Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary Name | Stephen John William Marks |
---|---|
Status | Current |
Appointed | 23 December 2020(18 years, 4 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 | Giovanni Pignone |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate 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(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Richard Owen Rowlands |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Robsheugh Cottage Milbourne Ponteland Newcastle Upon Tyne NE20 0JQ |
Director Name | Peter Wright |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 34 Hampton Park Belfast BT7 3JN Northern Ireland |
Director Name | David Andrew Wood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobweb Barn Ingleby Lane Ticknall Derbyshire DE73 7JQ |
Director Name | Udayasinh Thakar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Pharmacist And Cd |
Correspondence Address | Jainivas 19 Oxborough Drive South Wootton Kings Lynn Norfolk PE30 3HZ |
Director Name | Mr Andrew Fergus Sollitt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Demontfort Way Uttoxeter Staffordshire ST14 8XY |
Director Name | Kevin Thomas Muckian |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Pharmacist And Company Directo |
Country of Residence | United Kingdom |
Correspondence Address | Hallowdene 404 Babbacombe Road Torquay Devon TQ1 2QL |
Director Name | Mr Michael John Moore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Pharmacist And Company Directo |
Country of Residence | England |
Correspondence Address | Northview Bradshaw Lane Eagland Hill Pilling Preston Lancashire PR3 6AY |
Director Name | Mr Peter Marshall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Pharmacist And Company Directo |
Correspondence Address | 12 Raikes Avenue Skipton North Yorkshire BD23 1LP |
Director Name | Mr Stephen John William Marks |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kelsey Lane Balsall Common Coventry CV7 7GR |
Director Name | Nicholas James David Gomples |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Lowood House 17 Kings Road Easterton Sands Wiltshire SN10 4PX |
Director Name | Lord Peter Norman Fowler |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Napier Avenue London SW6 3PX |
Director Name | Mr John Charles Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr Charles Nigel Bruce |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Cd/ Secretary |
Correspondence Address | 28 Hall Close Hethersett Norwich Norfolk NR9 3HY |
Secretary Name | Mr Stephen John William Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Numark House 5/6 Fairway Court Amber Close Tamworth Business Park Tamworth Staffordshire B77 4RP |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 January 2019) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Numark House 5/6 Fairway Court Amber Close Tamworth Business Park Tamworth Staffordshire B77 4RP |
Director Name | Mr David William Prentice Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge House Lichfield Road Kings Bromley Staffordshire DE13 7JE |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 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 Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Neil Robert Topping |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numark House 5/6 Fairway Court Amber Close Tamworth Business Park Tamworth Staffordshire B77 4RP |
Director Name | Simon Anthony Edward Colebeck |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | The Red House 12 West End Long Whaton Leicestershire LE12 5DW |
Director Name | Mr John Gerard Patrick D'Arcy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numark House 5/6 Fairway Court Amber Close Tamworth Business Park Tamworth Staffordshire B77 4RP |
Director Name | Mr Jonathan Tony Mottram |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Lodge Nether End Baslow DE45 1SR |
Director Name | Mr Jeremy David Meader |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 3 other UK companies use this postal address |
6.6m at £1 | Phoenix Medical Supplies LTD 85.88% Ordinary |
---|---|
1.1m at £1 | L Rowland & Co (Retail) LTD 14.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,190,000 |
Gross Profit | £7,748,000 |
Net Worth | £19,957,000 |
Cash | £4,000 |
Current Liabilities | £6,882,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
27 September 2002 | Delivered on: 4 October 2002 Satisfied on: 30 October 2008 Persons entitled: Hsbc 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 |
---|
4 January 2021 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
---|---|
4 January 2021 | Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
11 October 2019 | Registered office address changed from Numark House 5/6 Fairway Court Amber Close Tamworth Business Park Tamworth Staffordshire B77 4RP to Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 11 October 2019 (1 page) |
7 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 January 2019 (16 pages) |
24 May 2019 | Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Stephen John William Marks as a secretary on 13 May 2019 (1 page) |
4 February 2019 | Termination of appointment of Paul Jonathan Smith as a director on 31 January 2019 (1 page) |
4 February 2019 | Termination of appointment of John Gerard Patrick D'arcy as a director on 31 January 2019 (1 page) |
6 August 2018 | Confirmation statement made on 5 August 2018 with updates (3 pages) |
4 July 2018 | Full accounts made up to 31 January 2018 (30 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Cessation of John Gerard Patrick D'arcy as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Cessation of John Gerard Patrick D'arcy as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
13 June 2017 | Full accounts made up to 31 January 2017 (29 pages) |
13 June 2017 | Full accounts made up to 31 January 2017 (29 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (35 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (35 pages) |
3 October 2016 | Appointment of Mr Stephen William Anderson as a director on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Stephen William Anderson as a director on 1 October 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (9 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (9 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (28 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (28 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
10 April 2015 | Appointment of Mr Jeremy David Meader as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Jeremy David Meader as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Jeremy David Meader as a director on 1 April 2015 (2 pages) |
24 September 2014 | Full accounts made up to 31 January 2014 (27 pages) |
24 September 2014 | Full accounts made up to 31 January 2014 (27 pages) |
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
