Whitehouse
Runcorn
Cheshire
WA7 3DJ
Director Name | Mr Stephen William Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Mr Sven Seidel |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Mr Marcus Freitag |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Mr Stuart James Lucas |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(21 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial E Runcorn Cheshire WA7 3DJ |
Secretary Name | Stephen John William Marks |
---|---|
Status | Current |
Appointed | 23 December 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Dr Roland Richard Robert Schutz |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2021(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Mr Nigel Swift |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(23 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Dr Carsten Sauerland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Mr Jonathan Lee Fearn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(25 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Mr Richard John Tunnicliffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(25 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Thomas Ehmann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 January 1999) |
Role | Lawyer |
Correspondence Address | Marienstrasse 42 Schorndorf 73614 Germany Foreign |
Director Name | Dr Lorenz Naeger |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2005) |
Role | Manager |
Correspondence Address | Lemaitrestrasse 8 Mannheim 68309 Germany |
Secretary Name | Thomas Ehmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 November 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 October 1999) |
Role | Lawyer |
Correspondence Address | Marienstrasse 42 Schorndorf 73614 Germany Foreign |
Director Name | Reimund Pohl |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 1999(6 months, 1 week after company formation) |
Appointment Duration | 15 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | David Linney |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | Lyndene Cottage Sytchampton Stourport On Severn Worcestershire DY13 9TA |
Director Name | Roger Graham Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 4 South Downs Knutsford Cheshire WA16 8ND |
Director Name | Stephan Franz Walter Lichtenheldt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 July 1999(12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2002) |
Role | Exec Oper Director |
Correspondence Address | Santa Monica 1a Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Mr Kenneth John Black |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Henry Iberl |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2011) |
Role | Board Member |
Country of Residence | Germany |
Correspondence Address | Langweidstrasse 3 90584 Allersberg Germany |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Dr Hans-Ulrich Kummer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2008(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Stefan Pflug |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2009(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Dr Peter Michael Wilhelm Majerus |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2010(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Mr Thomas Ralph Panke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2012(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Mr Helmut Karl Fischer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2013(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Mr Frank Grobe-Natrop |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2014(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Mr Mark Thomas Edward Bather |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Director Name | Mr Jeremy David Meader |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2023) |
Role | Managing Director, Pharmacy Services |
Country of Residence | United Kingdom |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | phoenixmedical.co.uk |
---|
Registered Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 8 other UK companies use this postal address |
25.9m at £1 | Phoenix Pib Dutch Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,087,000 |
Current Liabilities | £225,694,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 23 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
15 September 2005 | Delivered on: 23 September 2005 Satisfied on: 31 July 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Details of charged deposit account(s) barclays bank PLC re phoenix medical supplies limited business premium account account number 90287504. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
1 June 2004 | Delivered on: 21 June 2004 Satisfied on: 24 December 2010 Persons entitled: The Royal Bank of Scotland 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 H400 hams hall distribution park, coleshill, midlands t/no WK408792 together with the proceeds of any insurance from time to time affecting such property. Fully Satisfied |
21 March 2001 | Delivered on: 7 July 2001 Satisfied on: 30 January 2009 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on 19TH june 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The subjects known as and forming 15 south elgin st,clydebank; t/no dmb 33447. Fully Satisfied |
23 March 2001 | Delivered on: 9 April 2001 Satisfied on: 30 January 2009 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 and buildings lying on the south east side of dolydd road, clwyd, wrexham. Fully Satisfied |
