Sutherland
IV24 3AW
Scotland
Director Name | Alexis John Polley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2015(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Principal Software Engineer |
Country of Residence | British |
Correspondence Address | 128 Metroplex Business Park Broadway Salford Lancashire M50 2UW |
Director Name | Mr Marc James Foxall |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Metroplex Business Park Broadway Media City Salford Greater Manchester M50 2UW |
Director Name | Dr Malcolm Murray Seltzer-Grant |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Metroplex Business Park Broadway Media City Salford Greater Manchester M50 2UW |
Director Name | Mr Rune Dybesland |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 19 January 2016(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 3 Smalgangen 0188 Oslo Norway |
Director Name | Kelly Thorley |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(13 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Metroplex Business Park Broadway Media City Salford Greater Manchester M50 2UW |
Director Name | Mr Robert Hvide Macleod |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 January 2021(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 128 Metroplex Business Park Broadway Media City Salford Greater Manchester M50 2UW |
Director Name | Dr Ross Mackinlay |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 180 Worcester Lane Sutton Coldfield B75 5NQ |
Director Name | Mr Lee Andrew Renforth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 128 Metroplex Business Park Broadway Media City Salford Greater Manchester M50 2UW |
Secretary Name | Mr Lee Andrew Renforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Roseneath Road Urmston Manchester M41 5AZ |
Secretary Name | Mrs Louise Amanda Renforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2009) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 100 Roseneath Road Urmston Manchester Lancashire M41 5AZ |
Secretary Name | Mr Nigel Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2014) |
Role | Accountant |
Correspondence Address | 102 Widnes Road Widnes Cheshire WA8 6AX |
Director Name | Hubert Schlapp |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 December 2009(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 2015) |
Role | Head Of R & D |
Country of Residence | Germany |
Correspondence Address | Dr Herbert Iann Strasse 6 Baunach 96148 |
Director Name | Mrs Louise Amanda Renforth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 128 Metroplex Business Park Broadway Media City Salford Greater Manchester M50 2UW |
Secretary Name | Mrs Louise Amanda Renforth |
---|---|
Status | Resigned |
Appointed | 01 October 2014(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2016) |
Role | Company Director |
Correspondence Address | 128 Metroplex Business Park Broadway Salford M50 2UW |
Director Name | Mrs Rachel Louise Oates |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Metroplex Business Park Broadway Media City Salford Greater Manchester M50 2UW |
Website | hvpd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8776142 |
Telephone region | Manchester |
Registered Address | 128 Metroplex Business Park Broadway Media City Salford Greater Manchester M50 2UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1000 at £0.01 | Louise Renforth 5.00% Ordinary B |
---|---|
9.5k at £0.01 | Lee Renforth 47.65% Ordinary A |
5.4k at £0.01 | Ross Mackinlay 27.18% Ordinary C |
4k at £0.01 | Gavin Ryder 19.97% Ordinary D |
10 at £0.01 | James Miller 0.05% Ordinary P |
8 at £0.01 | Martha Winder 0.04% Ordinary C1 |
1 at £0.01 | Alexis Polley 0.01% Ordinary J |
1 at £0.01 | Andrew Schurok 0.01% Ordinary R |
1 at £0.01 | Christopher Brown 0.01% Ordinary A1 |
1 at £0.01 | Christopher Hopley 0.01% Ordinary O |
1 at £0.01 | Elsa Mota 0.01% Ordinary Z |
1 at £0.01 | Emily Campbell 0.01% Ordinary W |
1 at £0.01 | Kate Oliver 0.01% Ordinary Q |
1 at £0.01 | Malcolm Seltzer-grant 0.01% Ordinary G |
1 at £0.01 | Marc James Foxall 0.01% Ordinary K |
1 at £0.01 | Marcelina Gadecka 0.01% Ordinary X |
1 at £0.01 | Marco Marcarelli 0.01% Ordinary B1 |
1 at £0.01 | Mark Lomax 0.01% Ordinary Y |
1 at £0.01 | Mirek Malinowski 0.01% Ordinary V |
2 at £0.01 | Paul Fallows 0.01% Ordinary D1 |
1 at £0.01 | Paul O'neill 0.01% Ordinary S |
1 at £0.01 | Rachel Stratton 0.01% Ordinary I |
1 at £0.01 | Rebecca Bates 0.01% Ordinary H |
1 at £0.01 | Robert Morrison 0.01% Ordinary U |
1 at £0.01 | Simon Bates 0.01% Ordinary T |
1 at £0.01 | Stephen Green 0.01% Ordinary N |
1 at £0.01 | Stephen Joures 0.01% Ordinary L |
1 at £0.01 | Tomasz Raczy 0.01% Ordinary M |
Year | 2014 |
---|---|
Net Worth | £2,616,174 |
Cash | £1,244,696 |
Current Liabilities | £313,073 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
28 January 2021 | Appointment of Mr Robert Hvide Macleod as a director on 1 January 2021 (2 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 November 2020 | Confirmation statement made on 14 November 2020 with updates (9 pages) |
19 November 2020 | Termination of appointment of Rachel Louise Oates as a director on 7 October 2020 (1 page) |
6 December 2019 | Confirmation statement made on 14 November 2019 with updates (9 pages) |
14 October 2019 | Appointment of Kelly Thorley as a director on 2 October 2019 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 November 2018 | Director's details changed for Mrs Rachel Louise Oates on 22 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 14 November 2018 with updates (9 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 July 2018 | Director's details changed for Mrs Rachel Louise Oates on 19 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Mrs Rachel Stratton on 19 June 2018 (2 pages) |
