Manchester
M13 0BH
Secretary Name | Mr Paul Jonathan Birch |
---|---|
Status | Current |
Appointed | 29 January 2016(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Citylabs 2.0 Hathersage Road Manchester M13 0BH |
Director Name | Thierry Bernard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 November 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Sr Vp Head Of Business Area Molecular Diagnostics |
Country of Residence | United States |
Correspondence Address | Citylabs 2.0 Hathersage Road Manchester M13 0BH |
Director Name | Jonathan Leslie Arnold |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Citylabs 2.0 Hathersage Road Manchester M13 0BH |
Director Name | Mrs Shalni Arora |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Carrwood Halebarns Altrincham Cheshire WA15 0EW |
Director Name | Dr David Mark Whitecombe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 September 2009) |
Role | Science Director |
Correspondence Address | 5 Woodham Close Hartford CW8 1SG |
Director Name | Stephen Little |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 November 2009) |
Role | Chief Executive Officer |
Correspondence Address | 1 Blacon Point Road Chester Cheshire CH1 5LD Wales |
Secretary Name | Mrs Shalni Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Carrwood Halebarns Altrincham Cheshire WA15 0EW |
Secretary Name | Stephen Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 June 2007) |
Role | Chief Executive Officer |
Correspondence Address | 1 Blacon Point Road Chester Cheshire CH1 5LD Wales |
Director Name | Norman Burden |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2005) |
Role | Non Executive Chairman |
Correspondence Address | Mayflower Cottage Maffit Road Ailsworth Peterborough PE5 7AG |
Director Name | Mr Andrew James Webb |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 September 2009) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Woodford Road Bramhall Cheshire SK7 1JR |
Director Name | Mr David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 57 Pettycur Road Kinghorn Fife KY9 3RN Scotland |
Secretary Name | Derek Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2009) |
Role | Company Director |
Correspondence Address | 7 Kings Acre Bowdon Cheshire WA14 3SE |
Director Name | Mr Jeff James Holder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 January 2009) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Slade Close Boston Spa Wetherby LS23 6DH |
Director Name | Mr Clive James Austin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 2009) |
Role | Investor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Road Clifton Upon Teme Worcestershire WR6 6DJ |
Director Name | Mr Godfrey Devlin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dellfield Close Watford WD17 4LB |
Director Name | Roland Sackers |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 25 November 2009) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Am Zehnpfennigshof 17 Koeln Hahnwald 50996 Germany |
Director Name | Peer Michael Schatz |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 25 November 2009) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Wasserstrasse 10 Dusseldorf 40213 Germany |
Director Name | Mr Godfrey Devlin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 July 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Manchester Incubator 48 Grafton Street Manchester M13 9XX |
Director Name | Thomas Schweins |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2020) |
Role | Senior Vice President Life Sciences |
Country of Residence | Germany |
Correspondence Address | Skelton House Lloyd Street North Manchester M15 6SH |
Director Name | Douglas Jon Liu |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2010(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2017) |
Role | Vice President Of Global Operations |
Country of Residence | United States |
Correspondence Address | Skelton House Lloyd Street North Manchester M15 6SH |
Director Name | Mr Allan Brown |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Skelton House Lloyd Street North Manchester M15 6SH |
Secretary Name | Miss Kelly Campbell |
---|---|
Status | Resigned |
Appointed | 16 September 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2012) |
Role | Company Director |
Correspondence Address | Skelton House Lloyd Street North Manchester M15 6SH |
Secretary Name | Mr John Edward Riley |
---|---|
Status | Resigned |
Appointed | 19 December 2012(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Skelton House Lloyd Street North Manchester M15 6SH |
Director Name | Mr Mark Gladwell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 July 2018) |
