Paisley
PA4 9RF
Scotland
Director Name | Ms Dianne Marie Deuitch |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 November 2010(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kingsland Grange Woolston Warrington Cheshire WA1 4SR |
Director Name | Mrs Genoffir Maud Macleod |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fountain Drive Inchinnan Business Park Paisley PA4 9RF Scotland |
Director Name | Bernard John Herd |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1993) |
Role | Vice President-European Operations |
Correspondence Address | Jepson Clough Farm Adlington Macclesfield Cheshire SK10 4PL |
Director Name | Andre Fernand Marion |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 1995) |
Role | Chief Executive Officer & Chairman Of The Board |
Correspondence Address | 3860 Magnolia Drive Ralo Alto California 94306 Foreign |
Secretary Name | William Stuart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 29 Prospect Place Ashton-On-Ribble Preston Lancashire PR2 1DL |
Director Name | William Stuart Morrison |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 November 1992) |
Role | Accountant |
Correspondence Address | 29 Prospect Place Ashton-On-Ribble Preston Lancashire PR2 1DL |
Director Name | David Wyndham Aslin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1993) |
Role | Chemist |
Correspondence Address | Rock House 48 High Street Frodsham Warrington Cheshire WA6 7HE |
Secretary Name | Bernard John Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Jepson Clough Farm Adlington Macclesfield Cheshire SK10 4PL |
Secretary Name | Robert William Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | Firtree Cottage Puttenham Heath Road Compton Guildford Surrey GU3 1DY |
Director Name | John McQuillian |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 1997) |
Role | Divisional Manager |
Correspondence Address | 11 Summerville Gardens Stockton Heath Warrington WA4 2EG |
Director Name | Dr Karl-Heinz Franzen |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 1993(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2002) |
Role | Director Of European Life Scie |
Correspondence Address | Kettungsstrasse 2 Idstein-Oberrod 6270 Germany |
Director Name | Robery William Graham Taylor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 1996) |
Role | Director Of Finance |
Correspondence Address | Fir Tree Cottage Puttenham Heath Road Compton Guildford GU3 1DU |
Director Name | Stephen Owen Jaeger |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 11 Topstone Road Redding Connecticut 06896 Usa Foreign |
Director Name | Mr Paul Terence Mitchell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Lindens School Lane Twyford Buckingham Bucks MK18 4EY |
Director Name | Dennis Lawrence Winger |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1997(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 July 2009) |
Role | Businessman |
Correspondence Address | 19 Prospect Ridge Quail Ridge Unit 56 Ridgefield Fairfield Ct06877 Usa Foreign |
Director Name | Ian Frederick Charles Marshall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 22 Meadowside Tilehurst Reading RG31 5QE |
Secretary Name | Ian Frederick Charles Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 22 Meadowside Tilehurst Reading RG31 5QE |
Director Name | Barry Jameson Bevens |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(14 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2003) |
Role | Cdm Manager ÕEurope! |
Correspondence Address | 40 Rushmore Grove Paddington Warrington WA1 3EX |
Director Name | Trevor Michael Wilson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 December 2005) |
Role | European Financial Services Ma |
Correspondence Address | 26 Green Drive Clitheroe Lancashire BB7 2BB |
Director Name | Mr Terence William Pizzie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2004) |
Role | European Sales & Marketing Dir |
Country of Residence | England |
Correspondence Address | Uplands 45 Park Road Golborne Warrington WA3 3PT |
Secretary Name | Trevor Michael Wilson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 26 Green Drive Clitheroe Lancashire BB7 2BB |
Secretary Name | Trevor Michael Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 26 Green Drive Clitheroe Lancashire BB7 2BB |
Secretary Name | Andrew John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 31 Weaverside Avenue Runcorn Cheshire WA7 3HE |
Director Name | Mark Anthony Winham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2005) |
Role | Manufacturing Director |
Correspondence Address | 6 Registry Close Northwich Cheshire CW9 8UZ |
Director Name | Rene Jaques Pierre Lebour |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2004(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2005) |
Role | Vp Finance & Admin |
Correspondence Address | 3 Rue De Verdun 77380 Combs La Ville France |
Director Name | Lars Erik Holmqvist |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2004(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2009) |
Role | President |
Correspondence Address | Alpenstrasse 15 Ch 6300 Zug Switzerland |
Secretary Name | Janet Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Church Street North Kelsall Tarporley Cheshire CW6 0QH |
Director Name | Dr Graham Peter Howe |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2006) |
Role | Managing Director |
Correspondence Address | Apartment G4 Sharon Green Apartments 35 Sharon Park Drive Menlo Park Ca94025 America |
Director Name | Iain Martin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kingsland Grange Woolston Warrington Cheshire WA1 4SR |
Secretary Name | Jorge Gomez-Pascual |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 September 2007(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2009) |
Role | Manager Commercial F A |
Correspondence Address | 16 Stothard Road Stretford Manchester Lancashire M32 9HA |
Director Name | Lionel Michel Hadjadjeba |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2009(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 October 2009) |
Role | Company Director |
Correspondence Address | 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF Scotland |
Director Name | Thomas Ireland Souter |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fountain Drive Paisley PA4 9RF Scotland |
Registered Address | 7 Kingsland Grange Woolston Warrington Cheshire WA1 4SR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
150k at £1 | Applied Biosystems Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,824,000 |
Gross Profit | £2,995,000 |
Net Worth | £36,906,000 |
Current Liabilities | £3,004,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 January 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (8 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (8 pages) |
14 November 2012 | Liquidators statement of receipts and payments to 26 September 2012 (8 pages) |
31 October 2011 | Appointment of Mrs Genoffir Maud Macleod as a director on 26 September 2011 (2 pages) |
31 October 2011 | Appointment of Mrs Genoffir Maud Macleod as a director (2 pages) |
