Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director Name | Mr Stephen William Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(103 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Stephen William Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(103 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Alan David Fairfield |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(103 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Stuart James Lucas |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(105 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 36 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2020(107 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Stephen John William Marks |
---|---|
Status | Current |
Appointed | 23 December 2020(107 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Robert Edward Hitchcock |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | Abbotswood 14 Orchard Coombe Whitchurch Hill Reading Berkshire RG8 7QL |
Director Name | Mr David Keith Newcombe |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlecroft Bredons Norton Tewkesbury Gloucestershire GL20 7HB Wales |
Director Name | Mr David Charles Macey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment Number 9 Bishops House 42 Four Oaks Road Sutton Coldfield West Midlands B74 2UP |
Director Name | David Linney |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Lyndene Cottage Sytchampton Stourport On Severn Worcestershire DY13 9TA |
Director Name | Robert Jordan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ledgewood Ryland Road Barford Warwick Warwickshire CV35 8BY |
Director Name | Brian Cooper |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(78 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dew Lawn Marton-Cum-Grafton York YO5 9QY |
Secretary Name | Frank Brownrigg Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(78 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Lodge Station Lane Lapworth Solihull West Midlands B94 6LT |
Secretary Name | Frank Brownrigg Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(78 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Lodge Station Lane Lapworth Solihull West Midlands B94 6LT |
Director Name | Richard Courtney Piggott |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(79 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 1998) |
Role | Accountant |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Director Name | Mr Michael Richard Brock Gatenby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Norland Square London W11 4PX |
Director Name | Mr Philip John Isherwood |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House Main Street Aslockton Nottinghamshire NG13 9AL |
Director Name | Richard Stephen French |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 14 Waterside Close Gamston Nottingham NG2 6QA |
Director Name | Dr Colin Alexander Macadam |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 32 Swan Way Church Crookham Fleet Hampshire GU51 5TT |
Secretary Name | Richard Courtney Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Director Name | Dr Lorenz Naeger |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 1998(85 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 1999) |
Role | Manager |
Correspondence Address | Lemaitrestrasse 8 Mannheim 68309 Germany |
Secretary Name | Thomas Ehmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 08 December 1998(85 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 January 1999) |
Role | Lawyer |
Correspondence Address | Marienstrasse 42 Schorndorf 73614 Germany Foreign |
Director Name | Mr Andrew Palfrey |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(85 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 61 Templars Way Penkridge Stafford Staffordshire ST19 5HR |
Director Name | Peter Reid Herriot |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2000) |
Role | Company Director |
Correspondence Address | 6 Fairbourne Gardens Headless Cross Redditch Worcestershire B97 5GE |
Director Name | Roger Graham Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(85 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Harvest House Quarry Bank Hartlebury Kidderminster Worcestershire DY11 7TE |
Director Name | Stephan Franz Walter Lichtenheldt |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 1999(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Santa Monica 1a Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(86 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(87 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(93 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(94 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Stefan Pflug |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2009(95 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Bahnhofstrasse 10 Gleichen Lower Saxonia 37130 |
Director Name | Mr Thomas Ralph Panke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2012(98 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Jason Stuart Hollins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(101 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kenneth John Black |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(104 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(106 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Website | myp-i-n.co.uk |
