Birchwood
Warrington
WA2 0YL
Director Name | Dr John Francis Xavier Watkinson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Dole Farm Charlton Kings Cheltenham Gloucestershire GL54 4HQ Wales |
Director Name | Mr Graham Dudley Richards |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 2 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Dr Kenneth John Albutt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | Plumtree Farm Knutsford Road Cranage Cheshire CW4 8EU |
Director Name | James Alexander Raymond |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 38 Norbury Drive Marple Stockport Cheshire SK6 6LW |
Director Name | Mr Ian Peter Dalgetty |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Fairywell Drive Brooklands Sale Cheshire M33 3RX |
Director Name | Mr Alan Howard Kirwilliam |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chapel Close Unsworth Bury Lancashire BL9 8DF |
Director Name | Rupert Oliver Done |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 21 Ryhdin Hill Caergwrle Wrexham Clywd LL12 9EF Wales |
Director Name | David Alan Gale |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 23 Garner Avenue Timperley Altrincham Cheshire WA15 6AG |
Secretary Name | James Alexander Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 38 Norbury Drive Marple Stockport Cheshire SK6 6LW |
Secretary Name | Mr Brendan Patrick Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Malcolm Ian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(37 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 6 Mallaig Close Holmes Chapel Cheshire CW4 7HE |
Director Name | Malcolm Ian Robertson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(37 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 December 2003) |
Role | Accountant |
Correspondence Address | 6 Mallaig Close Holmes Chapel Cheshire CW4 7HE |
Director Name | Olivier Jaques Guize |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2003(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 37 Smith Terrace London SW3 4DH |
Director Name | Philippe Lanternier |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2003(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 7 Rue Michel Ange Paris 75016 Foreign |
Director Name | Kevin Martin O'Brien |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2003(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 74 Albion Road Wellesley Massachusetts 02181 United States |
Secretary Name | Christopher Paul Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(38 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Three Oaks Childs Lane Brownlow Cheshire CW12 4TG |
Secretary Name | Jane Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(38 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 69 Barley Road Thelwall Warrington Cheshire WA4 2EZ |
Secretary Name | Jeffrey Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(39 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 August 2023) |
Role | Accountant |
Correspondence Address | Unit 4b Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mr Vincent Gerard Lacourlie |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2007(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2011) |
Role | Financial Controller |
Country of Residence | France |
Correspondence Address | 3 Rue Bretonneau Paris 75020 |
Director Name | John Philip Beisheim |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2007(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2008) |
Role | Vice President Risk Management |
Correspondence Address | 9 Paul Revere Road Acton Massachusetts 01720 |
Director Name | Christopher Michael Davey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(42 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2008) |
Role | Operations Director |
Correspondence Address | 3 The Downs Cuddington Northwich Cheshire CW8 2XD |
Director Name | Mr Alan Howard Kirwilliam |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(42 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Chapel Close Unsworth Bury Lancashire BL9 8DF |
Director Name | Mr David Robert Jordison |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(43 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2010) |
Role | Global Product Strategy |
Country of Residence | England |
Correspondence Address | 90 Ladbroke Grove London W11 2HE |
Director Name | Mr David Robert Jordison |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(45 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 March 2012) |
Role | Global Strategy |
Country of Residence | England |
Correspondence Address | 4 The Hermitage Chester Le Street County Durham DH2 3RG |
Director Name | Mr Jonathon David Thackray |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 2011(45 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 October 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4b Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mr Alexandre Francois, Andre Norre-Oudard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2012(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2013) |
Role | Chief Finance Officer |
Country of Residence | Hong Kong |
Correspondence Address | 31 Kingsland Grange Woolston Warrington Cheshire WA1 4RW |