10 October 2011 | Appointment of a voluntary liquidator (1 page) |
10 October 2011 | Declaration of solvency (3 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Appointment of a voluntary liquidator (1 page) |
10 October 2011 | Declaration of solvency (3 pages) |
2 June 2011 | Termination of appointment of Iain Martin as a director (1 page) |
2 June 2011 | Termination of appointment of Iain Martin as a director (1 page) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
11 January 2011 | Appointment of Miss Dianne Marie Deuitch as a director (2 pages) |
11 January 2011 | Appointment of Miss Dianne Marie Deuitch as a director (2 pages) |
10 January 2011 | Termination of appointment of Thomas Souter as a director (1 page) |
10 January 2011 | Termination of appointment of Thomas Souter as a director (1 page) |
21 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 May 2010 | Registered office address changed from Lingley House 120 Birchwood Boulevard Warrington Cheshire WA3 7QH on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Lingley House 120 Birchwood Boulevard Warrington Cheshire WA3 7QH on 28 May 2010 (1 page) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Iain Martin on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Iain Martin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Iain Martin on 1 October 2009 (2 pages) |
15 December 2009 | Termination of appointment of Lionel Hadjadjeba as a director (1 page) |
15 December 2009 | Termination of appointment of Lionel Hadjadjeba as a director (1 page) |
22 October 2009 | Auditor's resignation (1 page) |
22 October 2009 | Auditor's resignation (1 page) |
30 September 2009 | Director appointed lionel michel hadjadjeba (2 pages) |
30 September 2009 | Director appointed lionel michel hadjadjeba (2 pages) |
13 August 2009 | Secretary appointed genoffir maud macleod (2 pages) |
13 August 2009 | Secretary appointed genoffir maud macleod (2 pages) |
13 August 2009 | Director appointed thomas ireland souter (2 pages) |
13 August 2009 | Director appointed thomas ireland souter (2 pages) |
11 August 2009 | Appointment Terminated Director lars holmqvist (1 page) |
11 August 2009 | Appointment Terminated Secretary jorge gomez-pascual (1 page) |
11 August 2009 | Appointment terminated secretary jorge gomez-pascual (1 page) |
11 August 2009 | Appointment terminated director lars holmqvist (1 page) |
11 August 2009 | Appointment Terminated Director dennis winger (1 page) |
11 August 2009 | Appointment terminated director dennis winger (1 page) |
30 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
28 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (18 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (18 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
16 October 2007 | New secretary appointed (5 pages) |
16 October 2007 | Secretary resigned (2 pages) |
16 October 2007 | New secretary appointed (5 pages) |
16 October 2007 | Secretary resigned (2 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
28 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
28 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
9 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
9 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 28/01/06; full list of members
|
13 March 2006 | Return made up to 28/01/06; full list of members (8 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
31 March 2005 | Return made up to 28/01/05; full list of members
|
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
21 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
21 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
9 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 March 2004 | Full accounts made up to 30 June 2003 (15 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
13 February 2003 | Return made up to 28/01/03; full list of members (10 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members (10 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
7 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
7 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
25 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
25 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 1 kelvin close birchwood science park north warrington cheshire WA3 7PB (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 1 kelvin close birchwood science park north warrington cheshire WA3 7PB (1 page) |
27 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
9 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
9 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
21 June 2001 | Full accounts made up to 2 July 1999 (13 pages) |
21 June 2001 | Full accounts made up to 2 July 1999 (13 pages) |
21 June 2001 | Full accounts made up to 2 July 1999 (13 pages) |
5 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: post office lane beaconsfield bucks HP9 1QA (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: post office lane beaconsfield bucks HP9 1QA (1 page) |
3 May 2000 | Delivery ext'd 3 mth 02/07/99 (1 page) |
3 May 2000 | Delivery ext'd 3 mth 02/07/99 (1 page) |
25 February 2000 | Return made up to 28/01/00; no change of members (7 pages) |
25 February 2000 | Return made up to 28/01/00; no change of members (7 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 3 July 1998 (8 pages) |
5 May 1999 | Full accounts made up to 3 July 1998 (8 pages) |
5 May 1999 | Full accounts made up to 3 July 1998 (8 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
20 January 1999 | Full accounts made up to 30 June 1997 (8 pages) |
20 January 1999 | Full accounts made up to 30 June 1997 (8 pages) |
22 December 1998 | Secretary's particulars changed (1 page) |
22 December 1998 | Secretary's particulars changed (1 page) |
3 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
6 May 1998 | Delivery ext'd 3 mth 27/06/97 (2 pages) |
6 May 1998 | Delivery ext'd 3 mth 27/06/97 (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
8 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
8 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
13 December 1996 | Return made up to 17/11/96; full list of members
|
13 December 1996 | Return made up to 17/11/96; full list of members (6 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
22 August 1996 | Secretary resigned;director resigned (1 page) |
22 August 1996 | Secretary resigned;director resigned (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | New secretary appointed (2 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
11 December 1995 | Return made up to 17/11/95; no change of members (4 pages) |
11 December 1995 | Return made up to 17/11/95; no change of members
|
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
4 May 1995 | Full accounts made up to 1 July 1994 (13 pages) |
4 May 1995 | Full accounts made up to 1 July 1994 (13 pages) |
4 May 1995 | Full accounts made up to 1 July 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
7 August 1984 | Incorporation (19 pages) |
7 August 1984 | Certificate of incorporation (1 page) |
7 August 1984 | Incorporation (19 pages) |
7 August 1984 | Certificate of incorporation (1 page) |