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(26 years, 6 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 | Mr Roland Charles Ellmer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Balderton Gate Newark Nottinghamshire NG24 1UE |
Director Name | Charles Lloyd Kernahan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 February 2005) |
Role | Managing Director |
Correspondence Address | The Old Barn Main Street Sutton On Trent Newark Nottinghamshire NG23 6PF |
Secretary Name | Mr Roland Charles Ellmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 February 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Balderton Gate Newark Nottinghamshire NG24 1UE |
Director Name | Peter Ellingworth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 September 2008) |
Role | Country Director Gb |
Correspondence Address | Harrington House Milton Road Uxbridge Middlesex UB10 8PU |
Director Name | Dr Michael James Lydon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 July 2012) |
Role | Vp Global Research & Development |
Country of Residence | United Kingdom |
Correspondence Address | Global Development Centre First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Secretary Name | Simon James Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Diella Natasha Singarayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Robert Heginbotham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2015) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20, First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
Director Name | David Seymour Watt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2010) |
Role | Operations Director |
Correspondence Address | Harrington House Milton Road Ickenham Middlesex UB10 8PU |
Director Name | Christopher Brian Edwards |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harrington House Milton Road Ickenham Middlesex UB10 8PU |
Director Name | Stephen Edward Cobham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 September 2008) |
Role | Consultant |
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 | 08 August 2008(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2019) |
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 | 07 September 2012(15 years, 3 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(16 years, 12 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 | Mr Stephen Hedley Cottrill |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
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(21 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(21 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(21 years, 12 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(23 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 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(23 years, 10 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(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Lisa Patricia Fishlock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(24 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(25 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 | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(10 years, 10 months after company formation) |
Appointment Duration | 10 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(21 years, 2 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 | convatec.co.uk |
---|
Registered Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 20 other UK companies use this postal address |
1 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) |
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) |
19 July 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
27 June 2019 | Accounts for a dormant company made up to 30 September 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 Place 23 Forbury Road Reading RG1 3JH (1 page) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from Convatec Limited Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU to Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 19 June 2019 (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) |
1 October 2018 | Termination of appointment of Stephen Hedley Cottrill 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 | Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 (2 pages) |
6 September 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
30 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
30 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) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 April 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
22 September 2015 | Appointment of Mr Stephen Hedley Cottrill as a director on 25 August 2015 (2 pages) |
22 September 2015 | Appointment of Mr Stephen Hedley Cottrill as a director on 25 August 2015 (2 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) |
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
8 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) |
24 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) |
24 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) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
3 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
2 June 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
2 June 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
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) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Appointment of Mr Timothy Michael Winston as a director (2 pages) |
13 June 2013 | Appointment of Mr Timothy Michael Winston as a director (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
23 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
18 March 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 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) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Termination of appointment of David Watt as a director (1 page) |
21 April 2010 | Termination of appointment of David Watt as a director (1 page) |
20 October 2009 | Director's details changed for David Watt on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Watt on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Watt on 1 October 2009 (2 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 June 2009 | Appointment terminated director stephen cobham (1 page) |
15 June 2009 | Appointment terminated director stephen cobham (1 page) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / christopher edwards / 29/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / michael lydon / 29/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / christopher edwards / 29/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / robert heginbotham / 29/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / michael lydon / 29/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / robert heginbotham / 29/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / jane taylor / 29/05/2009 (2 pages) |
1 June 2009 | Director's change of particulars / jane taylor / 29/05/2009 (2 pages) |
19 November 2008 | Director appointed stephen cobham (2 pages) |
19 November 2008 | Director appointed stephen cobham (2 pages) |
28 October 2008 | Director appointed david watt (2 pages) |
28 October 2008 | Director appointed jane taylor (1 page) |
28 October 2008 | Director appointed jane taylor (1 page) |
28 October 2008 | Director appointed david watt (2 pages) |
29 September 2008 | Appointment terminated director peter ellingworth (1 page) |
29 September 2008 | Appointment terminated director peter ellingworth (1 page) |
3 September 2008 | Director appointed christopher brian edwards (2 pages) |
3 September 2008 | Director appointed robert heginbotham (2 pages) |
3 September 2008 | Director appointed christopher brian edwards (2 pages) |
3 September 2008 | Director appointed robert heginbotham (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
2 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
16 April 2008 | Appointment terminated secretary diella singarayer (1 page) |
16 April 2008 | Secretary appointed slc registrars LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary diella singarayer (1 page) |
16 April 2008 | Secretary appointed slc registrars LIMITED (1 page) |
22 November 2007 | Location of register of members (non legible) (1 page) |
22 November 2007 | Location of register of members (non legible) (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
19 June 2007 | Location of register of members (1 page) |
19 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
19 June 2007 | Location of register of members (1 page) |
19 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
17 May 2006 | Location of register of members (non legible) (1 page) |
17 May 2006 | Location of register of members (non legible) (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 06/06/05; full list of members
|
26 July 2005 | Return made up to 06/06/05; full list of members
|
21 June 2005 | Return made up to 06/06/04; full list of members
|
21 June 2005 | Return made up to 06/06/04; full list of members
|
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
27 May 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
27 May 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
23 September 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 September 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
21 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
21 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
16 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
16 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
25 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
25 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
25 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
3 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
3 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
3 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
11 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
6 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
24 August 1999 | Return made up to 06/06/99; no change of members (4 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Return made up to 06/06/99; no change of members (4 pages) |
24 August 1999 | New director appointed (2 pages) |
8 July 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
8 July 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
6 July 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
6 July 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
18 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
31 July 1997 | Company name changed oval (1204) LIMITED\certificate issued on 01/08/97 (2 pages) |
31 July 1997 | Company name changed oval (1204) LIMITED\certificate issued on 01/08/97 (2 pages) |
6 June 1997 | Incorporation (19 pages) |
6 June 1997 | Incorporation (19 pages) |