Director Name | Mr Xavier Henri Dennery |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 November 2013(48 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 October 2014) |
Role | Senior Vice President |
Country of Residence | France |
Correspondence Address | 31 Kingsland Grange Woolston Warrington Cheshire WA1 4RW |
Director Name | Mr Mark Agius |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 24 October 2014(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 December 2018) |
Role | Senior Vice President |
Country of Residence | Hong Kong |
Correspondence Address | 31 Kingsland Grange Woolston Warrington Cheshire WA1 4RW |
Website | bureauveritas.co.uk |
---|---|
Telephone | 0845 6001828 |
Telephone region | Unknown |
Registered Address | Unit 4b Olympic Way Birchwood Warrington WA2 0YL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton North |
Built Up Area | Warrington |
8.5m at £1 | Bureau Veritas Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,886,050 |
Gross Profit | £862,691 |
Net Worth | £1,000,582 |
Cash | £87,689 |
Current Liabilities | £1,085,825 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
22 March 1982 | Delivered on: 18 April 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all monies due. Particulars: Land and buildings lying to the west side of lady kelvin road altrincham t/n GM151845. Outstanding |
---|---|
15 November 1985 | Delivered on: 18 April 1994 Persons entitled: County Nat West Limited (Previusly Called County Bank Limited) Classification: Mortgage debenture Secured details: Securing all monies due. Particulars: All that f/h land and buildings lying to the north west side of lady kelvin road broadheath t/n's GM301004 and GM151845. Outstanding |
3 March 1988 | Delivered on: 7 April 1993 Satisfied on: 2 August 2000 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or owing or incurred by A. T. R. group limited. Particulars: F/H land and buildings lying to the north west or west of lady kelvin road broadheath t/n gm 301004 and gm 151845. Fully Satisfied |
15 November 1985 | Delivered on: 4 December 1985 Satisfied on: 10 January 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h k/h properties and/or proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts. Fully Satisfied |
15 November 1985 | Delivered on: 21 November 1985 Satisfied on: 24 June 2000 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge and all f/h & l/h properties stocks shares and other securities goodwill, bookwill, bookdebts floating charge over:- undertaking and all property and assets present and future. Fully Satisfied |
15 November 1985 | Delivered on: 21 November 1985 Satisfied on: 2 August 2000 Persons entitled: Investors in Industry PLC Classification: Collateral debtenture Secured details: All monies due or to become due from the A.T.R. group limited to the chargee on any account whatsoever. Particulars: The stock-in-trade, work-in-progress. 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 |
19 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2023 | Termination of appointment of Jeffrey Percival as a secretary on 31 August 2023 (1 page) |
21 November 2023 | Confirmation statement made on 11 October 2023 with updates (3 pages) |
21 November 2023 | Termination of appointment of Jonathon David Thackray as a director on 24 October 2023 (1 page) |
30 March 2023 | Cessation of Jonathon David Thackray as a person with significant control on 1 February 2023 (1 page) |
30 March 2023 | Registered office address changed from 31 Kingsland Grange Woolston Warrington Cheshire WA1 4RW to Unit 4B Olympic Way Birchwood Warrington WA2 0YL on 30 March 2023 (1 page) |
13 March 2023 | Notification of Bureau Veritas Uk Holdings Ltd as a person with significant control on 3 February 2023 (2 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (24 pages) |
13 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
27 April 2022 | Full accounts made up to 31 December 2020 (25 pages) |
13 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
24 March 2021 | Full accounts made up to 31 December 2019 (19 pages) |
14 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
7 January 2019 | Termination of appointment of Mark Agius as a director on 16 December 2018 (1 page) |
7 January 2019 | Appointment of Mr Sebastian Doose as a director on 16 December 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
17 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
26 September 2016 | Auditor's resignation (1 page) |
26 September 2016 | Auditor's resignation (1 page) |
5 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2015 | Director's details changed for Mr Jonathon David Thackray on 1 January 2015 (2 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Jonathon David Thackray on 1 January 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Jeffrey Percival on 1 January 2015 (1 page) |
12 October 2015 | Secretary's details changed for Jeffrey Percival on 1 January 2015 (1 page) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Jonathon David Thackray on 1 January 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Jeffrey Percival on 1 January 2015 (1 page) |
