Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director Name | William Brownlee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(30 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mrs Gillian Lesley Henshaw |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Raymond Frederick Lockett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU Wales |
Secretary Name | Mrs Gillian Lesley Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU Wales |
Director Name | Neil Charles Henshaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 9 Highview Sompting Lancing West Sussex BN15 0QW |
Director Name | Mr Stephen Hedley Cottrill |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 2018) |
Role | Senior Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Ms Sarah Jane Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2019) |
Role | Uki Finance Director |
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 | 04 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2015) |
Role | Vice President Global Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU Wales |
Director Name | Dr Michael James Lydon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 2012) |
Role | Chief Scientific Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Paul Moraviec |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 2015) |
Role | President Convatec Emea |
Country of Residence | Switzerland |
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 | 11 September 2012(19 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Timothy Michael Winston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2012(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United States |
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(20 years, 11 months 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(25 years, 3 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(25 years, 3 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(25 years, 11 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(27 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Clwyd 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(27 years, 9 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(27 years, 9 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 Clwyd 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(28 years, 7 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(29 years, 1 month 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 |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 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(25 years, 1 month 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 | farnhurstmedical.co.uk |
---|
Registered Address | Gdc First Avenue Deeside Industrial Park Deeside Clwyd 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 |
2k at £1 | Amcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
7 September 2015 | Delivered on: 9 September 2015 Persons entitled: Jp Morgan Chase Bank, N.A. Classification: A registered charge Particulars: Farnhurst farnhurst farn-hurst farn-hurst trade mark no 2226692 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
11 November 2011 | Delivered on: 28 November 2011 Persons entitled: Jp Morgan Chase Bank, N.A. Classification: Fixed and floating security agreement Secured details: All monies due or to become due from the borrowers to the administrative agent or to any lender and all monies due or to become due from the company 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, fixtures, fixed plant & machinery. See image for full details. Outstanding |
6 January 2003 | Delivered on: 10 January 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
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) |
9 February 2021 | Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company 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) |
4 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) |
23 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 October 2018 | Termination of appointment of Richard John Barratt as a director on 24 September 2018 (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) |
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) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 December 2016 | Satisfaction of charge 028314650003 in full (4 pages) |
20 December 2016 | Satisfaction of charge 2 in full (4 pages) |
20 December 2016 | Satisfaction of charge 2 in full (4 pages) |
20 December 2016 | Satisfaction of charge 028314650003 in full (4 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
26 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
9 September 2015 | Registration of charge 028314650003, created on 7 September 2015 (60 pages) |
9 September 2015 | Registration of charge 028314650003, created on 7 September 2015 (60 pages) |
9 September 2015 | Registration of charge 028314650003, created on 7 September 2015 (60 pages) |
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) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Resolutions
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Resolutions
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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) |
7 April 2015 | Termination of appointment of Paul Moraviec as a director on 19 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Paul Moraviec as a director on 19 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) |
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) |
21 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
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 | 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) |
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) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 July 2013 | Termination of appointment of Michael Lydon as a director (1 page) |
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (9 pages) |
5 July 2013 | Termination of appointment of Michael Lydon as a director (1 page) |
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Director's details changed for Ms Sarah Jane Taylor on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Ms Sarah Jane Taylor on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Richard Barratt on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Paul Moraviec on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Paul Moraviec on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Richard Barratt on 15 March 2013 (2 pages) |