9 July 2014 | Termination of appointment of Neil Topping as a director (1 page) |
9 July 2014 | Termination of appointment of Neil Topping as a director (1 page) |
28 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
28 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 (27 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (27 pages) |
6 August 2013 | Director's details changed for John D'arcy on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for John D'arcy on 5 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Stephen John William Marks on 5 August 2013 (1 page) |
6 August 2013 | Director's details changed for Mr Paul Jonathan Smith on 5 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Mr Paul Jonathan Smith on 5 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Stephen John William Marks on 5 August 2013 (1 page) |
6 August 2013 | Director's details changed for Mr Kevin Robert Hudson on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Neil Robert Topping on 5 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Stephen John William Marks on 5 August 2013 (1 page) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Neil Robert Topping on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Kevin Robert Hudson on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for John D'arcy on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Paul Jonathan Smith on 5 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Mr Kevin Robert Hudson on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Neil Robert Topping on 5 August 2013 (2 pages) |
15 November 2012 | Auditor's resignation (3 pages) |
15 November 2012 | Auditor's resignation (3 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 (27 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (27 pages) |
18 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Termination of appointment of David Cole as a director (1 page) |
9 February 2012 | Termination of appointment of David Cole as a director (1 page) |
9 September 2011 | Full accounts made up to 31 January 2011 (27 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (27 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Termination of appointment of Jonathan Mottram as a director (1 page) |
17 February 2011 | Termination of appointment of Jonathan Mottram as a director (1 page) |
23 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (10 pages) |
20 August 2010 | Director's details changed for Jonathan Tony Mottram on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Jonathan Tony Mottram on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Jonathan Tony Mottram on 1 August 2010 (2 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
30 July 2010 | Full accounts made up to 31 January 2010 (26 pages) |
30 July 2010 | Full accounts made up to 31 January 2010 (26 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
1 February 2010 | Full accounts made up to 31 January 2009 (28 pages) |
1 February 2010 | Full accounts made up to 31 January 2009 (28 pages) |
14 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (25 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (25 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
14 July 2008 | Director appointed jonathan tony mottram (2 pages) |
14 July 2008 | Director appointed jonathan tony mottram (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
1 December 2007 | Full accounts made up to 31 January 2007 (28 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (28 pages) |
13 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
28 March 2007 | Auditor's resignation (1 page) |
28 March 2007 | Auditor's resignation (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
19 September 2006 | Return made up to 05/08/06; bulk list available separately (10 pages) |
19 September 2006 | Return made up to 05/08/06; bulk list available separately (10 pages) |
5 September 2006 | Full accounts made up to 31 January 2006 (27 pages) |
5 September 2006 | Full accounts made up to 31 January 2006 (27 pages) |
15 March 2006 | Ad 04/11/05--------- £ si 289940@1=289940 £ ic 7428764/7718704 (3 pages) |
15 March 2006 | Ad 04/11/05--------- £ si 289940@1=289940 £ ic 7428764/7718704 (3 pages) |
28 February 2006 | Re-registration of Memorandum and Articles (10 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Re-registration of Memorandum and Articles (10 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 February 2006 | Application for reregistration from PLC to private (1 page) |
28 February 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 February 2006 | Application for reregistration from PLC to private (1 page) |
27 February 2006 | Auditor's resignation (1 page) |
27 February 2006 | Auditor's resignation (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
6 January 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
6 January 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (7 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (7 pages) |
31 October 2005 | New director appointed (7 pages) |
31 October 2005 | New director appointed (7 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Memorandum and Articles of Association (59 pages) |
17 October 2005 | Memorandum and Articles of Association (59 pages) |
17 October 2005 | Resolutions
|
11 October 2005 | Ad 27/09/05--------- £ si 30000@1=30000 £ ic 7398764/7428764 (2 pages) |
11 October 2005 | Ad 27/09/05--------- £ si 30000@1=30000 £ ic 7398764/7428764 (2 pages) |
31 August 2005 | Return made up to 05/08/05; bulk list available separately (11 pages) |
31 August 2005 | Return made up to 05/08/05; bulk list available separately (11 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
16 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
16 May 2005 | Application to commence business (2 pages) |
16 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
16 May 2005 | Application to commence business (2 pages) |
13 May 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
13 May 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
9 September 2004 | Return made up to 05/08/04; bulk list available separately
|
9 September 2004 | Return made up to 05/08/04; bulk list available separately
|
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
7 January 2004 | New director appointed (11 pages) |
7 January 2004 | New director appointed (11 pages) |
22 August 2003 | Return made up to 05/08/03; bulk list available separately (10 pages) |
22 August 2003 | Return made up to 05/08/03; bulk list available separately (10 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Ad 08/08/02--------- £ si 7398761@1=7398761 £ ic 3/7398764 (48 pages) |
3 September 2002 | Ad 08/08/02--------- £ si 7398761@1=7398761 £ ic 3/7398764 (48 pages) |
16 August 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
16 August 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
5 August 2002 | Incorporation (86 pages) |
5 August 2002 | Incorporation (86 pages) |