Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director Name | William Brownlee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr John Chacksfield |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Yew Tree Close Bradley Keighley West Yorkshire BD20 9HZ |
Director Name | Mr Lloyd John Pearce |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Mill End Close Prestwood Great Missenden Buckinghamshire HP16 0PA |
Director Name | Mr Stewart Scott Lee |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6 Laund Gate Fence Burnley Lancashire BB12 9PL |
Director Name | Mr Benjamin Curtis |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheatfields 32 Stonegate Cowbit Lincolnshire PE12 6AH |
Director Name | Mr John Chacksfield |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Yew Tree Close Bradley Keighley West Yorkshire BD20 9HZ |
Director Name | Mr Stewart Scott Lee |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Laund Gate Fence Burnley Lancashire BB12 9PL |
Director Name | Mr Stephen Hedley Cottrill |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (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 | Ms Sarah Jane Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2019) |
Role | Uki Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Antonio La Regina |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2015) |
Role | Marketing And Sales Executive Director |
Country of Residence | Italy |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Robert Heginbotham |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2015) |
Role | Vice President Global Manufacturing Supply Chain |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Dr Michael James Lydon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 2012) |
Role | Chief Scientific Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Richard John Barratt |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 2017) |
Role | Finance Director |
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 | 11 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr John Cannon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 March 2015) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Richard Cornwell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2016) |
Role | Business Unit Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Simon James Whitfield |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2020) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Christopher John Sedwell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Ms Clare Jane Bates |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Mrs Clare Jane Bates |
---|---|
Status | Resigned |
Appointed | 28 May 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Mr Jason Conrad Brown |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mrs Susan Marsden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Deputy Company Secretary Fcis |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Susan Marsden |
---|---|
Status | Resigned |
Appointed | 16 April 2021(11 years, 4 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 | Lisa Patricia Fishlock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 July 2022) |
Role | Uk&I Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lee Auger |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading Berkshire RG1 3JH |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Correspondence Address | Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 May 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Website | niltac.com |
---|
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 |
1 at £1 | Convatec LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
7 September 2015 | Delivered on: 9 September 2015 Persons entitled: Jp Morgan Chase Bank N.A. Classification: A registered charge Particulars: Diamonds trade mark number 2606880 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
29 June 2012 | Delivered on: 6 July 2012 Persons entitled: Jp Morgan Chase Bank, N.A. Classification: Fixed and floating security agreement Secured details: All monies due or to become due from the company 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. Outstanding |
26 March 2010 | Delivered on: 30 March 2010 Satisfied on: 23 May 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 March 2021 | Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page) |
---|---|
9 February 2021 | Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
14 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Simon James Whitfield as a director on 30 April 2020 (1 page) |
10 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 June 2019 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page) |
10 June 2019 | Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page) |
13 February 2019 | Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page) |
1 October 2018 | Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 August 2018 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
21 August 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
20 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
25 September 2017 | Termination of appointment of Richard John Barratt as a director on 18 August 2017 (1 page) |
25 September 2017 | Termination of appointment of Richard John Barratt as a director on 18 August 2017 (1 page) |
25 September 2017 | Appointment of Mr Christopher John Sedwell as a director on 18 August 2017 (2 pages) |
25 September 2017 | Appointment of Mr Christopher John Sedwell as a director on 18 August 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 December 2016 | Satisfaction of charge 2 in full (4 pages) |
20 December 2016 | Satisfaction of charge 071014490003 in full (4 pages) |
20 December 2016 | Satisfaction of charge 2 in full (4 pages) |
20 December 2016 | Satisfaction of charge 071014490003 in full (4 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
26 September 2016 | Termination of appointment of Richard Cornwell as a director on 31 August 2016 (1 page) |
26 September 2016 | Termination of appointment of Richard Cornwell as a director on 31 August 2016 (1 page) |
10 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 February 2016 | Director's details changed for Mr Simon James Whitfield on 27 March 2015 (2 pages) |
