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(35 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Peter Carew Mitchell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 1998) |
Role | Solicitor |
Correspondence Address | Beacon House New Street Painswick Stroud Gloucestershire GL6 6UN Wales |
Director Name | Niels Soeren Frederik Kornerup |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | Gammel Vallerodvej 31 Rungsted 296o Denmark |
Secretary Name | Richard Charles Webb |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 45 Ebley Road Stonehouse Gloucestershire GL10 2LW Wales |
Director Name | Peter Ring |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | 10b The Old Chapel Whitecourt Uley Dursley Gloucestershire GL11 5TG Wales |
Director Name | Per Wilhelm Pedersen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 September 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | Glerupvej 20 Dk-2610 Rodouvre Copenhagen Denmark |
Director Name | Stephen Kilmister |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 December 1996) |
Role | Company Director |
Correspondence Address | 192 Partridge Way Cirencester Gloucestershire GL7 1LX Wales |
Secretary Name | Peter Ring |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 15 September 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 1998) |
Role | Managing Director |
Correspondence Address | 10b The Old Chapel Whitecourt Uley Dursley Gloucestershire GL11 5TG Wales |
Director Name | Lars Ronn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 May 1998(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 1999) |
Role | General Manager |
Correspondence Address | Solgardsvej 72th 2942 Skodsborg Denmark Foreign |
Director Name | Bjorn Ragle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 May 1998(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 1999) |
Role | General Manager |
Correspondence Address | Chr Winthers Vej 18 B 2800 Lyngby Denmark Foreign |
Director Name | Malcolm Stanley Manning |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(9 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stone Delf Sheffield South Yorkshire S10 3QX |
Secretary Name | Christopher Richard Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 49 Mason Road Redditch Worcestershire B97 5DT |
Director Name | Christopher Richard Jackson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 49 Mason Road Redditch Worcestershire B97 5DT |
Director Name | Kim Andersen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 November 1999(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | Kettebakken 10 Skodsborg 2942 Denmark |
Director Name | Mr Remy Rikardt Cramer |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 January 2000(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | Naerum Gadekaer 15 2850 Naerum Denmark |
Secretary Name | Kim Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 14 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Kettebakken 10 Skodsborg 2942 Denmark |
Secretary Name | Neil Anthony Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2012) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage New Road Castlemorton Malvern Worcs WR13 6BT |
Director Name | Mr Henrik Brandt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 April 2003(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Bukkeballevej 34 Rungsted Kyst 2960 Denmark |
Director Name | Christopher Brian Edwards |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrington House Milton Road Ickenham Middlesex UB10 8PU |
Director Name | Ms Sarah Jane Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(21 years, 8 months 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(21 years, 8 months 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 | Dr Michael James Lydon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2012) |
Role | Chief Scientific Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Robert Heginbotham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2015) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Richard John Barratt |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr John Cannon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2014(26 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 March 2015) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire 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(30 years, 4 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 |
Secretary Name | Clare Jane Bates |
---|---|
Status | Resigned |
Appointed | 28 May 2019(31 years 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(32 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gdc Building 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(32 years, 11 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 23 Forbury Road Reading RG1 3JH |
Secretary Name | Susan Marsden |
---|---|
Status | Resigned |
Appointed | 16 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Gdc Building 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(33 years, 8 months 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(34 years, 2 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(23 years, 10 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(30 years, 3 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 | unomedical.com |
---|
Registered Address | Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
9.3m at £1 | Unomedical As 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
28 August 1996 | Delivered on: 5 September 1996 Satisfied on: 18 December 1999 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: Underbury 10B whitecourt uley gloucestershire. Fully Satisfied |
---|---|