23 March 2001 | Delivered on: 9 April 2001 Satisfied on: 30 January 2009 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: All that f/h property being land and buildings at gilwilly lane, penrith. Fully Satisfied |
23 March 2001 | Delivered on: 9 April 2001 Satisfied on: 6 June 2003 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 land and premises at hazlewell lane, stirchley, birmingham. Fully Satisfied |
23 March 2001 | Delivered on: 9 April 2001 Satisfied on: 30 January 2009 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: All that f/h property k/a land and premises at farrington place, rossendale industrial estate, burnley. Fully Satisfied |
23 March 2001 | Delivered on: 5 April 2001 Satisfied on: 30 January 2009 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: The f/h property k/a rivington road preston brook runcorn cheshire t/n CH284957 and CH291346. Fully Satisfied |
6 March 2000 | Delivered on: 10 March 2000 Satisfied on: 30 January 2009 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: 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 |
26 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Termination of appointment of Jeremy David Meader as a director on 31 January 2023 (1 page) |
6 October 2022 | Full accounts made up to 31 January 2022 (42 pages) |
29 September 2022 | Director's details changed for Mr Stuart James Lucas on 26 September 2022 (2 pages) |
16 September 2022 | Director's details changed for Mr Stuart James Lucas on 15 September 2022 (2 pages) |
29 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Dr Carsten Sauerland as a director on 1 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Helmut Karl Fischer as a director on 30 April 2022 (1 page) |
4 January 2022 | Director's details changed for Mr Stephen William Anderson on 20 December 2021 (2 pages) |
8 November 2021 | Resolutions
|
8 November 2021 | Statement of company's objects (2 pages) |
8 November 2021 | Memorandum and Articles of Association (23 pages) |
3 October 2021 | Full accounts made up to 31 January 2021 (40 pages) |
3 September 2021 | Appointment of Mr Nigel Swift as a director on 9 August 2021 (2 pages) |
31 August 2021 | Termination of appointment of Mark Thomas Edward Bather as a director on 12 August 2021 (1 page) |
13 August 2021 | Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page) |
12 August 2021 | Director's details changed for Mr Maximilian Martin Wachter on 12 August 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
6 January 2021 | Director's details changed for Dr Roland Richard Robert Schutz on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
4 January 2021 | Appointment of Dr Roland Richard Robert Schutz as a director on 1 January 2021 (2 pages) |
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
4 January 2021 | Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
10 September 2020 | Full accounts made up to 31 January 2020 (41 pages) |
9 September 2020 | Director's details changed for Mr Helmut Karl Fisher on 1 September 2013 (2 pages) |
3 September 2020 | Termination of appointment of Frank Grobe-Natrop as a director on 31 August 2020 (1 page) |
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
16 April 2020 | Appointment of Mr Stuart James Lucas as a director on 1 April 2020 (2 pages) |
14 April 2020 | Appointment of Mr Jeremy David Meader as a director on 1 April 2020 (2 pages) |
9 April 2020 | Appointment of Mark Thomas Edward Bather as a director on 1 April 2020 (2 pages) |
7 November 2019 | Appointment of Mr Sven Seidel as a director on 1 November 2019 (2 pages) |
7 November 2019 | Appointment of Mr Marcus Freitag as a director on 1 November 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 January 2019 (34 pages) |
30 September 2019 | Termination of appointment of Oliver Thomas Windholz as a director on 30 September 2019 (1 page) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Kenneth John Black as a director on 31 May 2019 (1 page) |
20 May 2019 | Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages) |
11 March 2019 | Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 January 2018 (34 pages) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Phoenix Pib Dutch Holding B.V as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Ludwig Merckle as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Jutta Breu as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Cessation of Helmut Karl Fisher as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Ludwig Merckle as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Cessation of Frank Grosse-Natrop as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Oliver Thomas Windholz as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Jutta Breu as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Cessation of Frank Grosse-Natrop as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Stefan Herfeld as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Oliver Thomas Windholz as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Phoenix Pib Dutch Holding B.V as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Stefan Herfeld as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Helmut Karl Fisher as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
14 June 2017 | Full accounts made up to 31 January 2017 (31 pages) |
14 June 2017 | Full accounts made up to 31 January 2017 (31 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (37 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (37 pages) |