28 September 2012 | Appointment of Richard Barratt as a director (2 pages) |
28 September 2012 | Appointment of Richard Barratt as a director (2 pages) |
28 September 2012 | Appointment of Timothy Winston as a director (2 pages) |
28 September 2012 | Appointment of Timothy Winston as a director (2 pages) |
13 September 2012 | Termination of appointment of a director (1 page) |
13 September 2012 | Termination of appointment of a director (1 page) |
20 July 2012 | Register inspection address has been changed (1 page) |
20 July 2012 | Register(s) moved to registered inspection location (1 page) |
20 July 2012 | Register inspection address has been changed (1 page) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Register(s) moved to registered inspection location (1 page) |
11 July 2012 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 11 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU on 4 July 2012 (1 page) |
13 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
13 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 4 October 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 4 October 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 4 October 2011 (7 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
20 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
20 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
13 October 2011 | Appointment of Dr Michael James Lydon as a director (3 pages) |
13 October 2011 | Appointment of Robert Heginbotham as a director (3 pages) |
13 October 2011 | Appointment of Dr Michael James Lydon as a director (3 pages) |
13 October 2011 | Appointment of Stephen Cottrill as a director (3 pages) |
13 October 2011 | Appointment of Stephen Cottrill as a director (3 pages) |
13 October 2011 | Appointment of Robert Heginbotham as a director (3 pages) |
13 October 2011 | Appointment of Sarah Jane Taylor as a director (4 pages) |
13 October 2011 | Appointment of Sarah Jane Taylor as a director (4 pages) |
10 October 2011 | Termination of appointment of Gillian Henshaw as a secretary (2 pages) |
10 October 2011 | Appointment of Slc Registrars Limited as a secretary (3 pages) |
10 October 2011 | Appointment of Slc Registrars Limited as a secretary (3 pages) |
10 October 2011 | Termination of appointment of Gillian Henshaw as a director (2 pages) |
10 October 2011 | Termination of appointment of Gillian Henshaw as a director (2 pages) |
10 October 2011 | Appointment of Paul Moraviec as a director (3 pages) |
10 October 2011 | Termination of appointment of Raymond Lockett as a director (2 pages) |
10 October 2011 | Termination of appointment of Raymond Lockett as a director (2 pages) |
10 October 2011 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 October 2011 (2 pages) |
10 October 2011 | Appointment of Paul Moraviec as a director (3 pages) |
10 October 2011 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Gillian Henshaw as a secretary (2 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Mrs Gillian Lesley Henshaw on 1 March 2011 (2 pages) |
15 July 2011 | Director's details changed for Mrs Gillian Lesley Henshaw on 1 March 2011 (2 pages) |
15 July 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 15 July 2011 (1 page) |
15 July 2011 | Director's details changed for Mrs Gillian Lesley Henshaw on 1 March 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Raymond Frederick Lockett on 1 March 2011 (2 pages) |
15 July 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 15 July 2011 (1 page) |
15 July 2011 | Director's details changed for Mr Raymond Frederick Lockett on 1 March 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Raymond Frederick Lockett on 1 March 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 July 2010 | Director's details changed for Mrs Gillian Lesley Henshaw on 29 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mrs Gillian Lesley Henshaw on 29 June 2010 (1 page) |
9 July 2010 | Director's details changed for Mr Raymond Frederick Lockett on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Raymond Frederick Lockett on 29 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mrs Gillian Lesley Henshaw on 29 June 2010 (1 page) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mrs Gillian Lesley Henshaw on 29 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 September 2007 | Return made up to 29/06/07; full list of members (3 pages) |
28 September 2007 | Return made up to 29/06/07; full list of members (3 pages) |
28 September 2007 | Location of register of members (1 page) |
28 September 2007 | Location of register of members (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
10 May 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: bishopstone, 36 crescent road, worthing, west sussex BN11 1RL (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: bishopstone, 36 crescent road, worthing, west sussex BN11 1RL (1 page) |
31 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members
|
13 July 2005 | Return made up to 29/06/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
24 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
13 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
1 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
7 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
16 May 2001 | Amended accounts made up to 30 September 2000 (6 pages) |
16 May 2001 | Amended accounts made up to 30 September 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 July 1997 | £ nc 1000/2000 18/07/97 (1 page) |
28 July 1997 | Ad 18/07/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
28 July 1997 | £ nc 1000/2000 18/07/97 (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Ad 18/07/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
7 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
7 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
7 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
11 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
11 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 2 the square, bagshot, surrey, GU19 5AX (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 2 the square, bagshot, surrey, GU19 5AX (1 page) |
27 April 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Auditor's resignation (2 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 June 1993 | Incorporation (15 pages) |
29 June 1993 | Incorporation (15 pages) |