21 March 1995 | Delivered on: 22 March 1995 Satisfied on: 18 December 1999 Persons entitled: Sava Grafik Aps Classification: Legal charge Secured details: Dkk 3,500,000 due or to become due from the company to the chargee payable under a purchase agreement dated 24 may 1994. Particulars: Machinery for the production of medical electrodes. Fully Satisfied |
8 February 1994 | Delivered on: 23 February 1994 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposits" referred to in the schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
8 February 1994 | Delivered on: 23 February 1994 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposits" referred to in the schedule to form 395. Fully Satisfied |
2 December 1993 | Delivered on: 8 December 1993 Satisfied on: 18 December 1999 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: F/H property k/a unit 3 stroudwater business park stonehouse gloucester t/n's GR138997 and GR149510. Fully Satisfied |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 18 December 1999 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: Unit 13, springfield business centre, stroudwater park, stonehouse, gloucestershire. Fully Satisfied |
7 June 1989 | Delivered on: 15 June 1989 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
20 April 1989 | Delivered on: 3 May 1989 Satisfied on: 18 December 1999 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: Unit 1 the springfield business centre stroudwater business park stonehouse gloucestershire. Fully Satisfied |
2 September 2008 | Delivered on: 9 September 2008 Satisfied on: 22 January 2011 Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties Classification: Fixed & floating security document Secured details: All monies due or to become due from a chargor or an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
6 March 2003 | Delivered on: 21 March 2003 Satisfied on: 13 September 2008 Persons entitled: Nordea Bank Danmark a/S Classification: Deed of share mortgage Secured details: All present and future obligations and liabilities due or to become due from the borrowers to the chargee as security agent and trustee for itself and the other beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
23 February 1998 | Delivered on: 6 March 1998 Satisfied on: 18 December 1999 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 the north side of brunel way stonehouse gloucestershire t/n GR170198. Fully Satisfied |
20 April 1989 | Delivered on: 3 May 1989 Satisfied on: 18 December 1999 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: Unit 2 the springfield business centre stroudwater business park stonehouse gloucestershire. Fully Satisfied |
31 October 2016 | Delivered on: 11 November 2016 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
15 July 2015 | Delivered on: 4 August 2015 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
22 December 2010 | Delivered on: 7 January 2011 Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent for the Benefit of the First Lien Secured Parties Classification: Fixed and floating security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
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 Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU (1 page) |
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 secretary on 11 November 2022 (1 page) |
12 November 2022 | Termination of appointment of Susan Marsden as a director on 11 November 2022 (1 page) |
24 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
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) |
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) |
4 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
29 July 2021 | Director's details changed for Mr Jason Conrad Brown on 19 July 2021 (2 pages) |
17 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 April 2021 | Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages) |
27 April 2021 | Appointment of Susan Marsden as a secretary 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) |
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) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 December 2020 | Notification of Convatec Holdings U.K. Limited as a person with significant control on 27 November 2020 (2 pages) |
24 December 2020 | Cessation of Convatec Group Plc as a person with significant control on 27 November 2020 (1 page) |
5 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Simon James Whitfield as a director on 30 April 2020 (1 page) |
29 October 2019 | Satisfaction of charge 022598550015 in full (1 page) |
10 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 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 Road Reading RG1 3JH (1 page) |
11 June 2019 | Appointment of 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 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page) |
23 August 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
23 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
23 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
23 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) |
27 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
25 September 2017 | Appointment of Mr Christopher John Sedwell as a director on 18 August 2017 (2 pages) |
25 September 2017 | Termination of appointment of Richard John Barratt as a director on 18 August 2017 (1 page) |
25 September 2017 | Appointment of Mr Christopher John Sedwell as a director on 18 August 2017 (2 pages) |
25 September 2017 | Termination of appointment of Richard John Barratt as a director on 18 August 2017 (1 page) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 July 2017 | Notification of Convatec Group Plc as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Convatec Group Plc as a person with significant control on 25 October 2016 (2 pages) |