---|
Registered Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 8 other UK companies use this postal address |
16.4m at £0.2 | Phoenix Medical Supplies LTD 97.73% Ordinary |
---|---|
76.2k at £1 | Phoenix Medical Supplies LTD 2.27% Preference |
Year | 2014 |
---|---|
Turnover | £962,771,000 |
Gross Profit | £99,355,000 |
Net Worth | £191,964,000 |
Cash | £7,987,000 |
Current Liabilities | £166,581,000 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 September 2023 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 22 September 2024 (11 months, 3 weeks from now) |
6 March 2000 | Delivered on: 10 March 2000 Satisfied on: 30 January 2009 Persons entitled: Barclays 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 |
---|---|
29 April 1999 | Delivered on: 14 May 1999 Satisfied on: 22 August 2000 Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 April 1994 | Delivered on: 3 May 1994 Satisfied on: 10 October 1994 Persons entitled: Lloyds Bank PLC Classification: Deed of assignment and power of attorney Secured details: £229,841.02 due or to become due from the company to the chargee. Particulars: Rights to receive proceeds under banco commercial portugues letter of credit no. 2054080050. Fully Satisfied |
11 June 1991 | Delivered on: 18 June 1991 Satisfied on: 11 February 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at sainsbury way hessle humberside goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1986 | Delivered on: 12 August 1986 Satisfied on: 11 February 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 & 106 lionel street, 61/64 W.midlands t/n wk 132712 truket works hayelwellin stirchley, birmingham t/n wm 13800 stocks shares and all other securities.. 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 |
11 June 1986 | Delivered on: 30 June 1986 Satisfied on: 11 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Truket works hazelwell lane stirchley birmingham. Fully Satisfied |
10 November 1975 | Delivered on: 8 November 1975 Satisfied on: 11 February 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 152 for details). Fully Satisfied |
14 July 1971 | Delivered on: 22 July 1971 Satisfied on: 6 November 1997 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or the 4 other companies named therein to the chargee on any account whatsoever. Particulars: Any sums standing to the company's credit in any account with the bank. Fully Satisfied |
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
---|---|
4 January 2021 | Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
14 September 2020 | Change of details for Phoenix Medical Supplies Limited as a person with significant control on 6 April 2016 (2 pages) |
14 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
10 September 2020 | Full accounts made up to 31 January 2020 (42 pages) |
11 October 2019 | Full accounts made up to 31 January 2019 (37 pages) |
11 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Kenneth John Black as a director on 31 May 2019 (1 page) |
20 May 2019 | Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages) |
11 March 2019 | Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page) |
1 February 2019 | Appointment of Mr Stuart James Lucas as a director on 1 February 2019 (2 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 January 2018 (36 pages) |
7 February 2018 | Appointment of Mr Kenneth John Black as a director on 1 February 2018 (2 pages) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Cessation of Jeremy David Meader as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Termination of appointment of Jason Stuart Hollins as a director on 24 August 2017 (1 page) |
5 September 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Cessation of Jason Stuart Hollins as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Cessation of Jason Stuart Hollins as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Cessation of Jeremy David Meader as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Termination of appointment of Jason Stuart Hollins as a director on 24 August 2017 (1 page) |
5 September 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Cessation of John Angus Preston as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Cessation of John Angus Preston as a person with significant control on 6 April 2016 (1 page) |
12 June 2017 | Full accounts made up to 31 January 2017 (32 pages) |
12 June 2017 | Full accounts made up to 31 January 2017 (32 pages) |
10 May 2017 | Termination of appointment of John Angus Preston as a director on 1 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Alan David Fairfield as a director on 1 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of John Angus Preston as a director on 1 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Alan David Fairfield as a director on 1 May 2017 (2 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (37 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (37 pages) |
