Altrincham
Cheshire
WA14 2DT
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road 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, 6 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, 7 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(19 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Sally Deborah Flanagan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 25 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Mr Neil Patrick MacDougall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2004) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Old Farm House Frithsden Hemel Hempstead HP1 3DG |
Director Name | Christopher John Frank Madden |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2004) |
Role | Healthcare Consutlant |
Correspondence Address | Tall Trees Chipstead Lane Chipstead Sevenoaks Kent TN13 2RF |
Director Name | Michael John Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 29 The Dell Kingsclere Newbury Berkshire RG20 5NL |
Director Name | Patrick Blake Roberts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 25 Heron Park Lychpit Basingstoke Hampshire RG24 8UJ |
Director Name | Jean Pierre Papillon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 12 Quai General Sarrail Lyon F69006 France Foreign |
Director Name | Mr Alan Richmond Fryer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Weeke Farm Weeke Hill Dartmouth Devon TQ6 0JT |
Director Name | Hermann Georg Fullbrun |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Am Lippeglacis 4 46483 Wesel Germany |
Director Name | Mr Robin James Best |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | The Old Orchard Tunworth Road, Mapledurwell Basingstoke Hampshire RG25 2LU |
Secretary Name | Ian Christopher Hixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2004) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | 210 Kempshott Lane Kempshott Basingstoke Hampshire RG22 5LR |
Director Name | Thomas Henry Floyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2004) |
Role | Manager |
Correspondence Address | Clover Farm Shaldon Alton Hampshire GU34 4DU |
Director Name | Todd Michael Duchene |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 11 Hunter Drive Hampton Nh Rockingham 03842 United States |
Director Name | John Anthony Dellapa |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 53 Emerson Road Winchester 01890 Massachussetts United States |
Director Name | Mark Douglas Roellig |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2005(5 years 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, 4 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, 4 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, 6 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, 6 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, 9 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 | 18 May 2007(7 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 November 2015) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Katie Rose Wright |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(12 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Ms Lucie Mary Katja Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(12 years, 9 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, 4 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 | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Debevoise & Plimpton Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 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, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | thermofisher.com |
---|
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 |
2.3m at £0.01 | Fisher Scientific Uk Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,350,000 |
Cash | £46,000 |
Current Liabilities | £29,279,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (2 weeks from now) |
28 July 2000 | Delivered on: 8 August 2000 Satisfied on: 15 July 2004 Persons entitled: The Royal Bank of Scotland PLC(The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the banking documents and the mezzanine documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages) |
10 December 2019 | Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page) |
8 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 April 2019 | Confirmation statement made on 19 April 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) |
21 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
18 January 2017 | Statement of company's objects (2 pages) |
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
18 January 2017 | Statement of company's objects (2 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
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 | 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) |
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 (16 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
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 (16 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
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 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) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for 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) |
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) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 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 | 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) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
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) |
3 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
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 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 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) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 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 (11 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 20 April 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 (11 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
1 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (11 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) |
23 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
12 November 2007 | Auditor's resignation (1 page) |
12 November 2007 | Auditor's resignation (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 20/04/07; full list of members (6 pages) |
24 July 2007 | Return made up to 20/04/07; full list of members (6 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New director appointed (6 pages) |
5 June 2007 | New director appointed (6 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
23 May 2007 | Full accounts made up to 31 December 2005 (11 pages) |
23 May 2007 | Full accounts made up to 31 December 2005 (11 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: wade road, basingstoke, hampshire, RG24 8PW (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: wade road, basingstoke, hampshire, RG24 8PW (1 page) |