11 July 2017 | Notification of Convatec Group Plc as a person with significant control on 25 October 2016 (2 pages) |
10 July 2017 | Withdrawal of a person with significant control statement on 10 July 2017 (2 pages) |
10 July 2017 | Withdrawal of a person with significant control statement on 10 July 2017 (2 pages) |
20 December 2016 | Satisfaction of charge 13 in full (4 pages) |
20 December 2016 | Satisfaction of charge 022598550014 in full (4 pages) |
20 December 2016 | Satisfaction of charge 13 in full (4 pages) |
20 December 2016 | Satisfaction of charge 022598550014 in full (4 pages) |
11 November 2016 | Registration of charge 022598550015, created on 31 October 2016 (92 pages) |
11 November 2016 | Registration of charge 022598550015, created on 31 October 2016 (92 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 February 2016 | Director's details changed for Mr Simon James Whitfield on 27 March 2015 (2 pages) |
29 February 2016 | Director's details changed for Mr Simon James Whitfield on 27 March 2015 (2 pages) |
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
4 August 2015 | Registration of charge 022598550014, created on 15 July 2015 (76 pages) |
4 August 2015 | Registration of charge 022598550014, created on 15 July 2015 (76 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 April 2015 | Appointment of Mr Simon James Whitfield as a director on 27 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Simon James Whitfield as a director on 27 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
7 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
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) |
23 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) |
23 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) |
9 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
23 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
2 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
30 May 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
30 May 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
8 November 2013 | Appointment of Mr Timothy Michael Winston as a director (2 pages) |
8 November 2013 | Appointment of Richard Barratt as a director (2 pages) |
8 November 2013 | Appointment of Mr Timothy Michael Winston as a director (2 pages) |
8 November 2013 | Appointment of Richard Barratt as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 September 2013 | Register inspection address has been changed (1 page) |
5 September 2013 | Register(s) moved to registered inspection location (1 page) |
5 September 2013 | Register inspection address has been changed (1 page) |
5 September 2013 | Register(s) moved to registered inspection location (1 page) |
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) |
14 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Termination of appointment of Michael Lydon as a director (1 page) |
13 September 2012 | Termination of appointment of Christopher Edwards as a director (1 page) |
13 September 2012 | Termination of appointment of Michael Lydon as a director (1 page) |
13 September 2012 | Termination of appointment of Christopher Edwards as a director (1 page) |
29 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 May 2012 | Appointment of Michael James Lydon as a director (3 pages) |
3 May 2012 | Appointment of Robert Heginbotham as a director (3 pages) |
3 May 2012 | Appointment of Robert Heginbotham as a director (3 pages) |
3 May 2012 | Appointment of Michael James Lydon as a director (3 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) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 16 November 2011 (1 page) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (12 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) |
19 May 2011 | Termination of appointment of Andrew Thelwell as a director (1 page) |
19 May 2011 | Termination of appointment of Andrew Thelwell as a director (1 page) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 13 (20 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 13 (20 pages) |
14 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 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) |
1 December 2009 | Director's details changed for Christopher Brian Edwards on 19 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrew John Thelwell on 19 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrew John Thelwell on 19 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Christopher Brian Edwards on 19 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 27 thornhill road moons moat north ind, redditch worcestershire B98 9NL (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 27 thornhill road moons moat north ind, redditch worcestershire B98 9NL (1 page) |
24 November 2008 | Director's change of particulars / andrew thelwell / 29/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / andrew thelwell / 29/10/2008 (1 page) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
27 October 2008 | Director appointed christopher brian edwards (2 pages) |
27 October 2008 | Director appointed christopher brian edwards (2 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
17 September 2008 | Appointment terminated director henrik brandt (1 page) |
17 September 2008 | Appointment terminated director kim andersen (1 page) |
17 September 2008 | Appointment terminated director kim andersen (1 page) |
17 September 2008 | Director appointed andrew john thelwell (2 pages) |
17 September 2008 | Appointment terminated director henrik brandt (1 page) |
17 September 2008 | Director appointed andrew john thelwell (2 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (7 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (7 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