13 October 2016 | Appointment of Mr Stephen William Anderson as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Stephen William Anderson as a director on 1 October 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (11 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (11 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (29 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (29 pages) |
1 October 2015 | Appointment of Mr John Preston as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr John Preston as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr John Preston as a director on 1 October 2015 (2 pages) |
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 February 2015 | Termination of appointment of Thomas Ralph Panke as a director on 26 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Thomas Ralph Panke as a director on 26 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Jason Stuart Hollins as a director on 1 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Jason Stuart Hollins as a director on 1 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Jason Stuart Hollins as a director on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Jeremy David Meader as a director on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Jeremy David Meader as a director on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Jeremy David Meader as a director on 1 February 2015 (2 pages) |
24 September 2014 | Full accounts made up to 31 January 2014 (27 pages) |
24 September 2014 | Full accounts made up to 31 January 2014 (27 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 July 2014 | Termination of appointment of Neil Topping as a director (1 page) |
4 July 2014 | Termination of appointment of Neil Topping as a director (1 page) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (27 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (27 pages) |
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
15 November 2012 | Auditor's resignation (2 pages) |
15 November 2012 | Auditor's resignation (2 pages) |
14 November 2012 | Section 519 (2 pages) |
14 November 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (26 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (26 pages) |
10 September 2012 | Director's details changed for Mr Paul Jonathan Smith on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Michael Peter Blakeman on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Kevin Robert Hudson on 10 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Mr Kevin Robert Hudson on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Neil Robert Topping on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Paul Jonathan Smith on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Neil Robert Topping on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Michael Peter Blakeman on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Director's details changed for Mr Thomas Ralph Panke on 18 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Thomas Ralph Panke on 18 June 2012 (2 pages) |
27 April 2012 | Termination of appointment of Stefan Pflug as a director (1 page) |
27 April 2012 | Appointment of Mr Thomas Ralph Panke as a director (2 pages) |
27 April 2012 | Termination of appointment of Stefan Pflug as a director (1 page) |
27 April 2012 | Appointment of Mr Thomas Ralph Panke as a director (2 pages) |
1 February 2012 | Termination of appointment of David Cole as a director (1 page) |
1 February 2012 | Termination of appointment of David Cole as a director (1 page) |
9 September 2011 | Full accounts made up to 31 January 2011 (26 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (9 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (9 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (9 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (26 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
9 July 2010 | Full accounts made up to 31 January 2010 (26 pages) |
9 July 2010 | Full accounts made up to 31 January 2010 (26 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
8 April 2010 | Full accounts made up to 31 January 2009 (28 pages) |
8 April 2010 | Full accounts made up to 31 January 2009 (28 pages) |
15 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
15 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
11 February 2009 | Director appointed stefan pflug (1 page) |
11 February 2009 | Director appointed stefan pflug (1 page) |
8 February 2009 | Appointment terminated director bernd richter (1 page) |
8 February 2009 | Appointment terminated director bernd richter (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (24 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (24 pages) |
9 September 2008 | Return made up to 08/09/08; full list of members (5 pages) |
9 September 2008 | Return made up to 08/09/08; full list of members (5 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (25 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (25 pages) |
14 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (30 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (30 pages) |
18 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
29 November 2005 | Full accounts made up to 31 January 2005 (23 pages) |
29 November 2005 | Full accounts made up to 31 January 2005 (23 pages) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (23 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (23 pages) |
