Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director Name | William Brownlee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(41 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Clifford John Andrews |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 October 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Cottage Newtown Road Ramsbury Marlborough Wiltshire SN8 2PP |
Director Name | Mrs Kathleen Margaret Andrews |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Cottage Ramsbury Marlborough Wiltshire SN8 2PP |
Secretary Name | Helen Georgina Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 38 Oxford Street Ramsbury Marlborough Wiltshire SN8 2PS |
Director Name | Justin David Christian Barnes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2000) |
Role | Business Development Director |
Correspondence Address | 38 Oxford Street Ramsbury Marlborough Wiltshire SN8 2PS |
Director Name | Philip James Andrews |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 October 2000) |
Role | Marketing Director |
Correspondence Address | Brookside Cottage Ramsbury Marlborough Wiltshire SN8 2PP |
Director Name | Helen Georgina Barnes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 October 2000) |
Role | Secretary |
Correspondence Address | 38 Oxford Street Ramsbury Marlborough Wiltshire SN8 2PS |
Director Name | Kim Andersen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 October 2000(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 January 2010) |
Role | Chartered Accountant |
Correspondence Address | Kettebakken 10 Skodsborg 2942 Denmark |
Director Name | Lars Ronn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 October 2000(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 March 2001) |
Role | General Manager |
Correspondence Address | Vietoften 5 2950 Vedbaek Denmark |
Director Name | David William Wade |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(18 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 September 2001) |
Role | General Manager |
Correspondence Address | Lychgate House Kings Coughton Alcester Warwickshire B49 5QF |
Secretary Name | Neil Anthony Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 March 2012) |
Role | Secretary |
Correspondence Address | Oak Tree Cottage New Road Castlemorton Malvern Worcs WR13 6BT |
Director Name | Ms Sarah Jane Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(28 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
Director Name | Mr Stephen Hedley Cottrill |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
Director Name | Ms Clare Jane Bates |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Mr Christopher John Sedwell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Secretary Name | Mrs Clare Jane Bates |
---|---|
Status | Resigned |
Appointed | 28 May 2019(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Mr Jason Conrad Brown |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(39 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mrs Susan Marsden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Deputy Company Secretary Fcis |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place Forbury Road Reading RG1 3JH |
Secretary Name | Susan Marsden |
---|---|
Status | Resigned |
Appointed | 16 April 2021(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lisa Patricia Fishlock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(40 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 July 2022) |
Role | Uk&I Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lee Auger |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading Berkshire RG1 3JH |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2012(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(36 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 May 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Website | aspenmedicaleurope.com |
---|---|
Telephone | 01530 411000 |
Telephone region | Coalville |
Registered Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 20 other UK companies use this postal address |
200 at £0.1 | Unomedical LTD 83.33% Ordinary C |
---|---|
2 at £1 | Unomedical LTD 8.33% Ordinary A |
2 at £1 | Unomedical LTD 8.33% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
7 May 1999 | Delivered on: 19 May 1999 Satisfied on: 21 November 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 1,2,3,4 & 5 hilldrop lane ramsbury wiltshire-WT97071. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
12 June 1997 | Delivered on: 23 June 1997 Satisfied on: 21 November 2000 Persons entitled: Barclays 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: Land formerly k/a dyers yard, hilldrop lane, ramsbury wiltshire. Fully Satisfied |
8 May 1997 | Delivered on: 16 May 1997 Satisfied on: 21 November 2000 Persons entitled: Barclays 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: Land on hilldrop lane ramesbury marlborough wiltshire. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 11 March 1997 Satisfied on: 12 October 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £35,943.97 and all other monies due or to become due from the company to the chargee under the terms of this fixed charge. Particulars: A first fixed charge over: 1 x new unilect assembly machine, serial number: 9612/2007. Fully Satisfied |
27 January 1997 | Delivered on: 28 January 1997 Satisfied on: 12 October 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £34,729 and all monies due or to become due from the company to the chargee. Particulars: 1 x new unilect assembly machine serial number: 9612/2006. Fully Satisfied |
15 October 1990 | Delivered on: 17 October 1990 Satisfied on: 12 October 2000 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land formerly known as dyers yard hilldrop lane ramsbury wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1982 | Delivered on: 26 October 1982 Satisfied on: 7 November 1991 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee. Particulars: 5,915,000 japanese yen standing in or to be credited to a designated account with lloyds bank PLC & all interest now due & henceforth to become due in respect thereof. Fully Satisfied |
7 May 1999 | Delivered on: 21 May 1999 Satisfied on: 18 December 2000 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
17 August 1982 | Delivered on: 31 August 1982 Satisfied on: 30 September 1997 Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, buildings, fixtures, fixed plant & machinery all stocks shares & other securities. Fully Satisfied |
6 August 1997 | Delivered on: 21 August 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or first water limited 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. Outstanding |
4 January 2024 | Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG (1 page) |
---|---|
4 January 2024 | Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG (1 page) |
6 December 2023 | Appointment of William Brownlee as a director on 1 December 2023 (2 pages) |
6 December 2023 | Termination of appointment of Lee Auger as a director on 1 December 2023 (1 page) |
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
14 July 2023 | Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU (1 page) |
8 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
29 November 2022 | Appointment of Miss Grace Mccalla as a director on 28 November 2022 (2 pages) |
12 November 2022 | Termination of appointment of Susan Marsden as a director on 11 November 2022 (1 page) |
