Company NameFisher Scientific Holding U.K., Limited
Company StatusActive
Company Number02888275
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(21 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(26 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(15 years, 9 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleSecretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameMark Alan Underberg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 1996)
RoleAttorney
Correspondence AddressApt 60
180 Riverside Drive
New York
Ny 10024
Director NamePaul Meister
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1994(2 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months (resigned 18 August 2006)
RoleExecutive
Correspondence Address19 Ship Rock Road
North Hampton
New Hampshire 03862
United States
Director NameLouis Rocco Frisina
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 1996)
RoleExecutive
Correspondence Address4 Bridle Path Lane
Beverley Farms
Ma 01915
Director NameJan Jozef Elisa Van Den Eynde
Date of BirthJune 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed10 May 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 1996)
RoleExecutive
Correspondence AddressEikenstraat 119 2440 Geel
Belgium
Foreign
Director NameJames William Hodges
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 1996)
RoleExecutive
Correspondence Address4 Brookside Drive
Apartment 8
Exeter
New Hampshire
EX6 6DE
Director NameRichard Allan Lukianuk
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1996)
RoleExecutive
Correspondence Address21 Heritage Way
Exeter
New Hampshire
03833
Director NameRichard Allan Lukianuk
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1996)
RoleExecutive
Correspondence Address21 Heritage Way
Exeter
New Hampshire
03833
Director NameTodd Michael Duchene
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1996(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 April 2005)
RoleAttorney
Correspondence Address11 Hunter Drive
Hampton Nh
Rockingham 03842
United States
Director NameDenis Maiorani
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2000)
RoleCompany Director
Correspondence Address40 Sea Road
Rye 03871
New Hampshire Usa
Foreign
Secretary NameSally Reynolds
NationalityBritish
StatusResigned
Appointed30 January 1997(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 26 April 2006)
RoleSolicitor
Correspondence AddressC/O Fisher Scientific U.K.Ltd
Bishop Meadow Road
Loughborough
Leicestershire
LE11 5RG
Director NameJohn Anthony Dellapa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2000(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 August 2006)
RoleAttorney
Correspondence Address53 Emerson Road
Winchester
01890 Massachussetts
United States
Director NameSarah Hlavinka McConnell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2006(12 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 November 2006)
RoleLawyer
Correspondence AddressFisher Scientific Bishop Meadow Road
Loughborough
Leicestershire
LE11 5RG
Director NameChetan Praful Mehta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2006(12 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2006)
RoleBusinessman
Correspondence AddressUnit 2, Lower Meadow Road
Brooke Park, Handforth
Wilmslow
Cheshire
SK9 3LP
Director NameMs Sylvia White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(12 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThermo Fisher Scientific
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed08 February 2007(13 years after company formation)
Appointment Duration7 years, 10 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House
19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(13 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 November 2015)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Iain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(18 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(19 years after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 1996)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameDebevoise & Plimpton Services Ltd (Corporation)
StatusResigned
Appointed26 April 2006(12 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 February 2007)
Correspondence Address14th Floor
Tower 42, Old Broad Street
London
EC2N 1HQ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2007(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitefisher.co.uk
Telephone01509 555500
Telephone regionLoughborough

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

24.1m at £1Fisher Scientific Uk Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,355,000
Cash£300,000
Current Liabilities£227,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

21 January 1998Delivered on: 3 February 1998
Satisfied on: 2 April 2013
Persons entitled: The Chase Manhattan Bankfor the Benefit of the Secured Creditors (As Therein Defined)

Classification: Pledge agreement (as amended modified or supplemented from time to time)
Secured details: All monies due or to become due (including obligations which, but for the automatic stay under section 362(a) of the bankruptcy code, would become due) from fisher scientific U.K. limited (the "U.K. borrower") to the chargee arising out of or in connection with any credit document (as therein defined) to which it is a party and any and all sums advanced by the chargee in order to reserve the collateral (as defined) or preserve its security interest in the collateral and all other amounts due under the terms of this agreement.
Particulars: All collateral owned by the company, collateral being all notes (as defined on the form M395) including the pledged note amount being £3,332,674.00. see the mortgage charge document for full details.
Fully Satisfied
21 January 1998Delivered on: 3 February 1998
Satisfied on: 2 April 2013
Persons entitled: The Chase Manhattan Bankas Collateral Agent and Trustee for Itself and Each of the Secured Creditors (As Therein Defined)

