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(24 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Patrick Shanley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 15 November 2000) |
Role | Accountant |
Correspondence Address | 1 Witley Farm Close Solihull West Midlands B91 3GX |
Secretary Name | David Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2004) |
Role | Chartered Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | Frederick Alan Tinklin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2000(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2004) |
Role | Financial Controller |
Correspondence Address | 21 Greenfield Avenue Balsall Common Coventry West Midlands CV7 7UG |
Director Name | Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2000(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Knowle House 5 Knowle Hill Kenilworth Warwickshire CV8 2DZ |
Director Name | Mr Alan Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2000(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Adel Towers Close Adel Leeds West Yorkshire LS16 8ES |
Director Name | John Allan Bednall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | 40 Broadway Duffield Belper Derbyshire DE56 4BU |
Director Name | Jeffrey Forrester |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | Global Development Centre First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Dr Michael James Lydon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 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 | Jeffrey Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 06 July 2004) |
Role | Vice President |
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 | 06 July 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Christopher Brian Edwards |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harrington House Milton Road Ickenham Middlesex UB10 8PU |
Secretary Name | Diella Natasha Singarayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 7 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 | Stephen Edward Cobham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 9 months 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 | David Seymour Watt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 9 months 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 | Peter Elingworth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 September 2008) |
Role | Commercial Strategist |
Correspondence Address | Harrington House Middleton Road Ickenham Uxbridge Middlesex UB10 8PU |
Director Name | Robert Heginbotham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 9 months 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 | Ms Sarah Jane Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(8 years, 9 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 |
Secretary Name | Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 2008) |
Role | Finance Director |
Correspondence Address | Harrington House Milton Road Ickenham Middlesex UB10 8PU |
Director Name | Mr John Cannon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2014(14 years, 6 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(15 years, 9 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(18 years, 10 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(18 years, 10 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(19 years, 6 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(21 years, 4 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(21 years, 5 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(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lisa Patricia Fishlock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(22 years, 3 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(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading Berkshire RG1 3JH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(8 years, 5 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(18 years, 9 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.com |
---|---|
Telephone | 01244 584000 |
Telephone region | Chester |
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 |
2 at £1 | Convatec LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
23 December 1999 | Delivered on: 11 January 2000 Satisfied on: 10 May 2001 Persons entitled: Chase Manhattan International Limitedon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents Classification: Debenture Secured details: All moneys obligations and liabilties from time to time due owing or incurred by the company under or pursuant to the secured documents as defined. 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 |
---|
10 March 2021 | Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page) |
---|---|
9 February 2021 | Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages) |
5 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 June 2019 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page) |
10 June 2019 | Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page) |
13 February 2019 | Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
1 October 2018 | Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 (2 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 August 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
28 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
24 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
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 31 December 2014 (5 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
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) |
25 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
25 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
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) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 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) |
15 March 2013 | Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Appointment of Timothy Winston as a director (2 pages) |
28 September 2012 | Appointment of Timothy Winston as a director (2 pages) |
13 September 2012 | Termination of appointment of 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 Christopher Edwards as a director (1 page) |
13 September 2012 | Termination of appointment of Michael Lydon as a director (1 page) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 December 2010 | Solvency statement dated 16/12/10 (1 page) |
20 December 2010 | Statement of capital on 20 December 2010
|
20 December 2010 | Solvency statement dated 16/12/10 (1 page) |
20 December 2010 | Statement by directors (1 page) |
20 December 2010 | Statement by directors (1 page) |
20 December 2010 | Resolutions
|
20 December 2010 | Statement of capital on 20 December 2010
|