Role | Senior Vice President Head Of Global Operations |
Country of Residence | England |
Correspondence Address | Skelton House Lloyd Street North Manchester M15 6SH |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | qiagen |
---|
Registered Address | Citylabs 2.0 Hathersage Road Manchester M13 0BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
750k at £1 | Qiagen Finance (Malta) LTD 95.43% Preference |
---|---|
359.1k at £0.1 | Qiagen Finance (Malta) LTD 4.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,641,164 |
Gross Profit | £16,379,399 |
Net Worth | £13,985,956 |
Cash | £2,966,656 |
Current Liabilities | £17,201,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
7 July 2009 | Delivered on: 9 July 2009 Satisfied on: 26 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
28 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
---|---|
6 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
3 February 2022 | Director's details changed for Thierry Bernard on 3 February 2022 (2 pages) |
3 February 2022 | Director's details changed for Jonathan Leslie Arnold on 3 February 2022 (2 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (31 pages) |
19 November 2021 | Registered office address changed from , Citylabs 2.0 Hathersage Road, Manchester, M13 0JH, England to Citylabs 2.0 Hathersage Road Manchester M13 0BH on 19 November 2021 (1 page) |
28 September 2021 | Registered office address changed from , Skelton House Lloyd Street North, Manchester, M15 6SH to Citylabs 2.0 Hathersage Road Manchester M13 0BH on 28 September 2021 (1 page) |
2 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
25 February 2021 | Change of details for Qiagen Nv as a person with significant control on 24 February 2021 (2 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
7 August 2020 | Director's details changed for Roland Sackers on 7 August 2020 (2 pages) |
15 July 2020 | Director's details changed for Jonathan Leslie Arnold on 13 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Jonathan Leslie Arnold on 13 July 2020 (2 pages) |
9 July 2020 | Appointment of Jonathan Leslie Arnold as a director on 30 June 2020 (2 pages) |
9 July 2020 | Termination of appointment of Thomas Schweins as a director on 30 June 2020 (1 page) |
21 February 2020 | Confirmation statement made on 13 February 2020 with updates (3 pages) |
25 November 2019 | Termination of appointment of Peer Michael Schatz as a director on 4 November 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
20 July 2018 | Termination of appointment of Mark Gladwell as a director on 11 July 2018 (1 page) |
13 June 2018 | Second filing for the appointment of Peer Michael Schatz as a director (6 pages) |
22 February 2018 | Director's details changed for Thomas Schweins on 25 November 2009 (2 pages) |
22 February 2018 | Director's details changed for Thierry Bernard on 1 November 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 January 2018 | Termination of appointment of Douglas Jon Liu as a director on 31 October 2017 (1 page) |
29 January 2018 | Appointment of Thierry Bernard as a director on 1 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Mark Gladwell as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Mark Gladwell as a director on 22 November 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Douglas Jon Liu on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Douglas Jon Liu on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
29 January 2016 | Appointment of Mr Paul Jonathan Birch as a secretary on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Paul Jonathan Birch as a secretary on 29 January 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 July 2015 | Termination of appointment of John Edward Riley as a secretary on 13 April 2015 (1 page) |
29 July 2015 | Termination of appointment of John Edward Riley as a secretary on 13 April 2015 (1 page) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
24 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 February 2014 | Auditor's resignation (2 pages) |
7 February 2014 | Auditor's resignation (2 pages) |
3 February 2014 | Termination of appointment of Allan Brown as a director (1 page) |
3 February 2014 | Termination of appointment of Allan Brown as a director (1 page) |
3 December 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 December 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 June 2013 | Register inspection address has been changed (1 page) |
26 June 2013 | Register(s) moved to registered inspection location (1 page) |
26 June 2013 | Register inspection address has been changed (1 page) |
26 June 2013 | Register(s) moved to registered inspection location (1 page) |
25 February 2013 | Director's details changed for Peer Michael Schatz on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Roland Sackers on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Peer Michael Schatz on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Roland Sackers on 25 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Appointment of Mr John Edward Riley as a secretary (1 page) |
1 February 2013 | Appointment of Mr John Edward Riley as a secretary (1 page) |
25 January 2013 | Termination of appointment of Kelly Campbell as a secretary (1 page) |
25 January 2013 | Termination of appointment of Kelly Campbell as a secretary (1 page) |
12 October 2012 | Auditor's resignation (1 page) |
12 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
18 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
16 September 2011 | Appointment of Miss Kelly Campbell as a secretary (1 page) |
16 September 2011 | Appointment of Miss Kelly Campbell as a secretary (1 page) |
6 May 2011 | Full accounts made up to 31 December 2009 (24 pages) |
6 May 2011 | Full accounts made up to 31 December 2009 (24 pages) |
21 March 2011 | Appointment of Dr Allan Brown as a director (2 pages) |
21 March 2011 | Appointment of Dr Allan Brown as a director (2 pages) |
17 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Registered office address changed from Manchester Incubator 48 Grafton Street Manchester M13 9XX on 2 October 2010 (2 pages) |
2 October 2010 | Registered office address changed from Manchester Incubator 48 Grafton Street Manchester M13 9XX on 2 October 2010 (2 pages) |
2 October 2010 | Registered office address changed from , Manchester Incubator, 48 Grafton Street, Manchester, M13 9XX on 2 October 2010 (2 pages) |
2 October 2010 | Registered office address changed from , Manchester Incubator, 48 Grafton Street, Manchester, M13 9XX on 2 October 2010 (2 pages) |
27 September 2010 | Appointment of Roland Sackers as a director (3 pages) |
27 September 2010 | Appointment of Peer Michael Schatz as a director
|
27 September 2010 | Appointment of Roland Sackers as a director (3 pages) |
27 September 2010 | Appointment of Peer Michael Schatz as a director (3 pages) |
30 July 2010 | Company name changed dxs LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Company name changed dxs LIMITED\certificate issued on 30/07/10
|
27 July 2010 | Appointment of Douglas Jon Liu as a director (3 pages) |
27 July 2010 | Termination of appointment of Godfrey Devlin as a director (2 pages) |
27 July 2010 | Appointment of Douglas Jon Liu as a director (3 pages) |
27 July 2010 | Termination of appointment of Godfrey Devlin as a director (2 pages) |
22 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
12 December 2009 | Appointment of Mr Godfrey Devlin as a director (3 pages) |
12 December 2009 | Termination of appointment of Roland Sackers as a director (2 pages) |
12 December 2009 | Appointment of Mr Godfrey Devlin as a director (3 pages) |
12 December 2009 | Appointment of Thomas Schweins as a director (3 pages) |
12 December 2009 | Termination of appointment of Roland Sackers as a director (2 pages) |
12 December 2009 | Termination of appointment of Stephen Little as a director (2 pages) |
12 December 2009 | Termination of appointment of Stephen Little as a director (2 pages) |
12 December 2009 | Appointment of Thomas Schweins as a director (3 pages) |
12 December 2009 | Termination of appointment of Peer Schatz as a director (2 pages) |
12 December 2009 | Termination of appointment of Peer Schatz as a director (2 pages) |
24 November 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
24 November 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
8 October 2009 | Termination of appointment of David Whitecombe as a director (1 page) |
8 October 2009 | Termination of appointment of a director (1 page) |
8 October 2009 | Appointment of Roland Sackers as a director (2 pages) |
8 October 2009 | Appointment of Roland Sackers as a director (2 pages) |
8 October 2009 | Appointment of Peer Michael Schatz as a director (2 pages) |
8 October 2009 | Appointment of Peer Michael Schatz as a director (2 pages) |
8 October 2009 | Termination of appointment of Andrew Webb as a director (1 page) |
8 October 2009 | Termination of appointment of a director (1 page) |
8 October 2009 | Termination of appointment of Godfrey Devlin as a director (1 page) |
8 October 2009 | Termination of appointment of Derek Bannister as a secretary (1 page) |
8 October 2009 | Termination of appointment of Andrew Webb as a director (1 page) |
8 October 2009 | Termination of appointment of Godfrey Devlin as a director (1 page) |
8 October 2009 | Termination of appointment of Derek Bannister as a secretary (1 page) |
