Birchwood
Cheshire
WA3 6GR
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(16 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(22 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr John Peter Harrison |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bywater House North Moreton Didcot Oxon OX11 9BA |
Secretary Name | Mr Simon Anthony Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook House Westbrook Street Blewbury Didcot Oxfordshire OX11 9QA |
Director Name | John Thompson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | Wilders Grove Farm Ryeish Lane, Spencers Wood Reading Berkshire RG7 1EL |
Director Name | Hans-Joachim Kolmer |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 September 2004) |
Role | Manager |
Correspondence Address | Koelnische Str.111 Kassel Hessen 34119 Germany |
Director Name | John O'Leary |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 August 2003) |
Role | Accountant |
Correspondence Address | 1 Century Drive Spencers Wood Reading Berkshire RG7 1PE |
Director Name | Mr Christopher Edward Fowler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2006) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 298 Tadcaster Road York North Yorkshire YO24 1ET |
Secretary Name | Anthony O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2004(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 2006) |
Role | Secretary |
Correspondence Address | 152 Ard Na Mara Malahide Dublin Co Dublin ROI |
Director Name | Mr Kevin Murray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Avalon 8 Belgrave Road Monkstown Co Dublin Irish |
Director Name | Andrew O'Connell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cashel 50 Torquay Road Foxrock Dublin Co Dublin 18 Irish |
Director Name | Mr Conor Francis Costigan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Corbawn Dale Shankill Co Dublin Irish |
Director Name | Mr Leslie Robert Deacon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 21 Claremont Park Sandymount Dublin 4 Irish |
Director Name | Kieran Conlon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 24 November 2006) |
Role | Accountant |
Correspondence Address | 80 Eagle Valley Powerscourt Demesne Enniskerry County Wicklow Irish |
Director Name | Tom Howley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 35 Oakdene Crescent Motherwell Lanarkshire ML1 5TH Scotland |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2006(5 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2012) |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | scottishfuels.com |
---|---|
Telephone | 0845 3008844 |
Telephone region | Unknown |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
18 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
27 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
11 April 2023 | Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page) |
19 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
17 August 2022 | Registered office address changed from 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page) |
13 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
12 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
28 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
29 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
15 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
12 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
12 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 January 2011 | Director's details changed for Mr Jonathan Stewart on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Jonathan Stewart on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 January 2010 | Director's details changed for Donal Murphy on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Jonathan Stewart on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Samuel Chambers on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Jonathan Stewart on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Donal Murphy on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Jonathan Stewart on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Samuel Chambers on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Jonathan Stewart on 14 January 2010 (1 page) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 April 2009 | Director appointed mr jonathan stewart (3 pages) |
1 April 2009 | Director appointed mr jonathan stewart (3 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
10 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
18 August 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
13 February 2007 | Return made up to 27/12/06; full list of members
|
13 February 2007 | Return made up to 27/12/06; full list of members
|
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: unit 2B pincents kiln industrial park calcol reading berkshire RG31 7SB (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: unit 2B pincents kiln industrial park calcol reading berkshire RG31 7SB (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
6 November 2006 | Company name changed brownes dialysis LIMITED\certificate issued on 06/11/06 (2 pages) |
6 November 2006 | Company name changed brownes dialysis LIMITED\certificate issued on 06/11/06 (2 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | New director appointed (3 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
29 June 2006 | Full accounts made up to 31 March 2006 (9 pages) |
29 June 2006 | Full accounts made up to 31 March 2006 (9 pages) |
8 February 2006 | Return made up to 22/12/05; full list of members (8 pages) |
8 February 2006 | Return made up to 22/12/05; full list of members (8 pages) |
7 June 2005 | Full accounts made up to 31 March 2005 (9 pages) |
7 June 2005 | Full accounts made up to 31 March 2005 (9 pages) |
13 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
6 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
17 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | New director appointed (4 pages) |
19 October 2004 | New director appointed (5 pages) |
19 October 2004 | New director appointed (6 pages) |
19 October 2004 | Director resigned (2 pages) |
19 October 2004 | New director appointed (5 pages) |
19 October 2004 | New director appointed (4 pages) |
19 October 2004 | New director appointed (5 pages) |
19 October 2004 | New director appointed (6 pages) |
19 October 2004 | Director resigned (2 pages) |
19 October 2004 | New director appointed (5 pages) |
1 April 2004 | Full accounts made up to 31 December 2002 (9 pages) |
1 April 2004 | Full accounts made up to 31 December 2002 (9 pages) |
24 March 2004 | Location of register of members (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: salisbury house 54 queens road reading berkshire RG1 4AZ (1 page) |
24 March 2004 | Location of register of members (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: salisbury house 54 queens road reading berkshire RG1 4AZ (1 page) |
5 March 2004 | Return made up to 27/12/03; full list of members (7 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Return made up to 27/12/03; full list of members (7 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
11 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
11 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
20 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
27 February 2001 | Company name changed B. braun dialysis uk LIMITED\certificate issued on 27/02/01 (2 pages) |
27 February 2001 | Company name changed B. braun dialysis uk LIMITED\certificate issued on 27/02/01 (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Ad 19/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Ad 19/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Director resigned (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Incorporation (16 pages) |
27 December 2000 | Incorporation (16 pages) |