8 February 2007 | Memorandum and Articles of Association (30 pages) |
8 February 2007 | Memorandum and Articles of Association (30 pages) |
31 January 2007 | Full accounts made up to 31 December 2004 (12 pages) |
31 January 2007 | Full accounts made up to 31 December 2004 (12 pages) |
30 January 2007 | Company name changed oxoid group holdings\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed oxoid group holdings\certificate issued on 30/01/07 (2 pages) |
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) |
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | New director appointed (3 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
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) |
24 May 2006 | Return made up to 20/04/06; full list of members
|
24 May 2006 | Return made up to 20/04/06; full list of members
|
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 June 2005 | Return made up to 20/04/05; full list of members (8 pages) |
6 June 2005 | Return made up to 20/04/05; full list of members (8 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
26 November 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 November 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 November 2004 | Re-registration of Memorandum and Articles (30 pages) |
26 November 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
26 November 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
26 November 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
26 November 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 November 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 November 2004 | Resolutions
|
26 November 2004 | Re-registration of Memorandum and Articles (30 pages) |
1 October 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
1 October 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Memorandum and Articles of Association (8 pages) |
10 June 2004 | Memorandum and Articles of Association (8 pages) |
9 June 2004 | Ad 21/05/04--------- £ si [email protected]=12252 £ ic 10413/22665 (2 pages) |
9 June 2004 | Statement of affairs (8 pages) |
9 June 2004 | Statement of affairs (8 pages) |
9 June 2004 | Ad 21/05/04--------- £ si [email protected]=12252 £ ic 10413/22665 (2 pages) |
28 May 2004 | Location of register of members (1 page) |
28 May 2004 | Location of register of members (1 page) |
24 May 2004 | Auditor's resignation (1 page) |
24 May 2004 | Auditor's resignation (1 page) |
21 May 2004 | Resolutions
|
21 May 2004 | Nc inc already adjusted 28/04/04 (1 page) |
21 May 2004 | Nc inc already adjusted 28/04/04 (1 page) |
21 May 2004 | Resolutions
|
20 May 2004 | Return made up to 20/04/04; full list of members
|
20 May 2004 | Return made up to 20/04/04; full list of members
|
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Memorandum and Articles of Association (28 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Memorandum and Articles of Association (28 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
6 November 2003 | £ ic 38688/9788 10/07/03 £ sr [email protected]=28900 (1 page) |
6 November 2003 | £ ic 38688/9788 10/07/03 £ sr [email protected]=28900 (1 page) |
17 May 2003 | Return made up to 20/04/03; full list of members (16 pages) |
17 May 2003 | Return made up to 20/04/03; full list of members (16 pages) |
15 May 2003 | Ad 11/12/01--------- £ si [email protected] (2 pages) |
15 May 2003 | Ad 11/12/01--------- £ si [email protected] (2 pages) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
30 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
30 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
8 April 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
25 March 2003 | Ad 15/01/03--------- £ si [email protected]=140 £ ic 38528/38668 (2 pages) |
25 March 2003 | Ad 15/01/03--------- £ si [email protected]=140 £ ic 38528/38668 (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
8 May 2002 | Return made up to 20/04/02; full list of members; amend (15 pages) |
8 May 2002 | Return made up to 20/04/02; full list of members; amend (15 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (15 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (15 pages) |
5 October 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
5 October 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
22 May 2001 | Memorandum and Articles of Association (34 pages) |
22 May 2001 | Memorandum and Articles of Association (34 pages) |
18 May 2001 | Return made up to 20/04/01; full list of members (14 pages) |
18 May 2001 | Return made up to 20/04/01; full list of members (14 pages) |
17 May 2001 | Location of register of members (1 page) |
17 May 2001 | Location of register of members (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Ad 20/02/01--------- £ si [email protected]=488 £ ic 38039/38527 (4 pages) |
17 May 2001 | Ad 20/02/01--------- £ si [email protected]=488 £ ic 38039/38527 (4 pages) |
26 January 2001 | Resolutions
|
20 November 2000 | Secretary's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed (1 page) |
7 September 2000 | Ad 28/07/00--------- £ si [email protected]=25404 £ ic 12635/38039 (4 pages) |
7 September 2000 | Ad 28/07/00--------- £ si [email protected]=25404 £ ic 12635/38039 (4 pages) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | New director appointed (3 pages) |
8 August 2000 | Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2000 | S-div 28/07/00 (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 21 holborn viaduct, london, EC1A 2DY (1 page) |
8 August 2000 | £ nc 100/39901 28/07/00 (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 21 holborn viaduct, london, EC1A 2DY (1 page) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | £ nc 100/39901 28/07/00 (1 page) |
8 August 2000 | Ad 28/07/00--------- £ si [email protected]=4135 £ ic 2/4137 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | S-div 28/07/00 (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Particulars of mortgage/charge (23 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Ad 28/07/00--------- £ si [email protected]=8498 £ ic 4137/12635 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Ad 28/07/00--------- £ si [email protected]=8498 £ ic 4137/12635 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Particulars of mortgage/charge (23 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
8 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Ad 28/07/00--------- £ si [email protected]=4135 £ ic 2/4137 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
6 July 2000 | Company name changed 2116TH single member shelf inves tment company LIMITED\certificate issued on 06/07/00 (2 pages) |
6 July 2000 | Company name changed 2116TH single member shelf inves tment company LIMITED\certificate issued on 06/07/00 (2 pages) |
20 April 2000 | Incorporation (22 pages) |
20 April 2000 | Incorporation (22 pages) |