Classification: Charge over shares
Secured details: All monies due or to become due from fisher scientific U.K. limited (the "U.K. borrower") to the chargee on any account whatsoever and under the terms of the credit agreement of even date (as therein defined).
Particulars: All dividends and other distributions paid or payable on all or any of the shares being 19,035,535 ordinary shares of £1 in fisher scientific U.K. limited and the other related rights (as defined). See the mortgage charge document for full details.
Fully Satisfied
6 January 1995Delivered on: 24 January 1995
Satisfied on: 9 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of the charged account of the account of the company held by bank of scotland treasury services PLC.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (22 pages)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
26 November 2019Statement by Directors (4 pages)
26 November 2019Statement of capital on 26 November 2019
  • GBP 12,058,978.50
(3 pages)
26 November 2019Solvency Statement dated 25/11/19 (4 pages)
26 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
17 August 2018Full accounts made up to 31 December 2017 (20 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (19 pages)
22 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
10 August 2016Full accounts made up to 31 December 2015 (21 pages)
10 August 2016Full accounts made up to 31 December 2015 (21 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 24,117,957
(7 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 24,117,957
(7 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
10 August 2015Full accounts made up to 31 December 2014 (15 pages)
10 August 2015Full accounts made up to 31 December 2014 (15 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 24,117,957
(6 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 24,117,957
(6 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
13 March 2014Register(s) moved to registered office address (1 page)
13 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 24,117,957
(6 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 24,117,957
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
9 May 2013Satisfaction of charge 1 in full (3 pages)
9 May 2013Satisfaction of charge 1 in full (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (5 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (5 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (5 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (5 pages)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Register inspection address has been changed (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 January 2009Return made up to 17/01/09; full list of members (4 pages)
21 January 2009Return made up to 17/01/09; full list of members (4 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
19 December 2007Full accounts made up to 31 December 2006 (12 pages)
19 December 2007Full accounts made up to 31 December 2006 (12 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
12 October 2007Registered office changed on 12/10/07 from: bishop meadow road loughborough leicestershire LE11 5RG (1 page)
12 October 2007Registered office changed on 12/10/07 from: bishop meadow road loughborough leicestershire LE11 5RG (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (5 pages)
30 July 2007New director appointed (5 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Location of register of members (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Location of register of members (1 page)
31 May 2007Full accounts made up to 31 December 2005 (12 pages)
31 May 2007Full accounts made up to 31 December 2005 (12 pages)
1 March 2007Return made up to 17/01/07; full list of members (7 pages)
1 March 2007Return made up to 17/01/07; full list of members (7 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
12 December 2006New director appointed (4 pages)
12 December 2006New director appointed (4 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006New secretary appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Location of register of members (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
2 June 2006Full accounts made up to 31 December 2004 (11 pages)
2 June 2006Full accounts made up to 31 December 2004 (11 pages)
12 May 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 July 2005Return made up to 17/01/05; full list of members (7 pages)
13 July 2005Return made up to 17/01/05; full list of members (7 pages)
28 January 2005Full accounts made up to 31 December 2003 (11 pages)
28 January 2005Full accounts made up to 31 December 2003 (11 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 October 2004Return made up to 17/01/04; full list of members (7 pages)
11 October 2004Return made up to 17/01/04; full list of members (7 pages)
7 October 2004Secretary's particulars changed (1 page)
7 October 2004Secretary's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