12 November 2022 | Termination of appointment of Susan Marsden as a secretary on 11 November 2022 (1 page) |
30 July 2022 | Appointment of Lee Auger as a director on 29 July 2022 (2 pages) |
30 July 2022 | Termination of appointment of Lisa Patricia Fishlock as a director on 29 July 2022 (1 page) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
14 February 2022 | Termination of appointment of Jason Conrad Brown as a director on 31 January 2022 (1 page) |
8 February 2022 | Appointment of Lisa Patricia Fishlock as a director on 31 January 2022 (2 pages) |
29 July 2021 | Director's details changed for Mr Jason Conrad Brown on 19 July 2021 (2 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
30 April 2021 | Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Clare Jane Bates as a director on 16 April 2021 (1 page) |
27 April 2021 | Appointment of Susan Marsden as a secretary on 16 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Clare Jane Bates as a secretary on 16 April 2021 (1 page) |
11 March 2021 | Appointment of Mr Jason Conrad Brown as a director on 26 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page) |
10 February 2021 | Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 June 2019 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page) |
10 June 2019 | Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 (2 pages) |
5 June 2019 | Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page) |
13 February 2019 | Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page) |
1 October 2018 | Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 (2 pages) |
30 August 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
28 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
24 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
25 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
25 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
29 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
9 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Appointment of Slc Registrars Limited as a secretary (3 pages) |
17 April 2012 | Termination of appointment of Neil Staite as a secretary (2 pages) |
17 April 2012 | Appointment of Slc Registrars Limited as a secretary (3 pages) |
17 April 2012 | Termination of appointment of Neil Staite as a secretary (2 pages) |
9 December 2011 | Statement by directors (1 page) |
9 December 2011 | Solvency statement dated 28/11/11 (1 page) |
9 December 2011 | Statement by directors (1 page) |
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Resolutions
|
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Solvency statement dated 28/11/11 (1 page) |
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Resolutions
|
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 August 2011 | Registered office address changed from First Floor, West Wing Unit 3, Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from First Floor, West Wing Unit 3, Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Appointment of Sarah Jane Taylor as a director (3 pages) |
30 March 2010 | Appointment of Sarah Jane Taylor as a director (3 pages) |
25 March 2010 | Appointment of Stephen Hedley Cottrill as a director (3 pages) |
25 March 2010 | Appointment of Stephen Hedley Cottrill as a director (3 pages) |
23 March 2010 | Termination of appointment of Kim Andersen as a director (2 pages) |
23 March 2010 | Termination of appointment of Kim Andersen as a director (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from thornhill road north moons moat redditch worcestershire B98 9NI (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from thornhill road north moons moat redditch worcestershire B98 9NI (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
23 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 August 2006 | Return made up to 26/06/06; full list of members
|
11 August 2006 | Return made up to 26/06/06; full list of members
|
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 July 2005 | Return made up to 26/06/05; no change of members (6 pages) |
22 July 2005 | Return made up to 26/06/05; no change of members (6 pages) |
15 July 2004 | Return made up to 26/06/04; no change of members (6 pages) |
15 July 2004 | Return made up to 26/06/04; no change of members (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
9 July 2002 | Return made up to 26/06/02; full list of members
|
9 July 2002 | Return made up to 26/06/02; full list of members
|
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 26/06/01; full list of members
|
26 July 2001 | Return made up to 26/06/01; full list of members
|
27 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
22 December 2000 | Particulars of contract relating to shares (4 pages) |
22 December 2000 | Ad 13/10/00--------- £ si [email protected]=47575 £ ic 10000/57575 (3 pages) |
22 December 2000 | Ad 13/10/00--------- £ si [email protected]=47575 £ ic 10000/57575 (3 pages) |
22 December 2000 | Particulars of contract relating to shares (4 pages) |
18 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2000 | Declaration of assistance for shares acquisition (4 pages) |
4 December 2000 | Declaration of assistance for shares acquisition (4 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (5 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: ramsbury marlborough wiltshire SN8 2RB (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New director appointed (5 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: ramsbury marlborough wiltshire SN8 2RB (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
20 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
16 October 2000 | Full accounts made up to 31 January 2000 (24 pages) |
16 October 2000 | Full accounts made up to 31 January 2000 (24 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2000 | S-div 04/10/00 (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
12 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2000 | S-div 04/10/00 (1 page) |
22 August 2000 | Return made up to 26/06/00; full list of members
|
22 August 2000 | Return made up to 26/06/00; full list of members
|
12 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
12 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
9 July 1999 | Full accounts made up to 31 January 1999 (25 pages) |
9 July 1999 | Full accounts made up to 31 January 1999 (25 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Full accounts made up to 31 January 1998 (24 pages) |
11 May 1998 | Full accounts made up to 31 January 1998 (24 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Return made up to 26/06/97; no change of members
|
16 July 1997 | Return made up to 26/06/97; no change of members
|
25 June 1997 | Full accounts made up to 31 January 1997 (23 pages) |
25 June 1997 | Full accounts made up to 31 January 1997 (23 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Return made up to 26/06/96; full list of members
|
12 July 1996 | Return made up to 26/06/96; full list of members
|
30 April 1996 | Full accounts made up to 31 January 1996 (26 pages) |
30 April 1996 | Full accounts made up to 31 January 1996 (26 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 January 1995 (18 pages) |
30 August 1995 | Accounts for a small company made up to 31 January 1995 (18 pages) |
4 July 1995 | Return made up to 26/06/95; no change of members
|
4 July 1995 | Return made up to 26/06/95; no change of members
|