29 May 2018 | Termination of appointment of Lee Andrew Renforth as a director on 8 May 2018 (1 page) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (9 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (9 pages) |
24 November 2017 | Notification of Pftf Limited as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Notification of Pftf Limited as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Cessation of Pftf Limited as a person with significant control on 24 November 2017 (1 page) |
24 November 2017 | Cessation of Pftf Limited as a person with significant control on 24 November 2017 (1 page) |
22 November 2017 | Director's details changed for Mr Rune Dybesland on 21 November 2017 (2 pages) |
22 November 2017 | Change of details for Pftf Limited as a person with significant control on 21 November 2017 (2 pages) |
22 November 2017 | Change of details for Pftf Limited as a person with significant control on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Rune Dybesland on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Marc James Foxall on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Gavin Ryder on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Dr Malcolm Murray Seltzer-Grant on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Lee Andrew Renforth on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Dr Malcolm Murray Seltzer-Grant on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Lee Andrew Renforth on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Gavin Ryder on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mrs Rachel Stratton on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mrs Rachel Stratton on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Marc James Foxall on 21 November 2017 (2 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
17 November 2016 | Director's details changed for Mr Lee Andrew Renforth on 14 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Lee Andrew Renforth on 14 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (13 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (13 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 May 2016 | Appointment of Mr Rune Dybesland as a director on 19 January 2016 (2 pages) |
27 May 2016 | Appointment of Mr Rune Dybesland as a director on 19 January 2016 (2 pages) |
11 March 2016 | Appointment of Mr Marc James Foxall as a director on 1 December 2015 (2 pages) |
11 March 2016 | Appointment of Dr Malcolm Murray Seltzer-Grant as a director on 1 January 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Rachel Stratton as a director on 1 December 2015 (2 pages) |
11 March 2016 | Appointment of Mrs Rachel Stratton as a director on 1 December 2015 (2 pages) |
11 March 2016 | Appointment of Mr Marc James Foxall as a director on 1 December 2015 (2 pages) |
11 March 2016 | Appointment of Dr Malcolm Murray Seltzer-Grant as a director on 1 January 2016 (2 pages) |
19 February 2016 | Termination of appointment of Louise Amanda Renforth as a director on 19 January 2016 (2 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Termination of appointment of Ross Mackinlay as a director on 19 January 2016 (2 pages) |
19 February 2016 | Termination of appointment of Louise Amanda Renforth as a secretary on 19 January 2016 (2 pages) |
19 February 2016 | Termination of appointment of Louise Amanda Renforth as a director on 19 January 2016 (2 pages) |
19 February 2016 | Termination of appointment of Ross Mackinlay as a director on 19 January 2016 (2 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Termination of appointment of Louise Amanda Renforth as a secretary on 19 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Register inspection address has been changed from C/O Mr N Holland 102 Widnes Road Widnes Cheshire WA8 6AX England to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE (1 page) |
12 January 2016 | Register inspection address has been changed from C/O Mr N Holland 102 Widnes Road Widnes Cheshire WA8 6AX England to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE (1 page) |
11 January 2016 | Termination of appointment of Hubert Schlapp as a director on 10 April 2015 (1 page) |
11 January 2016 | Termination of appointment of Hubert Schlapp as a director on 10 April 2015 (1 page) |
19 December 2015 | Change of share class name or designation (1 page) |
19 December 2015 | Change of share class name or designation (1 page) |
19 December 2015 | Change of share class name or designation (1 page) |
19 December 2015 | Change of share class name or designation (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 February 2015 | Appointment of Alexis John Polley as a director on 12 February 2015 (3 pages) |
25 February 2015 | Appointment of Alexis John Polley as a director on 12 February 2015 (3 pages) |
3 December 2014 | Registered office address changed from 128 Metroplex Business Centre Broadway Salford M50 2UW to 128 Metroplex Business Park Broadway Media City Salford Greater Manchester M50 2UW on 3 December 2014 (4 pages) |
3 December 2014 | Registered office address changed from 128 Metroplex Business Centre Broadway Salford M50 2UW to 128 Metroplex Business Park Broadway Media City Salford Greater Manchester M50 2UW on 3 December 2014 (4 pages) |
3 December 2014 | Registered office address changed from 128 Metroplex Business Centre Broadway Salford M50 2UW to 128 Metroplex Business Park Broadway Media City Salford Greater Manchester M50 2UW on 3 December 2014 (4 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 October 2014 | Appointment of Mrs Louise Amanda Renforth as a secretary on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Louise Amanda Renforth as a secretary on 1 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Nigel Holland as a secretary on 1 October 2014 (1 page) |
