London
W2 1AF
Director Name | Lynne Elizabeth Duncan Millar-Kelly |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(48 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Lynne Elizabeth Duncan Millar-Kelly |
---|---|
Status | Current |
Appointed | 05 April 2022(48 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 5th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Denis Walter Wain |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Executive |
Correspondence Address | 62 Main Street Woodthorpe Village Loughborough Leicestershire LE12 8UG |
Director Name | Dr Alistair Michael Stokes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2009) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Director Name | Mr Anthony David Gover |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 13 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Somerset Square West Kensington London W14 8EE |
Director Name | John Vernon Burke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 11 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Mr Alan Edward Tinsley Barcock |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 32 Bromham Road Biddenham Bedford Bedfordshire MK40 4AF |
Secretary Name | John Charles Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Director Name | Mr John William Savage |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2001) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadow Close Farndon Chester CH3 6PP Wales |
Director Name | Christian De La Tour |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 1996(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 December 2001) |
Role | Executive |
Correspondence Address | 70 Warwick Gardens London W14 8BP |
Director Name | Peter Charles Wilson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2001) |
Role | Company Executive |
Correspondence Address | Oakwood House Reading Road North Fleet Hampshire GU51 4AQ |
Director Name | John Charles Davis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Director Name | Mr Christian De La Tour |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 2009(36 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 November 2014) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Director Name | Mr Edward Andrew Booth |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2016) |
Role | Company Executive |
Country of Residence | Wales |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Secretary Name | Edward Andrew Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Director Name | Jonathan Henry Barnsley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British And Swiss |
Status | Resigned |
Appointed | 27 August 2014(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2017) |
Role | Head Of Technical Operations |
Country of Residence | United Kingdom |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Secretary Name | Jane Elizabeth Pullen |
---|---|
Status | Resigned |
Appointed | 30 April 2015(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Director Name | Mrs Jane Elizabeth Pullen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Director Name | Mr Anthony Hugh Stratton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(43 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Director Name | Harout Semerjian |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 December 2017(44 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Director Name | Isobel Louise Boyne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ash Road Wrexham Industrial Estate Wrexham Clwyd LL13 9UF Wales |
Director Name | Robyn Elizabeth Busby |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(44 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 October 2018) |
Role | Legal Director (Solicitor) |
Country of Residence | United Kingdom |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Secretary Name | Robyn Elizabeth Busby |
---|---|
Status | Resigned |
Appointed | 31 May 2018(44 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 October 2018) |
Role | Company Director |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Secretary Name | Catherine Lamb |
---|---|
Status | Resigned |
Appointed | 11 October 2018(44 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Director Name | Catherine Anne Lamb |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(44 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Director Name | Lynne Millar |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(46 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 2021) |
Role | Senior Legal Director Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Secretary Name | Lynne Millar |
---|---|
Status | Resigned |
Appointed | 15 October 2020(46 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Director Name | Ms Re-Natta Dominica Tomkinson |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(47 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 April 2022) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Secretary Name | Re-Natta Tomkinson |
---|---|
Status | Resigned |
Appointed | 28 May 2021(47 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 April 2022) |
Role | Company Director |
Correspondence Address | 190 Bath Road Slough Berkshire SL1 3XE |
Telephone | 01753 627777 |
---|---|
Telephone region | Slough |
Registered Address | 5th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
12 March 1993 | Delivered on: 18 March 1993 Satisfied on: 9 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 9 and 55 abenbury way wrexham industrial estate wrexham t/no.WA634732 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
12 March 1993 | Delivered on: 18 March 1993 Satisfied on: 9 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 9 and 55 ash rd (north) wrexham industrial estate wrexham t/no.WA634731 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
13 May 2023 | Resolutions
|
13 May 2023 | Memorandum and Articles of Association (28 pages) |
2 May 2023 | Statement of company's objects (2 pages) |
10 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
27 April 2022 | Appointment of Lynne Elizabeth Duncan Millar-Kelly as a secretary on 5 April 2022 (2 pages) |
27 April 2022 | Termination of appointment of Re-Natta Dominica Tomkinson as a director on 5 April 2022 (1 page) |
27 April 2022 | Termination of appointment of Re-Natta Tomkinson as a secretary on 5 April 2022 (1 page) |
