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(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
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(20 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Georgina Adams Green |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Fountain Crescent Paisley Renfrewshire PA4 9RE Scotland |
Director Name | Alison Jane Starr |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Chartered Accountant/ Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ppd Global Limited Granta Park Great Abington Cambridge CB21 6GQ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Todd Michael Duchene |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2000(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 2005) |
Role | Executive |
Correspondence Address | 11 Hunter Drive Hampton Nh Rockingham 03842 United States |
Director Name | Paul Meister |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2000(4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 August 2006) |
Role | Executive |
Correspondence Address | 19 Ship Rock Road North Hampton New Hampshire 03862 United States |
Director Name | John Anthony Dellapa |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2000(4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 August 2006) |
Role | Executive |
Correspondence Address | 53 Emerson Road Winchester 01890 Massachussetts United States |
Secretary Name | Sally Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 March 2005) |
Role | Solicitor |
Correspondence Address | C/O Fisher Scientific U.K.Ltd Bishop Meadow Road Loughborough Leicestershire LE11 5RG |
Director Name | Mark Douglas Roellig |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 09 December 2005) |
Role | Lawyer/Businessman |
Correspondence Address | 10936 Pine Drive Parker Co80138 United States |
Director Name | Sarah Hlavinka McConnell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2006) |
Role | Lawyer |
Correspondence Address | Fisher Scientific Bishop Meadow Road Loughborough Leicestershire LE11 5RG |
Director Name | Chetan Praful Mehta |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2006) |
Role | Businessman |
Correspondence Address | Unit 2, Lower Meadow Road Brooke Park, Handforth Wilmslow Cheshire SK9 3LP |
Director Name | Ms Sylvia White |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thermo Fisher Scientific Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 5 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 | 08 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (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 | 26 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 November 2015) |
Role | Tax Director |
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(10 years, 8 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 | Mr Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | England |
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(12 years, 11 months 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(15 years, 6 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(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 April 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Debevoise & Plimpton Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2007) |
Correspondence Address | 14th Floor Tower 42, Old Broad Street London EC2N 1HQ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | fisher.co.uk |
---|---|
Telephone | 01509 555500 |
Telephone region | Loughborough |
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 |
94.1k at £1 | Fisher Scientific Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,169,000 |
Cash | £2,588,000 |
Current Liabilities | £236,010,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
12 April 2001 | Delivered on: 27 April 2001 Satisfied on: 17 November 2003 Persons entitled: The Chase Manhattan Bank as Collateral Agent and Trustee for Itself and Each of the Securedcreditors (As Defined Therein) Classification: Charge of shares Secured details: All present and future obligations and liabilities of each credit party to the chargee under the credit document and under the hedge documents as defined in the credit agreement. Particulars: All shares and all related rights, all bearer instruments share certificates or other documents of title in respect of the security assets (all defined therein). See the mortgage charge document for full details. Fully Satisfied |
---|
15 February 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
12 February 2021 | Cessation of Thermo Fisher Scientific Inc. as a person with significant control on 21 October 2020 (1 page) |
24 March 2020 | Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page) |
9 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages) |
2 November 2018 | Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page) |
5 September 2018 | Notification of Thermo Fisher Scientific Inc. as a person with significant control on 30 November 2017 (2 pages) |
5 September 2018 | Withdrawal of a person with significant control statement on 5 September 2018 (2 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (32 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (32 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
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) |
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) |
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 | Appointment of Rhona Gregg as a secretary 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 | Appointment of Rhona Gregg as a secretary 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) |
10 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 December 2014 | Statement of capital on 22 December 2014
|
22 December 2014 | Solvency Statement dated 19/12/14 (3 pages) |
22 December 2014 | Resolutions
|
22 December 2014 | Statement by Directors (3 pages) |
22 December 2014 | Statement by Directors (3 pages) |