17 September 2004 | Return made up to 08/09/04; full list of members (8 pages) |
17 September 2004 | Return made up to 08/09/04; full list of members (8 pages) |
5 October 2003 | Full accounts made up to 31 January 2003 (26 pages) |
5 October 2003 | Full accounts made up to 31 January 2003 (26 pages) |
22 September 2003 | Return made up to 08/09/03; full list of members
|
22 September 2003 | Return made up to 08/09/03; full list of members
|
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
8 November 2002 | Full accounts made up to 31 January 2002 (30 pages) |
8 November 2002 | Full accounts made up to 31 January 2002 (30 pages) |
17 October 2002 | Return made up to 14/09/02; full list of members
|
17 October 2002 | Return made up to 14/09/02; full list of members
|
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (24 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (24 pages) |
4 November 2001 | Return made up to 14/09/01; full list of members (7 pages) |
4 November 2001 | Return made up to 14/09/01; full list of members (7 pages) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
6 February 2001 | Full accounts made up to 31 December 1999 (27 pages) |
6 February 2001 | Full accounts made up to 31 December 1999 (27 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
20 October 2000 | Return made up to 14/09/00; full list of members (8 pages) |
20 October 2000 | Return made up to 14/09/00; full list of members (8 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: rivington road whitehouse industria, runcorn cheshire WA7 3DJ (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: rivington road whitehouse industria, runcorn cheshire WA7 3DJ (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: hazelwell lane syirchley birmingham B30 2PS (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: hazelwell lane syirchley birmingham B30 2PS (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Resolutions
|
10 March 2000 | Particulars of mortgage/charge (4 pages) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
7 March 2000 | Ad 30/12/99--------- £ si [email protected]=60000 £ ic 3303937/3363937 (2 pages) |
7 March 2000 | Ad 30/12/99--------- £ si [email protected]=60000 £ ic 3303937/3363937 (2 pages) |
23 January 2000 | Amended full accounts made up to 31 December 1998 (26 pages) |
23 January 2000 | Amended full accounts made up to 31 December 1998 (26 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
7 January 2000 | Company name changed philip harris medical LIMITED\certificate issued on 10/01/00 (2 pages) |
7 January 2000 | Company name changed philip harris medical LIMITED\certificate issued on 10/01/00 (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
23 December 1999 | Full accounts made up to 31 December 1998 (26 pages) |
23 December 1999 | Full accounts made up to 31 December 1998 (26 pages) |
9 December 1999 | Ad 21/10/99--------- £ si [email protected]=1000000 £ ic 2303937/3303937 (2 pages) |
9 December 1999 | Ad 21/10/99--------- £ si [email protected]=1000000 £ ic 2303937/3303937 (2 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | £ nc 3080000/4080000 21/10/99 (1 page) |
22 November 1999 | £ nc 3080000/4080000 21/10/99 (1 page) |
22 November 1999 | Resolutions
|
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
11 October 1999 | Return made up to 14/09/99; full list of members
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Return made up to 14/09/99; full list of members
|
11 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
17 August 1999 | Auditor's resignation (1 page) |
17 August 1999 | Auditor's resignation (1 page) |
14 May 1999 | Particulars of mortgage/charge (6 pages) |
14 May 1999 | Particulars of mortgage/charge (6 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: c/o arhtur andersen 1 victoria square birmingham B1 1BD (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: c/o arhtur andersen 1 victoria square birmingham B1 1BD (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: lynn la shenstone nr lichfield staffs WS14 0EE (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: lynn la shenstone nr lichfield staffs WS14 0EE (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
9 December 1998 | Company name changed philip harris LIMITED\certificate issued on 09/12/98 (2 pages) |
9 December 1998 | Company name changed philip harris LIMITED\certificate issued on 09/12/98 (2 pages) |
16 October 1998 | Application for reregistration from PLC to private (1 page) |
16 October 1998 | Resolutions
|
16 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 October 1998 | Resolutions
|
16 October 1998 | Application for reregistration from PLC to private (1 page) |
16 October 1998 | Resolutions
|
16 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 October 1998 | Re-registration of Memorandum and Articles (25 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Re-registration of Memorandum and Articles (25 pages) |
14 October 1998 | Return made up to 14/09/98; change of members
|
14 October 1998 | Return made up to 14/09/98; change of members
|
8 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
7 October 1998 | Memorandum and Articles of Association (25 pages) |