13 October 2016 | Appointment of Mr Stephen William Anderson as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Stephen William Anderson as a director on 1 October 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (13 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (13 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (25 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (25 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
27 February 2015 | Termination of appointment of Thomas Ralph Panke as a director on 26 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Thomas Ralph Panke as a director on 26 February 2015 (1 page) |
24 September 2014 | Full accounts made up to 31 January 2014 (23 pages) |
24 September 2014 | Full accounts made up to 31 January 2014 (23 pages) |
31 July 2014 | Satisfaction of charge 9 in full (2 pages) |
31 July 2014 | Satisfaction of charge 9 in full (2 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 July 2014 | Termination of appointment of Neil Topping as a director (1 page) |
4 July 2014 | Termination of appointment of Neil Topping as a director (1 page) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages) |
3 February 2014 | Termination of appointment of Reimund Pohl as a director (1 page) |
3 February 2014 | Termination of appointment of Reimund Pohl as a director (1 page) |
3 February 2014 | Termination of appointment of Hans-Ulrich Kummer as a director (1 page) |
3 February 2014 | Appointment of Mr Frank Grobe-Natrop as a director (2 pages) |
3 February 2014 | Termination of appointment of Hans-Ulrich Kummer as a director (1 page) |
3 February 2014 | Appointment of Mr Frank Grobe-Natrop as a director (2 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (22 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (22 pages) |
11 September 2013 | Termination of appointment of Peter Majerus as a director (1 page) |
11 September 2013 | Termination of appointment of Peter Majerus as a director (1 page) |
11 September 2013 | Appointment of Mr Helmut Karl Fisher as a director (2 pages) |
11 September 2013 | Appointment of Mr Helmut Karl Fisher as a director (2 pages) |
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
15 November 2012 | Auditor's resignation (2 pages) |
15 November 2012 | Auditor's resignation (2 pages) |
14 November 2012 | Section 519 (2 pages) |
14 November 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (24 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (24 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Director's details changed for Mr Thomas Ralph Panke on 18 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Thomas Ralph Panke on 18 June 2012 (2 pages) |
27 April 2012 | Termination of appointment of Stefan Pflug as a director (1 page) |
27 April 2012 | Appointment of Mr Thomas Ralph Panke as a director (2 pages) |
27 April 2012 | Appointment of Mr Thomas Ralph Panke as a director (2 pages) |
27 April 2012 | Termination of appointment of Stefan Pflug as a director (1 page) |
1 February 2012 | Termination of appointment of David Cole as a director (1 page) |
1 February 2012 | Termination of appointment of David Cole as a director (1 page) |
23 January 2012 | Director's details changed for Reimund Pohl on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Kenneth John Black on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Kevin Robert Hudson on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Dr Peter Michael Wilhelm Majerus on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Stefan Herfeld on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Stefan Herfeld on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Kevin Robert Hudson on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Neil Robert Topping on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Reimund Pohl on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Oliver Thomas Windholz on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Stefan Pflug on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Dr Hans-Ulrich Kummer on 23 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Michael Peter Blakeman on 23 January 2012 (1 page) |
23 January 2012 | Secretary's details changed for Michael Peter Blakeman on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Dr Peter Michael Wilhelm Majerus on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Kenneth John Black on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Neil Robert Topping on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Dr Hans-Ulrich Kummer on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Oliver Thomas Windholz on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Stefan Pflug on 23 January 2012 (2 pages) |
9 September 2011 | Termination of appointment of Henry Iberl as a director (1 page) |
9 September 2011 | Full accounts made up to 31 January 2011 (23 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (23 pages) |
9 September 2011 | Termination of appointment of Henry Iberl as a director (1 page) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (15 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (15 pages) |
15 June 2011 | Statement by directors (1 page) |
15 June 2011 | Statement of capital on 15 June 2011
|
15 June 2011 | Statement of capital on 15 June 2011
|
15 June 2011 | Resolutions
|
15 June 2011 | Solvency statement dated 01/06/11 (2 pages) |
15 June 2011 | Statement by directors (1 page) |
15 June 2011 | Resolutions
|
15 June 2011 | Solvency statement dated 01/06/11 (2 pages) |