20 December 2010 | Resolutions
|
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
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) |
5 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (17 pages) |
5 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (17 pages) |
5 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 October 2009 | Director's details changed for David Seymour Watt on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Seymour Watt on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Seymour 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) |
1 June 2009 | Director's change of particulars / robert heginbotham / 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 / 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 / jane taylor / 29/05/2009 (2 pages) |
1 June 2009 | Director's change of particulars / jane taylor / 29/05/2009 (2 pages) |
1 June 2009 | Director's change of particulars / michael lydon / 29/05/2009 (1 page) |
5 December 2008 | Director's change of particulars / robert heginbotham / 01/08/2008 (1 page) |
5 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
5 December 2008 | Director's change of particulars / robert heginbotham / 01/08/2008 (1 page) |
5 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
21 November 2008 | Appointment terminated director stephen cobham (1 page) |
21 November 2008 | Appointment terminated director stephen cobham (1 page) |
13 November 2008 | Director appointed stephen edward cobham (2 pages) |
13 November 2008 | Director appointed stephen edward cobham (2 pages) |
28 October 2008 | Appointment terminated secretary jane taylor (1 page) |
28 October 2008 | Director appointed jane taylor (2 pages) |
28 October 2008 | Appointment terminated secretary jane taylor (1 page) |
28 October 2008 | Secretary appointed jane taylor (2 pages) |
28 October 2008 | Secretary appointed jane taylor (2 pages) |
28 October 2008 | Director appointed david watt (2 pages) |
28 October 2008 | Director appointed david watt (2 pages) |
28 October 2008 | Director appointed jane taylor (2 pages) |
30 September 2008 | Appointment terminated director peter elingworth (1 page) |
30 September 2008 | Appointment terminated director peter elingworth (1 page) |
3 September 2008 | Director appointed robert heginbotham (2 pages) |
3 September 2008 | Director appointed robert heginbotham (2 pages) |
3 September 2008 | Director appointed peter elingworth (2 pages) |
3 September 2008 | Director appointed peter elingworth (2 pages) |
16 April 2008 | Secretary appointed slc registrars LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary diella singarayer (1 page) |
16 April 2008 | Appointment terminated secretary diella singarayer (1 page) |
16 April 2008 | Secretary appointed slc registrars LIMITED (1 page) |
8 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 October 2007 | Location of register of members (non legible) (1 page) |
8 October 2007 | Location of register of members (non legible) (1 page) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
5 February 2007 | Auditor's resignation (1 page) |
5 February 2007 | Auditor's resignation (1 page) |
17 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
16 October 2006 | Location of register of members (1 page) |
16 October 2006 | Location of register of members (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
11 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (17 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) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 01/10/05; full list of members; amend (5 pages) |
24 March 2006 | Return made up to 01/10/05; full list of members; amend (5 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 01/10/04; full list of members; amend (5 pages) |
20 March 2006 | Return made up to 01/10/04; full list of members; amend (5 pages) |
20 March 2006 | New director appointed (2 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (29 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (29 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
19 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
16 September 2004 | Company name changed acordis speciality fibres limite d\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed acordis speciality fibres limite d\certificate issued on 16/09/04 (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 1 holme lane, spondon, derby, derbyshire DE21 7BP (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 1 holme lane, spondon, derby, derbyshire DE21 7BP (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
31 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
17 October 2001 | Return made up to 01/10/01; no change of members (6 pages) |
17 October 2001 | Return made up to 01/10/01; no change of members (6 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | Resolutions
|
19 January 2001 | Resolutions
|
19 January 2001 | Resolutions
|
22 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 200 aldersgate street, london, EC1A 4HD (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 200 aldersgate street, london, EC1A 4HD (1 page) |
21 August 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
21 August 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
22 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
22 March 2000 | Resolutions
|
16 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
16 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
30 January 2000 | Ad 07/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2000 | Ad 07/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2000 | Particulars of mortgage/charge (8 pages) |
11 January 2000 | Particulars of mortgage/charge (8 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2000 | Memorandum and Articles of Association (8 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Memorandum and Articles of Association (8 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Declaration of assistance for shares acquisition (12 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New director appointed (3 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New director appointed (3 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
20 December 1999 | Company name changed acordis focus polymers LIMITED\certificate issued on 20/12/99 (2 pages) |
20 December 1999 | Company name changed acordis focus polymers LIMITED\certificate issued on 20/12/99 (2 pages) |
16 December 1999 | Company name changed carnivalbright LIMITED\certificate issued on 16/12/99 (2 pages) |
16 December 1999 | Company name changed carnivalbright LIMITED\certificate issued on 16/12/99 (2 pages) |
4 November 1999 | Incorporation (25 pages) |
4 November 1999 | Incorporation (25 pages) |