28 October 2014 | Appointment of Mrs Louise Amanda Renforth as a secretary on 1 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Nigel Holland as a secretary on 1 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Nigel Holland as a secretary on 1 October 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 December 2013 | Change of share class name or designation (2 pages) |
24 December 2013 | Change of share class name or designation (2 pages) |
24 December 2013 | Change of share class name or designation (2 pages) |
24 December 2013 | Change of share class name or designation (2 pages) |
24 December 2013 | Change of share class name or designation (2 pages) |
24 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
2 December 2013 | Register(s) moved to registered inspection location (1 page) |
2 December 2013 | Register(s) moved to registered inspection location (1 page) |
2 December 2013 | Register inspection address has been changed (1 page) |
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Register inspection address has been changed (1 page) |
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
6 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
6 June 2013 | Resolutions
|
6 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2013 | Sub-division of shares on 14 December 2012 (5 pages) |
6 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2013 | Change of share class name or designation (2 pages) |
6 June 2013 | Sub-division of shares on 14 December 2012 (5 pages) |
6 June 2013 | Change of share class name or designation (2 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 November 2012 | Appointment of Louise Renforth as a director (2 pages) |
29 November 2012 | Appointment of Louise Renforth as a director (2 pages) |
15 November 2012 | Registered office address changed from 102/104 Widnes Road Widnes Cheshire WA8 6AX United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 102/104 Widnes Road Widnes Cheshire WA8 6AX United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Cancellation of shares. Statement of capital on 23 July 2012
|
23 July 2012 | Resolutions
|
23 July 2012 | Cancellation of shares. Statement of capital on 23 July 2012
|
23 July 2012 | Resolutions
|
23 July 2012 | Purchase of own shares. (3 pages) |
23 July 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2010 | Registered office address changed from 102/104 Widnes Road Widnes Cheshire WA8 6AX United Kingdom on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 102/104 Widnes Road Widnes Cheshire WA8 6AX United Kingdom on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from C/O Holland & Co 102/104 Widnes Road Widnes Cheshire WA8 6AX England on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from C/O Holland & Co 102/104 Widnes Road Widnes Cheshire WA8 6AX England on 16 December 2010 (1 page) |
15 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Registered office address changed from Unit 13 Empress Business Centre 380 Chester Road Manchester Lancs M16 9EA on 13 December 2010 (1 page) |
13 December 2010 | Director's details changed for Dr Ross Mackinlay on 29 December 2009 (2 pages) |
13 December 2010 | Director's details changed for Dr Ross Mackinlay on 29 December 2009 (2 pages) |
13 December 2010 | Registered office address changed from Unit 13 Empress Business Centre 380 Chester Road Manchester Lancs M16 9EA on 13 December 2010 (1 page) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 February 2010 | Appointment of a director (2 pages) |
23 February 2010 | Appointment of a director (2 pages) |
4 February 2010 | Appointment of Hubert Schlapp as a director (3 pages) |
4 February 2010 | Appointment of Hubert Schlapp as a director (3 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 May 2009 | Secretary appointed nigel holland (2 pages) |
12 May 2009 | Appointment terminated secretary louise renforth (1 page) |
12 May 2009 | Appointment terminated secretary louise renforth (1 page) |
12 May 2009 | Secretary appointed nigel holland (2 pages) |
11 February 2009 | Company name changed ipec high voltage LTD\certificate issued on 11/02/09 (2 pages) |
11 February 2009 | Company name changed ipec high voltage LTD\certificate issued on 11/02/09 (2 pages) |
7 February 2009 | Director appointed gavin ryder logged form (2 pages) |
7 February 2009 | Director appointed gavin ryder logged form (2 pages) |
27 October 2008 | Capitals not rolled up (2 pages) |
27 October 2008 | Director appointed gavin ryder (2 pages) |
27 October 2008 | Capitals not rolled up (2 pages) |
27 October 2008 | Capitals not rolled up (2 pages) |
27 October 2008 | Capitals not rolled up (2 pages) |
27 October 2008 | Director appointed gavin ryder (2 pages) |
30 September 2008 | Secretary appointed mrs louise amanda renforth (1 page) |
30 September 2008 | Appointment terminated secretary lee renforth (1 page) |
30 September 2008 | Secretary appointed mrs louise amanda renforth (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 September 2008 | Appointment terminated secretary lee renforth (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
16 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
17 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: williams house manchester science park manchester lancashire M15 6SE (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: williams house manchester science park manchester lancashire M15 6SE (1 page) |
27 September 2006 | Incorporation (9 pages) |
27 September 2006 | Incorporation (9 pages) |