8 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 October 2014 | Termination of appointment of Xavier Henri Dennery as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Xavier Henri Dennery as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Mark Agius as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Mark Agius as a director on 24 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 November 2013 | Appointment of Mr Xavier Henri Dennery as a director (2 pages) |
13 November 2013 | Termination of appointment of Alexandre Norre-Oudard as a director (1 page) |
13 November 2013 | Appointment of Mr Xavier Henri Dennery as a director (2 pages) |
13 November 2013 | Termination of appointment of Alexandre Norre-Oudard as a director (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
1 October 2013 | Accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Accounts made up to 31 December 2012 (18 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for Mr Jonathon David Thackray on 14 March 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Jonathon David Thackray on 14 March 2012 (2 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts made up to 31 December 2011 (18 pages) |
21 September 2012 | Accounts made up to 31 December 2011 (18 pages) |
27 March 2012 | Appointment of Mr Alexandre Francois, Andre Norre-Oudard as a director (2 pages) |
27 March 2012 | Appointment of Mr Alexandre Francois, Andre Norre-Oudard as a director (2 pages) |
15 March 2012 | Termination of appointment of David Jordison as a director (1 page) |
15 March 2012 | Termination of appointment of David Jordison as a director (1 page) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Accounts made up to 31 December 2010 (19 pages) |
2 June 2011 | Accounts made up to 31 December 2010 (19 pages) |
5 May 2011 | Appointment of Mr Jonathon David Thackray as a director (2 pages) |
5 May 2011 | Appointment of Mr Jonathon David Thackray as a director (2 pages) |
5 May 2011 | Termination of appointment of Ian Dalgetty as a director (1 page) |
5 May 2011 | Appointment of Mr David Robert Jordison as a director (2 pages) |
5 May 2011 | Appointment of Mr David Robert Jordison as a director (2 pages) |
5 May 2011 | Termination of appointment of Ian Dalgetty as a director (1 page) |
3 May 2011 | Termination of appointment of Vincent Lacourlie as a director (1 page) |
3 May 2011 | Termination of appointment of Vincent Lacourlie as a director (1 page) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Accounts made up to 31 December 2009 (17 pages) |
13 August 2010 | Accounts made up to 31 December 2009 (17 pages) |
19 March 2010 | Termination of appointment of David Jordison as a director (1 page) |
19 March 2010 | Termination of appointment of David Jordison as a director (1 page) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
16 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
14 January 2010 | Termination of appointment of Alan Kirwilliam as a director (1 page) |
14 January 2010 | Termination of appointment of Alan Kirwilliam as a director (1 page) |
12 October 2009 | Director's details changed for Mr Ian Peter Dalgetty on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alan Howard Kirwilliam on 11 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Mr Ian Peter Dalgetty on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alan Howard Kirwilliam on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Robert Jordison on 11 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Vincent Gerard Lacourlie on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Robert Jordison on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Vincent Gerard Lacourlie on 11 October 2009 (2 pages) |
26 August 2009 | Director's change of particulars / david jordison / 21/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / david jordison / 21/08/2009 (1 page) |
1 August 2009 | Accounts made up to 31 December 2008 (17 pages) |
1 August 2009 | Accounts made up to 31 December 2008 (17 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (17 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
15 August 2008 | Director appointed mr ian peter dalgetty (1 page) |
15 August 2008 | Director appointed mr david robert jordison (2 pages) |
15 August 2008 | Director appointed mr david robert jordison (2 pages) |
15 August 2008 | Appointment terminated director john beisheim (1 page) |
15 August 2008 | Appointment terminated director john beisheim (1 page) |
15 August 2008 | Director appointed mr ian peter dalgetty (1 page) |
9 July 2008 | Appointment terminated director christopher davey (1 page) |
9 July 2008 | Appointment terminated director christopher davey (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
4 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (18 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
19 June 2006 | Full accounts made up to 31 December 2004 (19 pages) |
19 June 2006 | Full accounts made up to 31 December 2004 (19 pages) |
25 April 2006 | Nc inc already adjusted 13/04/06 (1 page) |