27 April 2022 | Appointment of Lynne Elizabeth Duncan Millar-Kelly as a director on 5 April 2022 (2 pages) |
3 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
8 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
8 June 2021 | Appointment of Alexandre Visciglio as a director on 28 May 2021 (2 pages) |
7 June 2021 | Termination of appointment of Lynne Millar as a secretary on 28 May 2021 (1 page) |
7 June 2021 | Termination of appointment of Isobel Louise Boyne as a director on 28 May 2021 (1 page) |
7 June 2021 | Termination of appointment of Lynne Millar as a director on 28 May 2021 (1 page) |
7 June 2021 | Appointment of Ms Re-Natta Dominica Tomkinson as a director on 28 May 2021 (2 pages) |
7 June 2021 | Appointment of Re-Natta Tomkinson as a secretary on 28 May 2021 (2 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
27 October 2020 | Appointment of Lynne Millar as a director on 15 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Catherine Lamb as a secretary on 15 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Catherine Lamb as a director on 15 October 2020 (1 page) |
26 October 2020 | Appointment of Lynne Millar as a secretary on 15 October 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
10 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
29 October 2018 | Appointment of Catherine Lamb as a secretary on 11 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Robyn Elizabeth Busby as a director on 11 October 2018 (1 page) |
29 October 2018 | Termination of appointment of Robyn Elizabeth Busby as a secretary on 11 October 2018 (1 page) |
29 October 2018 | Appointment of Catherine Lamb as a director on 15 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 June 2018 | Appointment of Robyn Elizabeth Busby as a secretary on 31 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Jane Elizabeth Pullen as a secretary on 31 May 2018 (1 page) |
10 May 2018 | Appointment of Robyn Elizabeth Busby as a director on 1 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Harout Semerjian as a director on 2 May 2018 (1 page) |
9 April 2018 | Appointment of Isobel Louise Boyne as a director on 27 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Anthony Hugh Stratton as a director on 28 March 2018 (1 page) |
22 December 2017 | Termination of appointment of Jonathan Henry Barnsley as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Jonathan Henry Barnsley as a director on 22 December 2017 (1 page) |
20 December 2017 | Appointment of Harout Semerjian as a director on 8 December 2017 (2 pages) |
20 December 2017 | Appointment of Harout Semerjian as a director on 8 December 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 June 2017 | Appointment of Anthony Hugh Stratton as a director on 13 June 2017 (2 pages) |
27 June 2017 | Appointment of Anthony Hugh Stratton as a director on 13 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Jane Elizabeth Pullen as a director on 13 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Jane Elizabeth Pullen as a director on 13 June 2017 (1 page) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 August 2016 | Director's details changed for Jonathan Henry Barnsley on 15 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Jonathan Henry Barnsley on 15 August 2016 (2 pages) |
8 March 2016 | Appointment of Jane Elizabeth Pullen as a director on 11 February 2016 (3 pages) |
8 March 2016 | Appointment of Jane Elizabeth Pullen as a director on 11 February 2016 (3 pages) |
22 February 2016 | Termination of appointment of Edward Andrew Booth as a director on 11 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Edward Andrew Booth as a director on 11 February 2016 (1 page) |
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 May 2015 | Termination of appointment of Edward Andrew Booth as a secretary on 30 April 2015 (2 pages) |
20 May 2015 | Appointment of Jane Elizabeth Pullen as a secretary on 30 April 2015 (3 pages) |
20 May 2015 | Termination of appointment of Edward Andrew Booth as a secretary on 30 April 2015 (2 pages) |
20 May 2015 | Appointment of Jane Elizabeth Pullen as a secretary on 30 April 2015 (3 pages) |
16 December 2014 | Termination of appointment of Christian De La Tour as a director on 25 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Christian De La Tour as a director on 25 November 2014 (2 pages) |
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
10 September 2014 | Appointment of Jonathan Henry Barnsley as a director on 27 August 2014 (3 pages) |
10 September 2014 | Appointment of Jonathan Henry Barnsley as a director on 27 August 2014 (3 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
9 July 2013 | Appointment of Edward Andrew Booth as a director (3 pages) |
9 July 2013 | Appointment of Edward Andrew Booth as a secretary (3 pages) |
9 July 2013 | Appointment of Edward Andrew Booth as a director (3 pages) |
9 July 2013 | Appointment of Edward Andrew Booth as a secretary (3 pages) |
9 July 2013 | Termination of appointment of John Davis as a director (2 pages) |
9 July 2013 | Termination of appointment of John Davis as a secretary (2 pages) |
9 July 2013 | Termination of appointment of John Davis as a director (2 pages) |
9 July 2013 | Termination of appointment of John Davis as a secretary (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 January 2010 | Termination of appointment of Alistair Stokes as a director (2 pages) |
12 January 2010 | Termination of appointment of Alistair Stokes as a director (2 pages) |
22 December 2009 | Appointment of Christian De La Tour as a director (3 pages) |
22 December 2009 | Appointment of Christian De La Tour as a director (3 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for John Charles Davis on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Charles Davis on 19 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for John Charles Davis on 19 October 2009 (1 page) |
28 October 2009 | Director's details changed for Dr Alistair Michael Stokes on 19 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Dr Alistair Michael Stokes on 19 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for John Charles Davis on 19 October 2009 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 November 2008 | Return made up to 31/10/08; no change of members (5 pages) |
6 November 2008 | Return made up to 31/10/08; no change of members (5 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