6 June 2011 | Appointment of Mr Oliver Thomas Windholz as a director (2 pages) |
6 June 2011 | Appointment of Mr Oliver Thomas Windholz as a director (2 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 September 2010 | Appointment of Mr Stefan Herfeld as a director (2 pages) |
22 September 2010 | Appointment of Mr Stefan Herfeld as a director (2 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
26 July 2010 | Director's details changed for Neil Robert Topping on 23 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (13 pages) |
26 July 2010 | Director's details changed for Stefan Pflug on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Neil Robert Topping on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Henry Iberl on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Reimund Pohl on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Hans-Ulrich Kummer on 23 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (13 pages) |
26 July 2010 | Director's details changed for Stefan Pflug on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Reimund Pohl on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Hans-Ulrich Kummer on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Henry Iberl on 23 July 2010 (2 pages) |
9 July 2010 | Full accounts made up to 31 January 2010 (24 pages) |
9 July 2010 | Full accounts made up to 31 January 2010 (24 pages) |
14 May 2010 | Appointment of Dr Peter Michael Wilhelm Majerus as a director (2 pages) |
14 May 2010 | Appointment of Dr Peter Michael Wilhelm Majerus as a director (2 pages) |
14 May 2010 | Termination of appointment of Oyvind Winther as a director (1 page) |
14 May 2010 | Termination of appointment of Oyvind Winther as a director (1 page) |
2 February 2010 | Full accounts made up to 31 January 2009 (24 pages) |
2 February 2010 | Full accounts made up to 31 January 2009 (24 pages) |
17 August 2009 | Appointment terminated director reinhard rupp (1 page) |
17 August 2009 | Appointment terminated director reinhard rupp (1 page) |
28 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
11 February 2009 | Director appointed stefan pflug (1 page) |
11 February 2009 | Director appointed stefan pflug (1 page) |
8 February 2009 | Appointment terminated director bernd richter (1 page) |
8 February 2009 | Appointment terminated director bernd richter (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (22 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (22 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (6 pages) |
27 June 2008 | Director appointed dr hans-ulrich kummer (1 page) |
27 June 2008 | Director appointed oyvind winther (1 page) |
27 June 2008 | Director appointed dr hans-ulrich kummer (1 page) |
27 June 2008 | Director appointed oyvind winther (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
1 December 2007 | Full accounts made up to 31 January 2007 (23 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (23 pages) |
7 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
15 February 2007 | Ad 31/01/07--------- £ si 784000@1=784000 £ ic 25077200/25861200 (2 pages) |
15 February 2007 | Ad 31/01/07--------- £ si 784000@1=784000 £ ic 25077200/25861200 (2 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (23 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (23 pages) |
9 August 2006 | Ad 31/07/06--------- £ si 3961000@1=3961000 £ ic 21116200/25077200 (2 pages) |
9 August 2006 | Ad 31/07/06--------- £ si 3961000@1=3961000 £ ic 21116200/25077200 (2 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
1 February 2006 | Ad 24/01/06--------- £ si 3546700@1=3546700 £ ic 17569500/21116200 (2 pages) |
1 February 2006 | Ad 24/01/06--------- £ si 3546700@1=3546700 £ ic 17569500/21116200 (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
29 November 2005 | Full accounts made up to 31 January 2005 (21 pages) |
29 November 2005 | Full accounts made up to 31 January 2005 (21 pages) |
23 September 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Return made up to 23/07/05; full list of members (4 pages) |
2 September 2005 | Return made up to 23/07/05; full list of members (4 pages) |
8 August 2005 | Ad 27/07/05--------- £ si 813000@1=813000 £ ic 16756500/17569500 (2 pages) |
8 August 2005 | Ad 27/07/05--------- £ si 813000@1=813000 £ ic 16756500/17569500 (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
8 February 2005 | Ad 31/01/05--------- £ si 338000@1=338000 £ ic 16418500/16756500 (2 pages) |
8 February 2005 | Ad 31/01/05--------- £ si 338000@1=338000 £ ic 16418500/16756500 (2 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (21 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (21 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Ad 16/09/04--------- £ si 2260000@1=2260000 £ ic 14158500/16418500 (2 pages) |
22 September 2004 | Nc inc already adjusted 09/09/04 (1 page) |
22 September 2004 | Ad 16/09/04--------- £ si 2260000@1=2260000 £ ic 14158500/16418500 (2 pages) |
22 September 2004 | Nc inc already adjusted 09/09/04 (1 page) |
22 September 2004 | Resolutions
|
11 August 2004 | Return made up to 23/07/04; full list of members (11 pages) |
11 August 2004 | Return made up to 23/07/04; full list of members (11 pages) |
21 June 2004 | Particulars of mortgage/charge (4 pages) |
21 June 2004 | Particulars of mortgage/charge (4 pages) |
14 February 2004 | Ad 27/01/04--------- £ si 377500@1=377500 £ ic 13781000/14158500 (2 pages) |
14 February 2004 | Ad 27/01/04--------- £ si 377500@1=377500 £ ic 13781000/14158500 (2 pages) |
13 October 2003 | Ad 30/09/03--------- £ si 689000@1=689000 £ ic 13092000/13781000 (2 pages) |