29 February 2016 | Director's details changed for Mr Simon James Whitfield on 27 March 2015 (2 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
10 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
9 September 2015 | Registration of charge 071014490003, created on 7 September 2015 (60 pages) |
9 September 2015 | Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page) |
9 September 2015 | Registration of charge 071014490003, created on 7 September 2015 (60 pages) |
9 September 2015 | Registration of charge 071014490003, created on 7 September 2015 (60 pages) |
9 September 2015 | Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page) |
21 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
20 April 2015 | Appointment of Richard Cornwell as a director on 27 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Simon James Whitfield as a director on 27 March 2015 (2 pages) |
20 April 2015 | Appointment of Richard Cornwell as a director on 27 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Simon James Whitfield as a director on 27 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
7 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
2 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
30 May 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
30 May 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
19 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 May 2013 | Company name changed trio healthcare international LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Company name changed trio healthcare international LIMITED\certificate issued on 17/05/13
|
18 March 2013 | Director's details changed for Ms Sarah Jane Taylor on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Ms Sarah Jane Taylor on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Richard Barratt on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Richard Barratt on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Antonio La Regina on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Antonio La Regina on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages) |
24 January 2013 | Appointment of Richard Barratt as a director (2 pages) |
24 January 2013 | Termination of appointment of Michael Lydon as a director (1 page) |
24 January 2013 | Appointment of Richard Barratt as a director (2 pages) |
24 January 2013 | Termination of appointment of Michael Lydon as a director (1 page) |
24 January 2013 | Appointment of Mr Timothy Michael Winston as a director (2 pages) |
24 January 2013 | Appointment of Mr Timothy Michael Winston as a director (2 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Memorandum and Articles of Association (21 pages) |
10 July 2012 | Memorandum and Articles of Association (21 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
3 July 2012 | Termination of appointment of P&a Secretaries Limited as a secretary (2 pages) |
3 July 2012 | Termination of appointment of P&a Secretaries Limited as a secretary (2 pages) |
18 June 2012 | Appointment of Dr Michael James Lydon as a director (3 pages) |
18 June 2012 | Appointment of Mr Stephen Cottrill as a director (3 pages) |
18 June 2012 | Appointment of Ms Sarah Jane Taylor as a director (3 pages) |
18 June 2012 | Appointment of Ms Sarah Jane Taylor as a director (3 pages) |
18 June 2012 | Appointment of Mr Stephen Cottrill as a director (3 pages) |
18 June 2012 | Appointment of Dr Michael James Lydon as a director (3 pages) |
15 June 2012 | Termination of appointment of Lloyd Pearce as a director (2 pages) |
15 June 2012 | Termination of appointment of Lloyd Pearce as a director (2 pages) |
15 June 2012 | Appointment of Slc Registrars Limited as a secretary (3 pages) |
15 June 2012 | Termination of appointment of John Chacksfield as a director (2 pages) |
15 June 2012 | Termination of appointment of Stewart Lee as a director (2 pages) |
15 June 2012 | Appointment of Mr Antonio La Regina as a director (3 pages) |
15 June 2012 | Appointment of Mr Robert Heginbotham as a director (3 pages) |
15 June 2012 | Termination of appointment of John Chacksfield as a director (2 pages) |
15 June 2012 | Termination of appointment of Stewart Lee as a director (2 pages) |
15 June 2012 | Registered office address changed from Missenden Abbey London Road Great Missenden Buckinghamshire HP16 0BD England on 15 June 2012 (2 pages) |
15 June 2012 | Appointment of Mr Antonio La Regina as a director (3 pages) |
15 June 2012 | Registered office address changed from Missenden Abbey London Road Great Missenden Buckinghamshire HP16 0BD England on 15 June 2012 (2 pages) |
15 June 2012 | Appointment of Mr Robert Heginbotham as a director (3 pages) |
15 June 2012 | Appointment of Slc Registrars Limited as a secretary (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Second filing of TM01 previously delivered to Companies House
|
13 May 2011 | Second filing of TM01 previously delivered to Companies House
|
23 February 2011 | Appointment of Mr Stewart Scott Lee as a director (2 pages) |
23 February 2011 | Appointment of Mr Stewart Scott Lee as a director (2 pages) |
23 February 2011 | Termination of appointment of Benjamin Curtis as a director
|
23 February 2011 | Termination of appointment of Benjamin Curtis as a director
|
23 February 2011 | Appointment of Mr John Chacksfield as a director (2 pages) |
23 February 2011 | Appointment of Mr John Chacksfield as a director (2 pages) |
29 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
19 July 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2010 | Registered office address changed from Trio Court Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Trio Court Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 23 February 2010 (1 page) |
22 February 2010 | Termination of appointment of Stewart Lee as a director (1 page) |
22 February 2010 | Termination of appointment of John Chacksfield as a director (1 page) |
22 February 2010 | Termination of appointment of Stewart Lee as a director (1 page) |
22 February 2010 | Termination of appointment of John Chacksfield as a director (1 page) |
10 December 2009 | Incorporation
|
10 December 2009 | Incorporation
|
10 December 2009 | Incorporation
|