27 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
7 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 October 2005 | Return made up to 31/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 31/10/05; full list of members (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 November 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
1 November 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
31 October 2002 | Red share cap cancel sh prem acc (4 pages) |
31 October 2002 | Red share cap cancel sh prem acc (4 pages) |
14 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
22 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2002 | Resolutions
|
16 August 2002 | Memorandum and Articles of Association (11 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Memorandum and Articles of Association (11 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: ash road wrexham industrial estate wrexham clwyd LL13 9UG (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: ash road wrexham industrial estate wrexham clwyd LL13 9UG (1 page) |
21 November 2001 | Company name changed ipsen biopharm LIMITED\certificate issued on 21/11/01 (3 pages) |
21 November 2001 | Company name changed ipsen biopharm LIMITED\certificate issued on 21/11/01 (3 pages) |
10 October 2001 | Return made up to 03/10/01; full list of members
|
10 October 2001 | Return made up to 03/10/01; full list of members
|
9 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
24 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
7 September 2000 | Company name changed speywood biopharm LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed speywood biopharm LIMITED\certificate issued on 08/09/00 (2 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1999 | Return made up to 03/10/99; full list of members
|
25 October 1999 | Return made up to 03/10/99; full list of members
|
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 October 1998 | Return made up to 03/10/98; full list of members (7 pages) |
23 October 1998 | Return made up to 03/10/98; full list of members (7 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 April 1998 | Memorandum and Articles of Association (9 pages) |
7 April 1998 | Memorandum and Articles of Association (9 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
27 October 1997 | Return made up to 03/10/97; full list of members (7 pages) |
27 October 1997 | Return made up to 03/10/97; full list of members (7 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 January 1997 | Memorandum and Articles of Association (14 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Memorandum and Articles of Association (14 pages) |
29 January 1997 | Resolutions
|
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
28 October 1996 | Return made up to 03/10/96; full list of members (5 pages) |
28 October 1996 | Return made up to 03/10/96; full list of members (5 pages) |
22 October 1996 | Ad 02/10/96--------- £ si [email protected]=1000 £ ic 2018660/2019660 (2 pages) |
22 October 1996 | Ad 02/10/96--------- £ si [email protected]=1000 £ ic 2018660/2019660 (2 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
3 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 November 1995 | Return made up to 03/10/95; full list of members
|
3 November 1995 | Return made up to 03/10/95; full list of members
|
12 October 1994 | Return made up to 03/10/94; full list of members (7 pages) |
12 October 1994 | Return made up to 03/10/94; full list of members (7 pages) |
7 November 1993 | Return made up to 03/10/93; full list of members
|
7 November 1993 | Return made up to 03/10/93; full list of members
|
1 November 1992 | Return made up to 14/10/92; full list of members (9 pages) |
1 November 1992 | Return made up to 14/10/92; full list of members (9 pages) |
1 November 1991 | Return made up to 14/10/91; full list of members (9 pages) |
1 November 1991 | Return made up to 14/10/91; full list of members (9 pages) |
31 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1990 | Return made up to 19/10/90; full list of members (7 pages) |
26 October 1990 | Return made up to 19/10/90; full list of members (7 pages) |
1 November 1989 | Return made up to 19/10/89; full list of members (4 pages) |
1 November 1989 | Return made up to 19/10/89; full list of members (4 pages) |
30 January 1989 | Company name changed speywood laboratories LIMITED\certificate issued on 31/01/89 (2 pages) |
30 January 1989 | Company name changed speywood laboratories LIMITED\certificate issued on 31/01/89 (2 pages) |
3 December 1987 | Return made up to 23/11/87; full list of members (5 pages) |
3 December 1987 | Return made up to 23/11/87; full list of members (5 pages) |
28 October 1986 | Return made up to 20/10/86; full list of members (7 pages) |
28 October 1986 | Return made up to 20/10/86; full list of members (7 pages) |
12 December 1983 | Resolutions
|
12 December 1983 | Resolutions
|
21 March 1983 | Resolutions
|
21 March 1983 | Resolutions
|
14 February 1983 | Accounts made up to 31 December 1981 (15 pages) |
14 February 1983 | Accounts made up to 31 December 1981 (15 pages) |
5 January 1982 | Resolutions
|
5 January 1982 | Resolutions
|
14 November 1981 | Accounts made up to 31 December 1979 (16 pages) |
14 November 1981 | Accounts made up to 31 December 1979 (16 pages) |
13 November 1981 | Accounts made up to 31 December 1980 (15 pages) |
13 November 1981 | Accounts made up to 31 December 1980 (15 pages) |
14 April 1980 | Accounts made up to 31 December 1978 (16 pages) |
14 April 1980 | Accounts made up to 31 December 1978 (16 pages) |
12 April 1980 | Accounts made up to 31 December 1977 (60 pages) |
12 April 1980 | Accounts made up to 31 December 1977 (60 pages) |
5 August 1978 | Accounts made up to 31 December 1976 (10 pages) |
5 August 1978 | Accounts made up to 31 December 1976 (10 pages) |
5 October 1977 | Resolutions
|
5 October 1977 | Resolutions
|
2 August 1977 | Accounts made up to 31 December 2075 (20 pages) |
2 August 1977 | Accounts made up to 31 December 2075 (20 pages) |
24 January 1976 | Accounts made up to 31 December 2074 (12 pages) |
24 January 1976 | Accounts made up to 31 December 2074 (12 pages) |
18 December 1973 | Company name changed\certificate issued on 18/12/73 (2 pages) |
18 December 1973 | Company name changed\certificate issued on 18/12/73 (2 pages) |
8 November 1973 | Share capital (1 page) |
8 November 1973 | Share capital (1 page) |