22 December 2014 | Solvency Statement dated 19/12/14 (3 pages) |
22 December 2014 | Statement of capital on 22 December 2014
|
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 March 2014 | Register(s) moved to registered office address (1 page) |
13 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) |
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 Kevin Neil Wheeler 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 | 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 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
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 Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright 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) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
26 November 2013 | Amended full accounts made up to 31 December 2012 (19 pages) |
26 November 2013 | Amended full accounts made up to 31 December 2012 (19 pages) |
21 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
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 United Kingdom (1 page) |
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 United Kingdom (1 page) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
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) |
3 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (20 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) |
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) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 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) |
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) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
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) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
17 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
27 March 2008 | Full accounts made up to 31 December 2006 (16 pages) |
27 March 2008 | Full accounts made up to 31 December 2006 (16 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from, bishop meadow road, loughborough, leicestershire, LE11 5RG (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from, bishop meadow road, loughborough, leicestershire, LE11 5RG (1 page) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
23 December 2007 | Full accounts made up to 31 December 2005 (16 pages) |
23 December 2007 | Full accounts made up to 31 December 2005 (16 pages) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
30 October 2007 | New director appointed (5 pages) |
30 October 2007 | New director appointed (5 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
9 October 2007 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
9 October 2007 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 14/03/07; full list of members (5 pages) |
21 June 2007 | Return made up to 14/03/07; full list of members (5 pages) |
4 June 2007 | Ad 22/12/06--------- £ si 1000@1=1000 £ ic 93103/94103 (2 pages) |
4 June 2007 | Ad 22/12/06--------- £ si 1000@1=1000 £ ic 93103/94103 (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (4 pages) |
12 December 2006 | New director appointed (4 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
6 July 2005 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
6 July 2005 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
6 January 2005 | Return made up to 14/03/04; full list of members; amend
|
6 January 2005 | Return made up to 14/03/04; full list of members; amend
|
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
11 October 2004 | Return made up to 14/03/04; full list of members (8 pages) |
11 October 2004 | Return made up to 14/03/04; full list of members (8 pages) |
7 October 2004 | Secretary's particulars changed (1 page) |
7 October 2004 | Secretary's particulars changed (1 page) |
1 June 2004 | Statement of affairs (6 pages) |
1 June 2004 | Ad 22/03/04--------- £ si 1000@1=1000 £ ic 92103/93103 (2 pages) |
1 June 2004 | Statement of affairs (6 pages) |
1 June 2004 | Ad 22/03/04--------- £ si 1000@1=1000 £ ic 92103/93103 (2 pages) |
29 March 2004 | Ad 01/03/04--------- £ si 92000@1=92000 £ ic 103/92103 (2 pages) |
29 March 2004 | Ad 01/03/04--------- £ si 92000@1=92000 £ ic 103/92103 (2 pages) |
18 December 2003 | Statement of affairs (4 pages) |
18 December 2003 | Statement of affairs (4 pages) |
18 December 2003 | Ad 03/11/03--------- £ si 101@1=101 £ ic 2/103 (2 pages) |
18 December 2003 | Ad 03/11/03--------- £ si 101@1=101 £ ic 2/103 (2 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Nc inc already adjusted 03/11/03 (2 pages) |
27 November 2003 | Memorandum and Articles of Association (5 pages) |
27 November 2003 | Memorandum and Articles of Association (5 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Nc inc already adjusted 03/11/03 (2 pages) |
17 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
5 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
1 February 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
1 February 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 May 2001 | Return made up to 14/03/01; full list of members
|
18 May 2001 | Return made up to 14/03/01; full list of members
|
27 April 2001 | Particulars of mortgage/charge (11 pages) |
27 April 2001 | Particulars of mortgage/charge (11 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Ad 24/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 December 2000 | Ad 24/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: hill house, 1 little new street, london, EC4A 3TR (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: hill house, 1 little new street, london, EC4A 3TR (1 page) |
25 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
18 April 2000 | Company name changed lightup LIMITED\certificate issued on 18/04/00 (2 pages) |
18 April 2000 | Company name changed lightup LIMITED\certificate issued on 18/04/00 (2 pages) |
14 March 2000 | Incorporation (18 pages) |
14 March 2000 | Incorporation (18 pages) |