistance for shares acquisition (21 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Declaration of assistance for shares acquisition (21 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members
|
17 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 12/02/00; full list of members
|
9 February 2000 | Registered office changed on 09/02/00 from: finance house 19 craven road london W2 3BP (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: finance house 19 craven road london W2 3BP (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | New director appointed (1 page) |
28 October 1999 | New secretary appointed;new director appointed (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New secretary appointed;new director appointed (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
27 October 1999 | Particulars of mortgage/charge (19 pages) |
27 October 1999 | Particulars of mortgage/charge (19 pages) |
27 October 1999 | Particulars of mortgage/charge (18 pages) |
27 October 1999 | Particulars of mortgage/charge (18 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Resolutions
|
15 October 1999 | Declaration of assistance for shares acquisition (11 pages) |
15 October 1999 | Declaration of assistance for shares acquisition (11 pages) |
15 October 1999 | Resolutions
|
20 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 April 1999 | Return made up to 12/02/99; full list of members (10 pages) |
9 April 1999 | Return made up to 12/02/99; full list of members (10 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
18 April 1998 | Return made up to 12/02/98; full list of members (7 pages) |
18 April 1998 | Return made up to 12/02/98; full list of members (7 pages) |
18 March 1998 | Full accounts made up to 31 December 1996 (18 pages) |
18 March 1998 | Full accounts made up to 31 December 1996 (18 pages) |
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
8 August 1997 | Secretary's particulars changed (1 page) |
8 August 1997 | Secretary's particulars changed (1 page) |
13 June 1997 | Location of register of members (non legible) (1 page) |
13 June 1997 | Location of register of members (non legible) (1 page) |
13 June 1997 | Return made up to 12/02/97; full list of members (6 pages) |
13 June 1997 | Return made up to 12/02/97; full list of members (6 pages) |
27 February 1997 | Auditor's resignation (1 page) |
27 February 1997 | Auditor's resignation (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: imperial house north way, walworth industrial estate andover hampshire (1 page) |
11 February 1997 | Location of register of members (non legible) (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: imperial house north way, walworth industrial estate andover hampshire (1 page) |
11 February 1997 | Location of register of members (non legible) (1 page) |
11 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
11 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
21 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
21 March 1996 | Return made up to 12/02/96; full list of members
|
5 March 1996 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
1 November 1995 | Accounts for a medium company made up to 31 December 1994 (12 pages) |
1 November 1995 | Accounts for a medium company made up to 31 December 1994 (12 pages) |
19 October 1995 | New director appointed (2 pages) |
31 May 1995 | Secretary resigned (2 pages) |
31 May 1995 | New secretary appointed (2 pages) |
31 May 1995 | Director resigned (2 pages) |
21 March 1995 | Return made up to 12/02/95; no change of members
|
21 March 1995 | Return made up to 12/02/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |