Trafford Park
Manchester
Greater Manchester
M41 7LY
Director Name | Mr Stephen Ashworth Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2011(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY |
Director Name | Mrs Susan Elizabeth Stott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY |
Secretary Name | Mr Barry James Joseph McCurdy |
---|---|
Status | Current |
Appointed | 20 September 2013(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(15 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY |
Director Name | Mr Barry James Joseph McCurdy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY |
Director Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | Martyn Paul Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | Orchard House New Road, Cliffe Selby North Yorkshire YO8 6PQ |
Director Name | Brian Joseph Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Paddocks Harwood Road Tottington Bury Lancashire BL8 3PT |
Secretary Name | David Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | Chris Popple |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2004) |
Role | Director Of Containment Servic |
Correspondence Address | 23 Riverbank Dobcross Saddleworth Lancashire OL3 5BS |
Director Name | Graham Kershaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2004) |
Role | Director Of Theatres |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gilbert Street Ramsbottom Bury Lancashire BL0 0PL |
Director Name | Christopher James Kearney |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 United States |
Director Name | Clive Andrew Laing |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Thermo Fisher Scientific Solaar House, 19 Mercers Row Cambridge Cambridgeshire CB5 8BY |
Director Name | Mr Patrick Joseph O'Leary |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 09 May 2005) |
Role | Financial Director |
Country of Residence | United States |
Correspondence Address | 6524 Chipstead Lane Charlotte North Carolina Nc 28277 28277 |
Director Name | Peter Noel Blanchard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | Thermo Fisher Scientific Solaar House, 19 Mercers Row Cambridge CB5 8BZ |
Secretary Name | Mr Clive Andrew Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashtons Lane Baldock Hertfordshire SG7 6JJ |
Secretary Name | Mr Clive Andrew Laing |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashtons Lane Baldock Hertfordshire SG7 6JJ |
Secretary Name | Christopher James Kearney |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 United States |
Director Name | Michael Andrew Reilly |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 May 2005) |
Role | Corporate Controller Chief Acc |
Country of Residence | United States |
Correspondence Address | 2007 Channelstone Way Matthews Nc 28104 |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thermo Fisher Scientific Solaar House, 19 Mercers Row Cambridge Cambridgeshire CB5 8BY |
Secretary Name | Nicola Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | Thermo Fisher Scientific Solaar House, 19 Mercers Row Cambridge Cambridgeshire CB5 8BY |
Director Name | David Matthew Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Tyn-Y-Bonau Pontardulais Swansea West Glamorgan Sa4 |
Director Name | Mr Spiro Marcetic |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 August 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Beechwood Road Smethwick West Midlands B67 5EP |
Director Name | Mr Richard Perks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 August 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18 Illey Close Holly Gardens Northfield Birmingham West Midlands B31 5EW |
Secretary Name | Mr Spiro Marcetic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 August 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Beechwood Road Smethwick West Midlands B67 5EP |
Director Name | Mr Neil David Hay |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2014) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 20 Albert Road Eaglescliffe Stockton On Tees TS16 0DD |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2007) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | medicalairtechnology.com |
---|---|
Email address | [email protected] |
Telephone | 08448712100 |
Telephone region | Unknown |
Registered Address | Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Stephen Stott 48.57% Ordinary C |
---|---|
18 at £1 | Stephen Ashworth Taylor 25.71% Ordinary A |
18 at £1 | Susan Elizabeth Dumble 25.71% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £160,716 |
Cash | £525,235 |
Current Liabilities | £1,475,143 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 2 weeks from now) |
8 August 2013 | Delivered on: 8 August 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 December 2011 | Delivered on: 9 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 February 2002 | Delivered on: 26 February 2002 Satisfied on: 24 September 2004 Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 February 2002 | Delivered on: 22 February 2002 Satisfied on: 14 October 2003 Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
24 November 2023 | Confirmation statement made on 8 November 2023 with updates (6 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
16 January 2023 | Confirmation statement made on 8 November 2022 with updates (6 pages) |
12 January 2023 | Director's details changed for Mr Barry James Joseph Mccurdy on 12 January 2023 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 February 2022 | Appointment of Mr Barry James Joseph Mccurdy as a director on 1 February 2022 (2 pages) |
16 November 2021 | Confirmation statement made on 8 November 2021 with updates (5 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with updates (5 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
15 November 2019 | Confirmation statement made on 8 November 2019 with updates (5 pages) |
17 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
17 April 2019 | Director's details changed for Mr Stephen Ashworth Taylor on 16 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Andrew Smith on 16 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Stephen Stott on 28 June 2018 (2 pages) |
16 April 2019 | Director's details changed for Mr Stephen Stott on 16 April 2019 (2 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Secretary's details changed for Mr Barry James Joseph Mccuroy on 6 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Andrew Smith as a director on 1 December 2016 (2 pages) |
6 June 2017 | Appointment of Mr Andrew Smith as a director on 1 December 2016 (2 pages) |
6 June 2017 | Director's details changed for Ms Susan Elizabeth Dumble on 11 September 2016 (2 pages) |
6 June 2017 | Secretary's details changed for Mr Barry James Joseph Mccuroy on 6 June 2017 (1 page) |
6 June 2017 | Director's details changed for Ms Susan Elizabeth Dumble on 11 September 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 21 November 2016 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 21 November 2016 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
24 June 2016 | Satisfaction of charge 043252780004 in full (3 pages) |
24 June 2016 | Satisfaction of charge 043252780004 in full (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Resolutions
|
3 July 2014 | Termination of appointment of Neil Hay as a director (1 page) |
3 July 2014 | Termination of appointment of Neil Hay as a director (1 page) |
23 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
26 September 2013 | Termination of appointment of a secretary (1 page) |
26 September 2013 | Termination of appointment of a secretary (1 page) |
25 September 2013 | Appointment of Mr Barry James Joseph Mccuroy as a secretary (2 pages) |
25 September 2013 | Registered office address changed from Unit 2 Mercury Park, Mercury Way Urmston Manchester M41 7LY England on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Unit 2 Mercury Park, Mercury Way Urmston Manchester M41 7LY England on 25 September 2013 (1 page) |
25 September 2013 | Appointment of Mr Barry James Joseph Mccuroy as a secretary (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 September 2013 | Purchase of own shares. (3 pages) |
4 September 2013 | Purchase of own shares. (3 pages) |
21 August 2013 | Resolutions
|
21 August 2013 | Resolutions
|
21 August 2013 | Resolutions
|
21 August 2013 | Cancellation of shares. Statement of capital on 21 August 2013
|
21 August 2013 | Cancellation of shares. Statement of capital on 21 August 2013
|
21 August 2013 | Resolutions
|
19 August 2013 | Appointment of Susan Elizabeth Dumble as a director (2 pages) |
19 August 2013 | Termination of appointment of Richard Perks as a director (1 page) |
19 August 2013 | Termination of appointment of Spiro Marcetic as a director (1 page) |
19 August 2013 | Termination of appointment of Richard Perks as a director (1 page) |
19 August 2013 | Termination of appointment of Spiro Marcetic as a secretary (1 page) |
19 August 2013 | Termination of appointment of Spiro Marcetic as a director (1 page) |
19 August 2013 | Termination of appointment of Spiro Marcetic as a secretary (1 page) |
19 August 2013 | Registered office address changed from Cdc House 2 the Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH on 19 August 2013 (1 page) |
19 August 2013 | Appointment of Susan Elizabeth Dumble as a director (2 pages) |
19 August 2013 | Registered office address changed from Cdc House 2 the Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH on 19 August 2013 (1 page) |
8 August 2013 | Registration of charge 043252780004 (24 pages) |
8 August 2013 | Registration of charge 043252780004 (24 pages) |
8 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (10 pages) |
8 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Change of share class name or designation (2 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
4 October 2012 | Change of share class name or designation (2 pages) |
4 October 2012 | Change of share class name or designation (2 pages) |
4 October 2012 | Change of share class name or designation (2 pages) |
27 September 2012 | Change of share class name or designation (2 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Change of share class name or designation (2 pages) |
27 September 2012 | Resolutions
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (10 pages) |
14 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (10 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 February 2011 | Appointment of Mr Stephen Stott as a director (2 pages) |
1 February 2011 | Appointment of Mr Stephen Stott as a director (2 pages) |
31 January 2011 | Appointment of Mr Stephen Ashworth Taylor as a director (2 pages) |
31 January 2011 | Appointment of Mr Stephen Ashworth Taylor as a director (2 pages) |
13 December 2010 | Termination of appointment of David Jones as a director (1 page) |
13 December 2010 | Termination of appointment of David Jones as a director (1 page) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 November 2009 | Director's details changed for Richard Perks on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for David Matthew Jones on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for David Matthew Jones on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Spiro Marcetic on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Director's details changed for Neil David Hay on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Neil David Hay on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Director's details changed for Richard Perks on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Spiro Marcetic on 25 November 2009 (2 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Notice of assignment of name or new name to shares (1 page) |
11 September 2009 | Statement of rights attached to allotted shares (1 page) |
11 September 2009 | Statement of rights attached to allotted shares (1 page) |
11 September 2009 | Resolutions
|
11 September 2009 | Notice of assignment of name or new name to shares (1 page) |
11 September 2009 | Statement of rights attached to allotted shares (1 page) |
11 September 2009 | Notice of assignment of name or new name to shares (1 page) |
11 September 2009 | Statement of rights attached to allotted shares (1 page) |
11 September 2009 | Notice of assignment of name or new name to shares (1 page) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from first floor offices helen house great cornbow halesowen west midlands B63 3AB (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from first floor offices helen house great cornbow halesowen west midlands B63 3AB (1 page) |
23 February 2009 | Director and secretary's change of particulars / spiro marcetic / 12/12/2008 (1 page) |
23 February 2009 | Director and secretary's change of particulars / spiro marcetic / 12/12/2008 (1 page) |
19 January 2009 | Return made up to 20/11/08; full list of members (6 pages) |
19 January 2009 | Return made up to 20/11/08; full list of members (6 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 July 2008 | Director appointed neil david hay (1 page) |
17 July 2008 | Director appointed neil david hay (1 page) |
18 February 2008 | Return made up to 20/11/07; full list of members (4 pages) |
18 February 2008 | Return made up to 20/11/07; full list of members (4 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: solaar house 19 mercers row cambridge CB5 8BZ (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: solaar house 19 mercers row cambridge CB5 8BZ (1 page) |
1 October 2007 | Director resigned (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
16 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: c/o kendro laboratory products PLC stortford hall industrial park dunmow road bishops stortford hertfordshire CM23 5GZ (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: c/o kendro laboratory products PLC stortford hall industrial park dunmow road bishops stortford hertfordshire CM23 5GZ (1 page) |
2 December 2005 | Return made up to 20/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (3 pages) |
14 November 2005 | Location of register of members (1 page) |
14 November 2005 | New director appointed (7 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Location of register of members (1 page) |
14 November 2005 | New director appointed (7 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 20/11/04; full list of members (9 pages) |
4 January 2005 | Return made up to 20/11/04; full list of members (9 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: airology house mars street oldham lancashire OL9 6LT (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Auditor's resignation (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: airology house mars street oldham lancashire OL9 6LT (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Auditor's resignation (2 pages) |
1 June 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
1 June 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
31 December 2003 | Return made up to 20/11/03; full list of members (9 pages) |
31 December 2003 | Return made up to 20/11/03; full list of members (9 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
23 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
6 July 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
6 July 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Ad 30/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2002 | Ad 30/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
4 February 2002 | Company name changed hallco 688 LIMITED\certificate issued on 04/02/02 (2 pages) |
4 February 2002 | Company name changed hallco 688 LIMITED\certificate issued on 04/02/02 (2 pages) |
20 November 2001 | Incorporation (16 pages) |
20 November 2001 | Incorporation (16 pages) |