13 October 2003 | Ad 30/09/03--------- £ si 689000@1=689000 £ ic 13092000/13781000 (2 pages) |
5 October 2003 | Full accounts made up to 31 January 2003 (20 pages) |
5 October 2003 | Full accounts made up to 31 January 2003 (20 pages) |
29 August 2003 | Return made up to 23/07/03; full list of members (11 pages) |
29 August 2003 | Return made up to 23/07/03; full list of members (11 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Ad 27/01/03--------- £ si 152000@1=152000 £ ic 12940000/13092000 (2 pages) |
3 February 2003 | Ad 27/01/03--------- £ si 152000@1=152000 £ ic 12940000/13092000 (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
8 November 2002 | Full accounts made up to 31 January 2002 (21 pages) |
8 November 2002 | Full accounts made up to 31 January 2002 (21 pages) |
16 October 2002 | Ad 02/10/02--------- £ si 1464000@1=1464000 £ ic 11476000/12940000 (2 pages) |
16 October 2002 | Ad 02/10/02--------- £ si 1464000@1=1464000 £ ic 11476000/12940000 (2 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
30 July 2002 | Return made up to 23/07/02; full list of members (12 pages) |
30 July 2002 | Return made up to 23/07/02; full list of members (12 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
12 March 2002 | Ad 30/01/02--------- £ si 1108000@1=1108000 £ ic 8441000/9549000 (2 pages) |
12 March 2002 | Ad 30/01/02--------- £ si 1108000@1=1108000 £ ic 8441000/9549000 (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 August 2001 | Return made up to 23/07/01; full list of members
|
7 August 2001 | Return made up to 23/07/01; full list of members
|
7 July 2001 | Particulars of mortgage/charge (4 pages) |
7 July 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
9 April 2001 | Particulars of mortgage/charge (4 pages) |
9 April 2001 | Particulars of mortgage/charge (4 pages) |
9 April 2001 | Particulars of mortgage/charge (4 pages) |
9 April 2001 | Particulars of mortgage/charge (4 pages) |
9 April 2001 | Particulars of mortgage/charge (4 pages) |
9 April 2001 | Particulars of mortgage/charge (4 pages) |
9 April 2001 | Particulars of mortgage/charge (4 pages) |
9 April 2001 | Particulars of mortgage/charge (4 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
28 December 2000 | Ad 20/12/00--------- £ si 693000@1=693000 £ ic 7748000/8441000 (2 pages) |
28 December 2000 | Ad 20/12/00--------- £ si 693000@1=693000 £ ic 7748000/8441000 (2 pages) |
20 December 2000 | Director's particulars changed (1 page) |
20 December 2000 | Director's particulars changed (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 September 2000 | Ad 18/09/00--------- £ si 2757091@1=2757091 £ ic 4990909/7748000 (2 pages) |
28 September 2000 | Ad 18/09/00--------- £ si 2757091@1=2757091 £ ic 4990909/7748000 (2 pages) |
3 August 2000 | Ad 19/11/99--------- £ si 290909@1=290909 £ ic 3575911/3866820 (2 pages) |
3 August 2000 | Return made up to 23/07/00; full list of members
|
3 August 2000 | Return made up to 23/07/00; full list of members
|
3 August 2000 | Ad 19/11/99--------- £ si 290909@1=290909 £ ic 3575911/3866820 (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: c/o arthur andersen 1 victoria square birmingham B1 1BD (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: c/o arthur andersen 1 victoria square birmingham B1 1BD (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
21 March 2000 | £ nc 4800000/14800000 19/11/99 (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Ad 19/11/99--------- £ si 290909@1=290909 £ ic 3285002/3575911 (2 pages) |
21 March 2000 | £ nc 4800000/14800000 19/11/99 (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Ad 19/11/99--------- £ si 290909@1=290909 £ ic 3285002/3575911 (2 pages) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
2 February 2000 | Ad 30/12/99--------- £ si 485000@1=485000 £ ic 2800002/3285002 (2 pages) |
2 February 2000 | Ad 30/12/99--------- £ si 485000@1=485000 £ ic 2800002/3285002 (2 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
26 November 1999 | Ad 09/07/99--------- £ si 1414998@1 (2 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
26 November 1999 | £ nc 2800002/4800000 30/06/99 (1 page) |
26 November 1999 | Ad 09/07/99--------- £ si 1414998@1 (2 pages) |
26 November 1999 | £ nc 2800002/4800000 30/06/99 (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Ad 26/02/99--------- £ si 800000@1=800000 £ ic 2000002/2800002 (2 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Nc inc already adjusted 26/02/99 (1 page) |
19 March 1999 | Nc inc already adjusted 26/02/99 (1 page) |
19 March 1999 | Ad 26/02/99--------- £ si 800000@1=800000 £ ic 2000002/2800002 (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
11 January 1999 | Ad 07/12/98--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
11 January 1999 | £ nc 1000/2000002 07/12/98 (1 page) |
11 January 1999 | Ad 07/12/98--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
11 January 1999 | £ nc 1000/2000002 07/12/98 (1 page) |
26 November 1998 | Company name changed ingleby (1130) LIMITED\certificate issued on 26/11/98 (2 pages) |
26 November 1998 | Company name changed ingleby (1130) LIMITED\certificate issued on 26/11/98 (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
13 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 55 colmore row birmingham B3 2AS (1 page) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 55 colmore row birmingham B3 2AS (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
23 July 1998 | Incorporation (18 pages) |
23 July 1998 | Incorporation (18 pages) |