29 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
29 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
17 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members
|
21 November 2005 | Return made up to 19/10/05; full list of members
|
22 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
9 May 2003 | Company name changed maersk medical holdings LIMITED\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed maersk medical holdings LIMITED\certificate issued on 09/05/03 (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
18 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members
|
29 October 2002 | Return made up to 19/10/02; full list of members
|
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
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 (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
27 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 November 2000 | Ad 16/10/00--------- £ si 9000000@1 (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | £ nc 350000/9350000 16/10/00 (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | £ nc 350000/9350000 16/10/00 (2 pages) |
15 November 2000 | Ad 16/10/00--------- £ si 9000000@1 (2 pages) |
7 November 2000 | Return made up to 19/10/00; full list of members
|
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 19/10/00; full list of members
|
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (23 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (23 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Statement of affairs (5 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Ad 01/01/00--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
19 April 2000 | Ad 01/01/00--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Statement of affairs (5 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
13 January 2000 | £ nc 150000/350000 01/01/00 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | £ nc 150000/350000 01/01/00 (1 page) |
13 January 2000 | Resolutions
|
4 January 2000 | Company name changed niko surgical LTD\certificate issued on 04/01/00 (2 pages) |
4 January 2000 | Company name changed niko surgical LTD\certificate issued on 04/01/00 (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: unit 3 stroudwater business park brunel way stonehouse gloucester GL10 3SX (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: unit 3 stroudwater business park brunel way stonehouse gloucester GL10 3SX (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
22 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
10 November 1998 | Return made up to 19/10/98; full list of members
|
10 November 1998 | Return made up to 19/10/98; full list of members
|
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
23 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
1 June 1998 | Full accounts made up to 30 June 1997 (24 pages) |
1 June 1998 | Full accounts made up to 30 June 1997 (24 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Return made up to 19/10/97; no change of members (6 pages) |
8 December 1997 | Return made up to 19/10/97; no change of members (6 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (26 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (26 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
20 November 1996 | Return made up to 19/10/96; no change of members
|
20 November 1996 | Return made up to 19/10/96; no change of members
|
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Return made up to 19/10/95; full list of members (8 pages) |
18 June 1996 | Return made up to 19/10/95; full list of members (8 pages) |
11 December 1995 | Full accounts made up to 30 June 1995 (22 pages) |
11 December 1995 | Full accounts made up to 30 June 1995 (22 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Secretary resigned;director resigned (2 pages) |
9 October 1995 | Secretary resigned;director resigned (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Ad 30/06/95--------- £ si 149000@1=149000 £ ic 100/149100 (2 pages) |
9 August 1995 | Nc inc already adjusted 20/06/95 (1 page) |
9 August 1995 | Nc inc already adjusted 20/06/95 (1 page) |
9 August 1995 | Ad 30/06/95--------- £ si 149000@1=149000 £ ic 100/149100 (2 pages) |
9 August 1995 | Resolutions
|
22 March 1995 | Particulars of mortgage/charge (12 pages) |
22 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
23 February 1994 | Particulars of mortgage/charge (4 pages) |
23 February 1994 | Particulars of mortgage/charge (4 pages) |
8 December 1993 | Particulars of mortgage/charge (3 pages) |
8 December 1993 | Particulars of mortgage/charge (3 pages) |
15 November 1990 | Memorandum and Articles of Association (11 pages) |
15 November 1990 | Memorandum and Articles of Association (11 pages) |
9 August 1990 | Company name changed stonehouse medical mfg. LIMITED\certificate issued on 10/08/90 (2 pages) |
9 August 1990 | Company name changed stonehouse medical mfg. LIMITED\certificate issued on 10/08/90 (2 pages) |
25 July 1990 | Particulars of mortgage/charge (3 pages) |
25 July 1990 | Particulars of mortgage/charge (3 pages) |
15 June 1989 | Particulars of mortgage/charge (3 pages) |
15 June 1989 | Particulars of mortgage/charge (3 pages) |
3 May 1989 | Particulars of mortgage/charge (3 pages) |
3 May 1989 | Particulars of mortgage/charge (3 pages) |
18 July 1988 | Memorandum and Articles of Association (8 pages) |
18 July 1988 | Memorandum and Articles of Association (8 pages) |
4 July 1988 | Company name changed mostfirst LIMITED\certificate issued on 05/07/88 (2 pages) |
4 July 1988 | Company name changed mostfirst LIMITED\certificate issued on 05/07/88 (2 pages) |
30 June 1988 | Resolutions
|
30 June 1988 | Resolutions
|
18 May 1988 | Incorporation (9 pages) |
18 May 1988 | Incorporation (9 pages) |