Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director Name | Robyn Victoria Alexandra Butler-Mason |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Secretary Name | Miss Grace McCalla |
---|---|
Status | Current |
Appointed | 28 November 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Stephen James Howe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(14 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Jean Brosnan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 55 Clearview Street St. Helier Jersey JE2 3YP |
Director Name | Mrs Lynda Avril Elliott |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Administrator |
Country of Residence | Jersey |
Correspondence Address | 5 Le Pre Cadoret La Rue De Haut St. Lawrence Jersey JE3 1JQ |
Director Name | Andrew David Bennett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Petit Desert St. Saviours Hill St. Saviour Jersey Channel Isles JE2 7LG |
Director Name | Christopher Brian Edwards |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harrington House Milton Road Ickenham Middlesex UB10 8PU |
Director Name | Dr Michael James Lydon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Global Development Centre First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | David Seymour Watt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(1 month, 4 weeks 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 | Robert Heginbotham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Ms Sarah Jane Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(1 month, 4 weeks 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 |
Director Name | Mr Mark Lee Muir |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 March 2019) |
Role | Director Tax Emea |
Country of Residence | England |
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 | 07 September 2012(4 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 September 2018) |
Role | Senior Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Timothy Michael Winston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2014) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr John Peter Cannon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2014(6 years after company formation) |
Appointment Duration | 9 months (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 | Ms Clare Jane Bates |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2021) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Convatec Group Plc 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Amanda Dawn Radford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2021) |
Role | Chartered Accounant |
Country of Residence | United Kingdom |
Correspondence Address | Convatec Group Plc 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Louisa Gonzalez |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 2023) |
Role | Vip Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Convatec Group Plc 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Clare Jane Bates |
---|---|
Status | Resigned |
Appointed | 26 September 2019(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Susan Marsden |
---|---|
Status | Resigned |
Appointed | 16 April 2021(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | James Edward Spencer Kerton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2021(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Laurel Alisa Peacock |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2021(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading Berkshire RG1 3JH |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
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 |
2.6m at £1 | Convatec Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278,952,287 |
Cash | £31,856 |
Current Liabilities | £412,714 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
31 October 2016 | Delivered on: 10 November 2016 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
31 October 2016 | Delivered on: 10 November 2016 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
15 July 2015 | Delivered on: 4 August 2015 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
26 September 2011 | Delivered on: 14 October 2011 Persons entitled: Jp Morgan Chase Bank N.A. Classification: Pledge agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest all pledged collateral including that portion of pledged collateral constituting general intangibles and that portion of pledged collateral constituting investment property see image for full details. Outstanding |
22 December 2010 | Delivered on: 7 January 2011 Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent for the Benefit of the First Lien Secured Parties Classification: Fixed and floating security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 August 2008 | Delivered on: 14 August 2008 Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties Classification: Pledge agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the pledged collateral the books and records see image for full details. Outstanding |
18 December 2009 | Delivered on: 29 December 2009 Satisfied on: 22 January 2011 Persons entitled: J P Morgan Europe Limited Classification: Charge over account Secured details: All monies due or to become due from by a chargor or obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee and as security for the payment of all liabilities charged in favour of the security agent(as trustee for the secured parties) by way of first fixed charge right title and interest see image for full details. Fully Satisfied |
28 October 2008 | Delivered on: 11 November 2008 Satisfied on: 22 January 2011 Persons entitled: J P Morgan Europe Limited (As Security Agent for the Benefit of the Secured Parties) Classification: Supplemental debenture Secured details: All monies due or to become due from the company and/or convatec holdings UK limited or an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future insurances and all related proceeds claims of any kind returns of premium and other benefits see image for full details. Fully Satisfied |
1 August 2008 | Delivered on: 14 August 2008 Satisfied on: 22 January 2011 Persons entitled: J.P.Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor or an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
---|---|
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages) |
29 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
25 June 2020 | Notification of Convatec Holdings U.K. Limited as a person with significant control on 15 June 2020 (2 pages) |
25 June 2020 | Withdrawal of a person with significant control statement on 25 June 2020 (2 pages) |
12 November 2019 | Satisfaction of charge 6 in full (1 page) |
12 November 2019 | Register inspection address has been changed to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page) |
12 November 2019 | Satisfaction of charge 1 in full (1 page) |
12 November 2019 | Register(s) moved to registered inspection location 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page) |
29 October 2019 | Satisfaction of charge 066223550008 in full (1 page) |
29 October 2019 | Satisfaction of charge 066223550009 in full (1 page) |
9 October 2019 | Appointment of Clare Jane Bates as a secretary on 26 September 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 September 2019 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 23 August 2019 (1 page) |
