Wilmslow
SK9 1BU
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(17 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Charles Jonathon Watt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Narborough House Stoke Holy Cross Norwich Norfolk NR14 8RF |
Director Name | Mr Howard James Darking |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Church Farm Newton By Castle Acre Kings Lynn Norfolk PE32 2BX |
Director Name | Thomas Frederick Franke |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 410 North Eagle Street Marshall Michigan 49068 |
Secretary Name | Judith Darking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Farm Newton By Castle Acre Kings Lynn Norfolk PE32 2BX |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
654k at £0.0001 | Four Seasons Health Care (Capital) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Application to strike the company off the register (3 pages) |
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
22 October 2015 | Satisfaction of charge 5 in full (4 pages) |
22 October 2015 | Satisfaction of charge 5 in full (4 pages) |
22 October 2015 | Satisfaction of charge 7 in full (4 pages) |
22 October 2015 | Satisfaction of charge 3 in full (4 pages) |
22 October 2015 | Satisfaction of charge 8 in full (4 pages) |
22 October 2015 | Satisfaction of charge 2 in full (4 pages) |
22 October 2015 | Satisfaction of charge 6 in full (4 pages) |
22 October 2015 | Satisfaction of charge 4 in full (4 pages) |
22 October 2015 | Satisfaction of charge 6 in full (4 pages) |
22 October 2015 | Satisfaction of charge 9 in full (4 pages) |
22 October 2015 | Satisfaction of charge 7 in full (4 pages) |
22 October 2015 | Satisfaction of charge 8 in full (4 pages) |
22 October 2015 | Satisfaction of charge 1 in full (4 pages) |
22 October 2015 | Satisfaction of charge 2 in full (4 pages) |
22 October 2015 | Satisfaction of charge 3 in full (4 pages) |
22 October 2015 | Satisfaction of charge 4 in full (4 pages) |
22 October 2015 | Satisfaction of charge 9 in full (4 pages) |
22 October 2015 | Satisfaction of charge 1 in full (4 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
5 October 2015 | Statement by Directors (1 page) |
5 October 2015 | Statement by Directors (1 page) |
5 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Resolutions
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
7 October 2013 | Accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (12 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (12 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts made up to 31 December 2010 (12 pages) |
30 September 2011 | Accounts made up to 31 December 2010 (12 pages) |
14 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (11 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
5 November 2009 | Director's details changed for Nicholas John Mitchell on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Nicholas John Mitchell on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Peter Calveley on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nicholas John Mitchell on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dominic Kay on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Dr Peter Calveley on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dominic Kay on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Peter Calveley on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dominic Kay on 5 November 2009 (2 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (11 pages) |
26 January 2009 | Accounts made up to 31 December 2007 (12 pages) |
26 January 2009 | Accounts made up to 31 December 2007 (12 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (12 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Ad 19/10/06--------- £ si 650000@1=650000 £ ic 4000/654000 (2 pages) |
11 November 2006 | Memorandum and Articles of Association (8 pages) |
11 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
11 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
11 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
11 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
11 November 2006 | Memorandum and Articles of Association (8 pages) |
11 November 2006 | Ad 19/10/06--------- £ si 650000@1=650000 £ ic 4000/654000 (2 pages) |
11 November 2006 | Resolutions
|
5 November 2006 | Accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (13 pages) |
11 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Particulars of mortgage/charge (19 pages) |
18 January 2006 | Particulars of mortgage/charge (19 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (16 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
23 November 2004 | Declaration of assistance for shares acquisition (7 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (7 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (16 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
4 October 2004 | Particulars of mortgage/charge (19 pages) |
4 October 2004 | Particulars of mortgage/charge (19 pages) |
17 December 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
17 December 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
20 September 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 September 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Auditor's resignation (1 page) |
10 September 2003 | Auditor's resignation (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: martin & acock 2 the close norwich norfolk NR1 4DJ (1 page) |
9 September 2003 | New director appointed (6 pages) |
9 September 2003 | New secretary appointed;new director appointed (5 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Registered office changed on 09/09/03 from: martin & acock 2 the close norwich norfolk NR1 4DJ (1 page) |
9 September 2003 | New secretary appointed;new director appointed (5 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | New director appointed (6 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
14 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
14 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
26 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
26 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
19 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
19 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
20 January 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
20 January 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
4 November 1999 | Return made up to 10/10/99; full list of members
|
4 November 1999 | Return made up to 10/10/99; full list of members
|
22 October 1999 | Particulars of mortgage/charge (5 pages) |
22 October 1999 | Particulars of mortgage/charge (5 pages) |
18 October 1999 | Particulars of mortgage/charge (6 pages) |
18 October 1999 | Particulars of mortgage/charge (6 pages) |
28 May 1999 | Return made up to 10/10/98; no change of members (5 pages) |
28 May 1999 | Return made up to 10/10/98; no change of members (5 pages) |
14 April 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
14 April 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
7 April 1999 | Particulars of mortgage/charge (8 pages) |
7 April 1999 | Particulars of mortgage/charge (8 pages) |
7 December 1998 | Particulars of mortgage/charge (19 pages) |
7 December 1998 | Particulars of mortgage/charge (19 pages) |
7 December 1998 | Particulars of mortgage/charge (5 pages) |
7 December 1998 | Particulars of mortgage/charge (5 pages) |
9 March 1998 | Particulars of mortgage/charge (8 pages) |
9 March 1998 | Particulars of mortgage/charge (8 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (7 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (7 pages) |
5 September 1997 | Ad 03/03/97--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
5 September 1997 | Ad 03/03/97--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
1 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
1 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
16 April 1997 | Particulars of mortgage/charge (11 pages) |
16 April 1997 | Particulars of mortgage/charge (11 pages) |
11 April 1997 | Particulars of mortgage/charge (11 pages) |
11 April 1997 | Particulars of mortgage/charge (11 pages) |
12 March 1997 | Company name changed abacus health care LIMITED\certificate issued on 12/03/97 (2 pages) |
12 March 1997 | Company name changed abacus health care LIMITED\certificate issued on 12/03/97 (2 pages) |
20 December 1996 | New director appointed (3 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | New director appointed (3 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New director appointed (3 pages) |
20 December 1996 | New director appointed (3 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 December 1996 | New director appointed (3 pages) |
20 December 1996 | New director appointed (3 pages) |
10 October 1996 | Incorporation (13 pages) |
10 October 1996 | Incorporation (13 pages) |