Company NameScottish Fuels Limited
Company StatusActive
Company Number04130805
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Previous NamesB. Braun Dialysis UK Limited and Brownes Dialysis Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(15 years, 3 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(16 years, 3 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(22 years, 3 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr John Peter Harrison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBywater House
North Moreton
Didcot
Oxon
OX11 9BA
Secretary NameMr Simon Anthony Barrett
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook House Westbrook Street
Blewbury
Didcot
Oxfordshire
OX11 9QA
Director NameJohn Thompson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2003)
RoleCompany Director
Correspondence AddressWilders Grove Farm
Ryeish Lane, Spencers Wood
Reading
Berkshire
RG7 1EL
Director NameHans-Joachim Kolmer
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 September 2004)
RoleManager
Correspondence AddressKoelnische Str.111
Kassel
Hessen
34119
Germany
Director NameJohn O'Leary
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2002(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 28 August 2003)
RoleAccountant
Correspondence Address1 Century Drive
Spencers Wood
Reading
Berkshire
RG7 1PE
Director NameMr Christopher Edward Fowler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address298 Tadcaster Road
York
North Yorkshire
YO24 1ET
Secretary NameAnthony O'Connor
NationalityIrish
StatusResigned
Appointed09 January 2004(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2006)
RoleSecretary
Correspondence Address152 Ard Na Mara Malahide
Dublin
Co Dublin
ROI
Director NameMr Kevin Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAvalon 8 Belgrave Road
Monkstown
Co Dublin
Irish
Director NameAndrew O'Connell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCashel 50 Torquay Road
Foxrock
Dublin
Co Dublin 18
Irish
Director NameMr Conor Francis Costigan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Corbawn Dale
Shankill
Co Dublin
Irish
Director NameMr Leslie Robert Deacon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Claremont Park
Sandymount
Dublin 4
Irish
Director NameKieran Conlon
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2006(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 24 November 2006)
RoleAccountant
Correspondence Address80 Eagle Valley Powerscourt Demesne
Enniskerry
County Wicklow
Irish
Director NameTom Howley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(5 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2007)
RoleCompany Director
Correspondence Address35 Oakdene Crescent
Motherwell
Lanarkshire
ML1 5TH
Scotland
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2006(5 years, 11 months after company formation)
Appointment Duration9 years (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed24 November 2006(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2012)
RoleHead Of Finance
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitescottishfuels.com
Telephone0845 3008844
Telephone regionUnknown

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

18 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
11 April 2023Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page)
19 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
17 August 2022Registered 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 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
12 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
28 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
29 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
15 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
15 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
12 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
12 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 January 2011Director's details changed for Mr Jonathan Stewart on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
18 January 2011Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Jonathan Stewart on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 January 2010Director's details changed for Donal Murphy on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Jonathan Stewart on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Samuel Chambers on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Jonathan Stewart on 14 January 2010 (1 page)
14 January 2010Director's details changed for Donal Murphy on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Jonathan Stewart on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Samuel Chambers on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Jonathan Stewart on 14 January 2010 (1 page)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 April 2009Director appointed mr jonathan stewart (3 pages)
1 April 2009Director appointed mr jonathan stewart (3 pages)
8 January 2009Return made up to 27/12/08; full list of members (4 pages)
8 January 2009Return made up to 27/12/08; full list of members (4 pages)
5 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 January 2008Return made up to 27/12/07; full list of members (3 pages)
10 January 2008Return made up to 27/12/07; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
27 November 2007Registered office changed on 27/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
18 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 February 2007Return made up to 27/12/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2007Return made up to 27/12/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Registered office changed on 22/12/06 from: unit 2B pincents kiln industrial park calcol reading berkshire RG31 7SB (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Registered office changed on 22/12/06 from: unit 2B pincents kiln industrial park calcol reading berkshire RG31 7SB (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
6 November 2006Company name changed brownes dialysis LIMITED\certificate issued on 06/11/06 (2 pages)
6 November 2006Company name changed brownes dialysis LIMITED\certificate issued on 06/11/06 (2 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
29 June 2006Full accounts made up to 31 March 2006 (9 pages)
29 June 2006Full accounts made up to 31 March 2006 (9 pages)
8 February 2006Return made up to 22/12/05; full list of members (8 pages)
8 February 2006Return made up to 22/12/05; full list of members (8 pages)
7 June 2005Full accounts made up to 31 March 2005 (9 pages)
7 June 2005Full accounts made up to 31 March 2005 (9 pages)
13 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 January 2005Return made up to 27/12/04; full list of members (8 pages)
6 January 2005Return made up to 27/12/04; full list of members (8 pages)
17 December 2004Full accounts made up to 31 December 2003 (9 pages)
17 December 2004Full accounts made up to 31 December 2003 (9 pages)
19 October 2004New director appointed (4 pages)
19 October 2004New director appointed (5 pages)
19 October 2004New director appointed (6 pages)
19 October 2004Director resigned (2 pages)
19 October 2004New director appointed (5 pages)
19 October 2004New director appointed (4 pages)
19 October 2004New director appointed (5 pages)
19 October 2004New director appointed (6 pages)
19 October 2004Director resigned (2 pages)
19 October 2004New director appointed (5 pages)
1 April 2004Full accounts made up to 31 December 2002 (9 pages)
1 April 2004Full accounts made up to 31 December 2002 (9 pages)
24 March 2004Location of register of members (1 page)
24 March 2004Registered office changed on 24/03/04 from: salisbury house 54 queens road reading berkshire RG1 4AZ (1 page)
24 March 2004Location of register of members (1 page)
24 March 2004Registered office changed on 24/03/04 from: salisbury house 54 queens road reading berkshire RG1 4AZ (1 page)
5 March 2004Return made up to 27/12/03; full list of members (7 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Return made up to 27/12/03; full list of members (7 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
11 February 2003Full accounts made up to 31 December 2001 (9 pages)
11 February 2003Full accounts made up to 31 December 2001 (9 pages)
20 January 2003Return made up to 27/12/02; full list of members (7 pages)
20 January 2003Return made up to 27/12/02; full list of members (7 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
27 February 2001Company name changed B. braun dialysis uk LIMITED\certificate issued on 27/02/01 (2 pages)
27 February 2001Company name changed B. braun dialysis uk LIMITED\certificate issued on 27/02/01 (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Ad 19/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Ad 19/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
26 February 2001Director resigned (1 page)
3 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/12/00
(1 page)
3 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/12/00
(1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
27 December 2000Incorporation (16 pages)
27 December 2000Incorporation (16 pages)