1 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Louisa Gonzalez as a director on 16 April 2019 (2 pages) |
10 April 2019 | Appointment of Amanda Dawn Radford as a director on 29 March 2019 (2 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Mark Lee Muir as a director on 29 March 2019 (1 page) |
13 February 2019 | Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page) |
5 October 2018 | Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page) |
19 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
5 January 2018 | Statement of capital following an allotment of shares on 16 November 2017
|
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
1 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
6 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
20 December 2016 | Satisfaction of charge 066223550007 in full (4 pages) |
20 December 2016 | Satisfaction of charge 066223550007 in full (4 pages) |
20 December 2016 | Satisfaction of charge 5 in full (4 pages) |
20 December 2016 | Satisfaction of charge 5 in full (4 pages) |
30 November 2016 | Solvency Statement dated 13/10/16 (3 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Statement of capital on 30 November 2016
|
30 November 2016 | Statement by Directors (3 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Statement by Directors (3 pages) |
30 November 2016 | Solvency Statement dated 13/10/16 (3 pages) |
30 November 2016 | Statement of capital on 30 November 2016
|
10 November 2016 | Registration of charge 066223550009, created on 31 October 2016 (60 pages) |
10 November 2016 | Registration of charge 066223550008, created on 31 October 2016 (92 pages) |
10 November 2016 | Registration of charge 066223550008, created on 31 October 2016 (92 pages) |
10 November 2016 | Registration of charge 066223550009, created on 31 October 2016 (60 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
21 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 August 2015 | Registration of charge 066223550007, created on 15 July 2015 (76 pages) |
4 August 2015 | Registration of charge 066223550007, created on 15 July 2015 (76 pages) |
29 June 2015 | Statement of company's objects (2 pages) |
29 June 2015 | Resolutions
|
29 June 2015 | Statement of company's objects (2 pages) |
29 June 2015 | Resolutions
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 April 2015 | Termination of appointment of John Peter Cannon as a director on 23 March 2015 (1 page) |
10 April 2015 | Termination of appointment of John Peter Cannon as a director on 23 March 2015 (1 page) |
12 January 2015 | Director's details changed for Ms Sarah Jane Taylor on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Ms Sarah Jane Taylor on 12 January 2015 (2 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 June 2014 | Appointment of Mr John Peter Cannon as a director (2 pages) |
23 June 2014 | Appointment of Mr John Peter Cannon as a director (2 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 June 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
4 June 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Director's details changed for Mr Mark Lee Muir on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Robert Heginbotham on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Timothy Michael Winston on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Mark Lee Muir on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Robert Heginbotham on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Sarah Jane Taylor on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Sarah Jane Taylor on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Timothy Michael Winston on 18 March 2013 (2 pages) |
26 November 2012 | Appointment of Mr Stephen Cottrill as a director (2 pages) |
26 November 2012 | Appointment of Mr Stephen Cottrill as a director (2 pages) |
23 November 2012 | Termination of appointment of Christopher Edwards as a director (1 page) |
23 November 2012 | Termination of appointment of Michael Lydon as a director (1 page) |
23 November 2012 | Termination of appointment of Michael Lydon as a director (1 page) |
23 November 2012 | Appointment of Mr Timothy Michael Winston as a director (2 pages) |
23 November 2012 | Termination of appointment of Christopher Edwards as a director (1 page) |
23 November 2012 | Appointment of Mr Mark Lee Muir as a director (2 pages) |
23 November 2012 | Appointment of Mr Timothy Michael Winston as a director (2 pages) |
23 November 2012 | Appointment of Mr Mark Lee Muir as a director (2 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
3 August 2011 | Statement of capital on 3 August 2011
|
3 August 2011 | Statement of capital on 3 August 2011
|
3 August 2011 | Statement of capital on 3 August 2011
|
28 July 2011 | Solvency statement dated 15/07/11 (2 pages) |
28 July 2011 | Solvency statement dated 15/07/11 (2 pages) |
28 July 2011 | Statement by directors (2 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
28 July 2011 | Statement by directors (2 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
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) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Full accounts made up to 31 December 2008 (14 pages) |
2 June 2010 | Full accounts made up to 31 December 2008 (14 pages) |
20 April 2010 | Termination of appointment of David Watt as a director (1 page) |
20 April 2010 | Termination of appointment of David Watt as a director (1 page) |
1 March 2010 | Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page) |
1 March 2010 | Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
30 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
24 November 2008 | Director appointed david seymour watt (2 pages) |
24 November 2008 | Director appointed sarah jane taylor (2 pages) |
24 November 2008 | Director appointed sarah jane taylor (2 pages) |
24 November 2008 | Director appointed david seymour watt (2 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 November 2008 | Director appointed dr michael james lydon (2 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 November 2008 | Director appointed dr michael james lydon (2 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
20 October 2008 | Appointment terminated director andrew bennett (1 page) |
20 October 2008 | Appointment terminated director lynda elliott (1 page) |
20 October 2008 | Appointment terminated director lynda elliott (1 page) |
20 October 2008 | Appointment terminated director andrew bennett (1 page) |
20 October 2008 | Appointment terminated director jean brosnan (1 page) |
20 October 2008 | Appointment terminated director jean brosnan (1 page) |
16 October 2008 | Director appointed christopher brian edwards (2 pages) |
16 October 2008 | Director appointed robert heginbotham (2 pages) |
16 October 2008 | Director appointed christopher brian edwards (2 pages) |
16 October 2008 | Director appointed robert heginbotham (2 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
3 September 2008 | Ad 30/07/08\gbp si 2608764@1=2608764\gbp ic 1/2608765\ (2 pages) |
3 September 2008 | Ad 30/07/08\gbp si 2608764@1=2608764\gbp ic 1/2608765\ (2 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
8 August 2008 | Nc inc already adjusted 28/07/08 (1 page) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
8 August 2008 | Nc inc already adjusted 28/07/08 (1 page) |
17 June 2008 | Incorporation (19 pages) |
17 June 2008 | Incorporation (19 pages) |