25 January 2003Return made up to 17/01/03; full list of members (7 pages)
25 January 2003Return made up to 17/01/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 February 2002Return made up to 17/01/02; full list of members (7 pages)
2 February 2002Return made up to 17/01/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 December 2000 (11 pages)
1 February 2002Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
14 March 2001Return made up to 17/01/01; full list of members (7 pages)
14 March 2001Return made up to 17/01/01; full list of members (7 pages)
11 September 2000Full group accounts made up to 31 December 1999 (22 pages)
11 September 2000Full group accounts made up to 31 December 1999 (22 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
27 January 2000Return made up to 17/01/00; full list of members (7 pages)
27 January 2000Return made up to 17/01/00; full list of members (7 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
15 September 1999Full group accounts made up to 31 December 1998 (21 pages)
15 September 1999Full group accounts made up to 31 December 1998 (21 pages)
11 March 1999Return made up to 17/01/99; full list of members (6 pages)
11 March 1999Return made up to 17/01/99; full list of members (6 pages)
14 July 1998Full group accounts made up to 31 December 1997 (20 pages)
14 July 1998Full group accounts made up to 31 December 1997 (20 pages)
10 July 1998Ad 28/05/98--------- £ si 3082424@1=3082424 £ ic 21035533/24117957 (2 pages)
10 July 1998Ad 28/05/98--------- £ si 3082424@1=3082424 £ ic 21035533/24117957 (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
6 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
6 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
6 February 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
3 February 1998Particulars of mortgage/charge (11 pages)
3 February 1998Particulars of mortgage/charge (11 pages)
3 February 1998Particulars of mortgage/charge (11 pages)
3 February 1998Particulars of mortgage/charge (11 pages)
25 January 1998Return made up to 17/01/98; no change of members (4 pages)
25 January 1998Return made up to 17/01/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (19 pages)
24 October 1997Full accounts made up to 31 December 1996 (19 pages)
8 July 1997Return made up to 17/01/97; no change of members (6 pages)
8 July 1997Return made up to 17/01/97; no change of members (6 pages)
11 June 1997New director appointed (1 page)
11 June 1997Registered office changed on 11/06/97 from: bishop meadow road loughborough leicestershire LE11 5RG (1 page)
11 June 1997New secretary appointed (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (1 page)
11 June 1997Registered office changed on 11/06/97 from: bishop meadow road loughborough leicestershire LE11 5RG (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (1 page)
11 June 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: hill house 1 little new st london EC4A 3TR (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: hill house 1 little new st london EC4A 3TR (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
18 March 1997New director appointed (1 page)
18 March 1997New director appointed (1 page)
3 February 1997Full group accounts made up to 31 December 1995 (20 pages)
3 February 1997Full group accounts made up to 31 December 1995 (20 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
18 March 1996Return made up to 17/01/96; full list of members (8 pages)
18 March 1996Return made up to 17/01/96; full list of members (8 pages)
6 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1996£ nc 20000000/30000000 29/01/96 (1 page)
6 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1996£ nc 20000000/30000000 29/01/96 (1 page)
1 November 1995Ad 17/10/95--------- £ si 15862944@1=15862944 £ ic 2000000/17862944 (4 pages)
1 November 1995£ nc 2000000/20000000 16/10/95 (1 page)
1 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 November 1995£ nc 2000000/20000000 16/10/95 (1 page)
1 November 1995Ad 17/10/95--------- £ si 15862944@1=15862944 £ ic 2000000/17862944 (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (8 pages)
24 October 1995Full accounts made up to 31 December 1994 (8 pages)
14 March 1995Return made up to 17/01/95; full list of members (16 pages)
14 March 1995Return made up to 17/01/95; full list of members (16 pages)
20 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 February 1995Ad 05/01/95--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
20 February 1995Ad 05/01/95--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
20 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1995Particulars of mortgage/charge (3 pages)
24 January 1995Particulars of mortgage/charge (3 pages)
21 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 March 1994Company name changed\certificate issued on 08/03/94 (2 pages)
8 March 1994Company name changed\certificate issued on 08/03/94 (2 pages)
17 January 1994Incorporation (15 pages)
17 January 1994Incorporation (15 pages)