8 October 2009 | Termination of appointment of David Whitecombe as a director (1 page) |
8 October 2009 | Termination of appointment of Clive Austin as a director (1 page) |
8 October 2009 | Termination of appointment of Clive Austin as a director (1 page) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 September 2009 | Ad 21/09/09\gbp si [email protected]=3361.8\gbp ic 782550.4/785912.2\ (3 pages) |
27 September 2009 | Ad 21/09/09\gbp si [email protected]=3361.8\gbp ic 782550.4/785912.2\ (3 pages) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2009 | Appointment terminated director david evans (1 page) |
21 August 2009 | Appointment terminated director david evans (1 page) |
15 July 2009 | Auditor's resignation (1 page) |
15 July 2009 | Auditor's resignation (1 page) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2009 | Director appointed mr godfrey devlin (1 page) |
3 April 2009 | Director appointed mr godfrey devlin (1 page) |
23 February 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
23 February 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (9 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (9 pages) |
4 February 2009 | Director appointed mr clive austin (1 page) |
4 February 2009 | Director appointed mr clive austin (1 page) |
3 February 2009 | Appointment terminated director jeffrey holder (1 page) |
3 February 2009 | Appointment terminated director jeffrey holder (1 page) |
23 May 2008 | Director appointed mr jeffrey james holder (1 page) |
23 May 2008 | Director appointed mr jeffrey james holder (1 page) |
16 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
16 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 March 2008 | Ad 13/03/08\gbp si [email protected]=0.1\gbp ic 782550.4/782550.5\ (2 pages) |
28 March 2008 | Ad 13/03/08\gbp si [email protected]=0.1\gbp ic 782550.4/782550.5\ (2 pages) |
15 March 2008 | Return made up to 14/02/08; full list of members (8 pages) |
15 March 2008 | Return made up to 14/02/08; full list of members (8 pages) |
4 March 2008 | Secretary's change of particulars / derek bannister / 01/10/2007 (1 page) |
4 March 2008 | Secretary's change of particulars / derek bannister / 01/10/2007 (1 page) |
29 February 2008 | Appointment terminated secretary stephen little (1 page) |
29 February 2008 | Appointment terminated secretary stephen little (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
30 October 2007 | Nc inc already adjusted 02/04/04 (1 page) |
30 October 2007 | Nc inc already adjusted 02/04/04 (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | Ad 02/04/04--------- £ si [email protected] (4 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Ad 02/04/04--------- £ si [email protected] (4 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
8 June 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
8 June 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
30 March 2005 | Return made up to 14/02/05; full list of members (11 pages) |
30 March 2005 | Return made up to 14/02/05; full list of members (11 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
23 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 March 2004 | Return made up to 14/02/04; full list of members
|
16 March 2004 | Return made up to 14/02/04; full list of members
|
19 March 2003 | Return made up to 14/02/03; full list of members
|
19 March 2003 | Return made up to 14/02/03; full list of members
|
4 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members
|
1 March 2002 | Return made up to 14/02/02; full list of members
|
19 October 2001 | New director appointed (1 page) |
19 October 2001 | New director appointed (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | S-div 22/05/01 (1 page) |
4 June 2001 | S-div 22/05/01 (1 page) |
4 June 2001 | Ad 22/05/01--------- £ si [email protected]=21699 £ si 750000@1=750000 £ ic 1/771700 (4 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Ad 22/05/01--------- £ si [email protected]=21699 £ si 750000@1=750000 £ ic 1/771700 (4 pages) |
4 June 2001 | Nc inc already adjusted 22/05/01 (1 page) |
4 June 2001 | Nc inc already adjusted 22/05/01 (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
1 May 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Memorandum and Articles of Association (18 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Memorandum and Articles of Association (18 pages) |
1 May 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | Company name changed ever 1501 LIMITED\certificate issued on 24/04/01 (4 pages) |
24 April 2001 | Company name changed ever 1501 LIMITED\certificate issued on 24/04/01 (4 pages) |
14 February 2001 | Incorporation (29 pages) |
14 February 2001 | Incorporation (29 pages) |