25 April 2006 | Nc inc already adjusted 13/04/06 (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Ad 13/04/06--------- £ si 3500000@1=3500000 £ ic 100/3500100 (2 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Ad 13/04/06--------- £ si 3500000@1=3500000 £ ic 100/3500100 (2 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
1 April 2005 | Company name changed amtac laboratories LIMITED\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed amtac laboratories LIMITED\certificate issued on 01/04/05 (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
4 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
4 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
29 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
29 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
29 October 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
29 October 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
28 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | Secretary resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | Registered office changed on 11/01/04 from: davenport lane broadheath altrincham cheshire WA14 5DS (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | New secretary appointed (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | New secretary appointed (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Secretary resigned;director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 January 2004 | Secretary resigned;director resigned (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: davenport lane broadheath altrincham cheshire WA14 5DS (1 page) |
11 January 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Full accounts made up to 27 April 2003 (17 pages) |
23 December 2003 | Full accounts made up to 27 April 2003 (17 pages) |
23 December 2003 | Resolutions
|
6 November 2003 | Return made up to 11/10/03; full list of members
|
6 November 2003 | Return made up to 11/10/03; full list of members
|
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 28 April 2002 (16 pages) |
2 November 2002 | Full accounts made up to 28 April 2002 (16 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members
|
18 October 2002 | Return made up to 11/10/02; full list of members
|
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
7 November 2001 | Full accounts made up to 29 April 2001 (15 pages) |
7 November 2001 | Full accounts made up to 29 April 2001 (15 pages) |
4 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
4 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 29 April 2000 (11 pages) |
1 March 2001 | Accounts for a small company made up to 29 April 2000 (11 pages) |
8 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Accounts for a small company made up to 1 May 1999 (8 pages) |
15 February 2000 | Accounts for a small company made up to 1 May 1999 (8 pages) |
15 February 2000 | Accounts for a small company made up to 1 May 1999 (8 pages) |
15 November 1999 | Return made up to 11/10/99; full list of members
|
15 November 1999 | Return made up to 11/10/99; full list of members
|
26 February 1999 | Accounts for a small company made up to 25 April 1998 (8 pages) |
26 February 1999 | Accounts for a small company made up to 25 April 1998 (8 pages) |
23 October 1998 | Return made up to 11/10/98; no change of members
|
23 October 1998 | Return made up to 11/10/98; no change of members
|
27 November 1997 | Accounts for a small company made up to 26 April 1997 (8 pages) |
27 November 1997 | Accounts for a small company made up to 26 April 1997 (8 pages) |
20 October 1997 | Return made up to 11/10/97; no change of members (7 pages) |
20 October 1997 | Return made up to 11/10/97; no change of members (7 pages) |
13 January 1997 | Accounts for a small company made up to 27 April 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 27 April 1996 (8 pages) |
28 October 1996 | Return made up to 11/10/96; full list of members (9 pages) |
28 October 1996 | Return made up to 11/10/96; full list of members (9 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
25 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
3 January 1991 | New director appointed (2 pages) |
3 January 1991 | New director appointed (2 pages) |
13 November 1990 | New director appointed (2 pages) |
13 November 1990 | New director appointed (2 pages) |
19 January 1990 | New director appointed (2 pages) |
19 January 1990 | New director appointed (2 pages) |
5 December 1989 | New director appointed (2 pages) |
5 December 1989 | New director appointed (2 pages) |
19 October 1988 | New director appointed (2 pages) |
19 October 1988 | New director appointed (2 pages) |
12 October 1988 | Director resigned (2 pages) |
12 October 1988 | Director resigned (2 pages) |
14 June 1988 | New director appointed (2 pages) |
14 June 1988 | New director appointed (2 pages) |
19 November 1985 | Memorandum and Articles of Association (14 pages) |
19 November 1985 | Memorandum and Articles of Association (14 pages) |
30 June 1982 | Company name changed\certificate issued on 30/06/82 (2 pages) |
30 June 1982 | Company name changed\certificate issued on 30/06/82 (2 pages) |
13 March 1982 | New secretary appointed (3 pages) |
13 March 1982 | New secretary appointed (3 pages) |
23 June 1965 | Certificate of incorporation (1 page) |
23 June 1965 | Certificate of incorporation (1 page) |