7 October 1998 | Memorandum and Articles of Association (25 pages) |
20 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 December 1997 | Ad 14/11/97--------- £ si [email protected]=6342 £ ic 2297592/2303934 (2 pages) |
16 December 1997 | Ad 14/11/97--------- £ si [email protected]=6342 £ ic 2297592/2303934 (2 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Return made up to 14/09/97; bulk list available separately
|
6 October 1997 | Return made up to 14/09/97; bulk list available separately
|
17 September 1997 | Full group accounts made up to 31 March 1997 (42 pages) |
17 September 1997 | Full group accounts made up to 31 March 1997 (42 pages) |
13 June 1997 | Ad 07/03/97--------- £ si [email protected]=18874 £ ic 2278718/2297592 (2 pages) |
13 June 1997 | Ad 07/03/97--------- £ si [email protected]=18874 £ ic 2278718/2297592 (2 pages) |
11 April 1997 | Ad 13/03/97--------- £ si [email protected]=2110 £ ic 2276608/2278718 (2 pages) |
11 April 1997 | Ad 10/03/97--------- £ si [email protected]=1548 £ ic 2275060/2276608 (2 pages) |
11 April 1997 | Ad 13/03/97--------- £ si [email protected]=2110 £ ic 2276608/2278718 (2 pages) |
11 April 1997 | Ad 10/03/97--------- £ si [email protected]=1548 £ ic 2275060/2276608 (2 pages) |
29 October 1996 | Ad 14/10/96--------- £ si [email protected]=262 £ ic 2274798/2275060 (2 pages) |
29 October 1996 | Ad 14/10/96--------- £ si [email protected]=262 £ ic 2274798/2275060 (2 pages) |
16 October 1996 | Ad 23/09/96--------- £ si [email protected]=8704 £ ic 2266094/2274798 (6 pages) |
16 October 1996 | Ad 23/09/96--------- £ si [email protected]=8704 £ ic 2266094/2274798 (6 pages) |
15 October 1996 | Return made up to 14/09/96; bulk list available separately (11 pages) |
15 October 1996 | Return made up to 14/09/96; bulk list available separately (11 pages) |
3 August 1996 | Full group accounts made up to 31 March 1996 (42 pages) |
3 August 1996 | Full group accounts made up to 31 March 1996 (42 pages) |
17 July 1996 | Ad 27/06/96--------- £ si [email protected]=6096 £ ic 2259997/2266093 (2 pages) |
17 July 1996 | Ad 27/06/96--------- £ si [email protected]=6096 £ ic 2259997/2266093 (2 pages) |
22 June 1996 | Resolutions
|
22 June 1996 | Resolutions
|
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
29 February 1996 | Ad 25/01/96--------- £ si [email protected]=1548 £ ic 2258449/2259997 (2 pages) |
29 February 1996 | Ad 25/01/96--------- £ si [email protected]=1548 £ ic 2258449/2259997 (2 pages) |
10 January 1996 | Ad 19/12/95--------- £ si [email protected]=2110 £ ic 2256339/2258449 (2 pages) |
10 January 1996 | Ad 19/12/95--------- £ si [email protected]=2110 £ ic 2256339/2258449 (2 pages) |
1 November 1995 | Ad 18/10/95--------- £ si [email protected]=3927 £ ic 2252412/2256339 (4 pages) |
1 November 1995 | Ad 18/10/95--------- £ si [email protected]=3927 £ ic 2252412/2256339 (4 pages) |
24 October 1995 | Ad 25/09/95--------- £ si [email protected]=7856 £ ic 2244556/2252412 (4 pages) |
24 October 1995 | Ad 25/09/95--------- £ si [email protected]=7856 £ ic 2244556/2252412 (4 pages) |
6 October 1995 | Return made up to 14/09/95; change of members (16 pages) |
6 October 1995 | Return made up to 14/09/95; change of members (16 pages) |
23 August 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
23 August 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
19 April 1995 | Ad 22/03/95--------- £ si [email protected]=310 £ ic 2244308/2244618 (2 pages) |
19 April 1995 | Ad 22/03/95--------- £ si [email protected]=310 £ ic 2244308/2244618 (2 pages) |
5 October 1993 | Return made up to 14/09/93; bulk list available separately
|
5 October 1993 | Return made up to 14/09/93; bulk list available separately
|
5 August 1993 | Company name changed philip harris holdings PLC\certificate issued on 06/08/93 (2 pages) |
5 August 1993 | Company name changed philip harris holdings PLC\certificate issued on 06/08/93 (2 pages) |
9 June 1993 | Resolutions
|
9 June 1993 | Resolutions
|
16 April 1993 | Listing of particulars (27 pages) |
16 April 1993 | Listing of particulars (27 pages) |
30 September 1992 | Resolutions
|
30 September 1992 | Resolutions
|
11 May 1988 | Statement of affairs (108 pages) |
11 May 1988 | Statement of affairs (108 pages) |
7 December 1987 | Resolutions
|
7 December 1987 | Resolutions
|
7 December 1987 | Resolutions
|
11 November 1987 | Memorandum and Articles of Association (59 pages) |
11 November 1987 | Memorandum and Articles of Association (59 pages) |
2 November 1987 | Resolutions
|
2 November 1987 | Resolutions
|
2 November 1987 | Resolutions
|
2 November 1987 | Resolutions
|
27 October 1987 | Full accounts made up to 31 March 1987 (30 pages) |
27 October 1987 | Full accounts made up to 31 March 1987 (30 pages) |
19 October 1987 | Company name changed philip harris (holdings) PLC\certificate issued on 20/10/87 (3 pages) |
19 October 1987 | Company name changed philip harris (holdings) PLC\certificate issued on 20/10/87 (3 pages) |
11 April 1963 | Company name changed\certificate issued on 11/04/63 (2 pages) |
11 April 1963 | Company name changed\certificate issued on 11/04/63 (2 pages) |
4 June 1913 | Certificate of incorporation (1 page) |
4 June 1913 | Certificate of incorporation (1 page) |