Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Alan Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Emea Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Michael Brian Gifford |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 April 1996) |
Role | Chief Executive |
Correspondence Address | Thatch Little Chart Forstal Ashford Kent TN27 0PU |
Director Name | Douglas Martin Yates |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD |
Director Name | Mr Nigel Victor Turnbull |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | The Old Vicarage Church Way East Claydon Buckingham Buckinghamshire MK18 2ND |
Director Name | Warren Lester Stein |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 1993) |
Role | Investor Relations Manager |
Correspondence Address | Flat 4 48 Fellows Road London NW3 3LH |
Director Name | Brian Charles Owers |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wilmot Way Camberley Surrey GU15 1JA |
Secretary Name | Brian Charles Owers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wilmot Way Camberley Surrey GU15 1JA |
Director Name | Mrs Jane Louise Anscombe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1997) |
Role | Investor Relations Mangerlations |
Country of Residence | England |
Correspondence Address | 1 Barnes Place Cottages Three Elm Lane Golden Green Tonbridge Kent TN11 0LD |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Secretary Name | Francis George Northcott Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Director Name | Mr Andrew Hubert Teare |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Little Manor Manor Road West Adderbury Banbury Oxfordshire OX17 3EL |
Director Name | Michael Richard Smart |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | The Bell Hotel Market Square, Winslow Buckingham Buckinghamshire MK18 3AB |
Director Name | Carole Shephard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1999) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Director Name | Russell Yoshio Okasako |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 1999) |
Role | Accountant |
Correspondence Address | 34 Salem Road Wilton Conneticut 06897 America |
Director Name | Charles Phillips Gilliam |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2000) |
Role | Lawyer |
Correspondence Address | 10 Little River Lane Redding Connecticut 06897 Usa |
Secretary Name | Carole Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Director Name | Mr David Nicholas Maw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 2000) |
Role | Certified Accountant |
Correspondence Address | South Barn Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0PU |
Director Name | Michael John Barrett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(22 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Michael John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(22 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Neil Stuart Mackintosh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Priory Road Kew Surrey TW9 3DQ |
Director Name | Lord James Fintain Lawler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2002) |
Role | Director Finance & Control |
Correspondence Address | Cobwebs House Buckland Village Buckinghamshire HP22 5HZ |
Director Name | Timothy James Maccarrick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2006) |
Role | Cfo Xerox Europe |
Correspondence Address | 66 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Director Name | Michael Robert Festa |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2006(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2010) |
Role | Cfo Europe |
Country of Residence | United States |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Craig Morrow Albright |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2010(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Kevin Lawrence Colburn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2010(34 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2014) |
Role | Certified Public Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Xavier Heiss |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2013(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2015) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Anthony William Arthurton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Gabriel Maurice Marciano |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2015(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Website | xerox.co.uk |
---|---|
Telephone | 023 80683393 |
Telephone region | Southampton / Portsmouth |
Registered Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 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 | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
26 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
14 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
20 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
12 June 2020 | Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page) |
12 June 2020 | Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
15 November 2019 | Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 15 November 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
25 July 2018 | Appointment of Mr Richard Stuart Pitceathly as a director on 25 July 2018 (2 pages) |
16 April 2018 | Termination of appointment of Gabriel Maurice Marciano as a director on 31 October 2017 (1 page) |
16 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
11 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 March 2015 | Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Xavier Heiss as a director on 27 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Xavier Heiss as a director on 27 February 2015 (1 page) |
11 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 (17 pages) |
11 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 (17 pages) |
8 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
8 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
8 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
8 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Appointment of Mr Xavier Heiss as a director (2 pages) |
14 January 2013 | Appointment of Mr Xavier Heiss as a director (2 pages) |
14 January 2013 | Termination of appointment of Craig Albright as a director (1 page) |
14 January 2013 | Termination of appointment of Craig Albright as a director (1 page) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Appointment of Kevin Lawrence Colburn as a director (3 pages) |
28 October 2010 | Appointment of Kevin Lawrence Colburn as a director (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 September 2010 | Director's details changed for Craig Morrow Albright on 30 April 2010 (3 pages) |
22 September 2010 | Director's details changed for Craig Morrow Albright on 30 April 2010 (3 pages) |
17 May 2010 | Appointment of Craig Morrow Albright as a director (3 pages) |
17 May 2010 | Appointment of Craig Morrow Albright as a director (3 pages) |
11 May 2010 | Termination of appointment of Michael Festa as a director (2 pages) |
11 May 2010 | Termination of appointment of Michael Festa as a director (2 pages) |
19 April 2010 | Annual return made up to 21 March 2010 (14 pages) |
19 April 2010 | Annual return made up to 21 March 2010 (14 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 6 connaught place london W2 2EX (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 6 connaught place, london, W2 2EX (1 page) |
2 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
19 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
4 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 April 2003 | Auditor's resignation (1 page) |
27 April 2003 | Auditor's resignation (1 page) |
17 April 2003 | Return made up to 21/03/03; full list of members (5 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members (5 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
4 May 2000 | Location of register of members (1 page) |
4 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
4 May 2000 | Location of register of members (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 21/03/99; full list of members (12 pages) |
23 April 1999 | Return made up to 21/03/99; full list of members (12 pages) |
11 January 1999 | Ad 11/12/98--------- £ si 620000000@1=620000000 £ ic 949750000/1569750000 (2 pages) |
11 January 1999 | Statement of affairs (6 pages) |
11 January 1999 | Ad 11/12/98--------- £ si 19750000@1=19750000 £ ic 930000000/949750000 (2 pages) |
11 January 1999 | Ad 11/12/98--------- £ si 620000000@1=620000000 £ ic 949750000/1569750000 (2 pages) |
11 January 1999 | Ad 11/12/98--------- £ si 19750000@1=19750000 £ ic 930000000/949750000 (2 pages) |
11 January 1999 | Statement of affairs (6 pages) |
8 January 1999 | Nc inc already adjusted 11/12/98 (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Resolutions
|
8 January 1999 | Nc inc already adjusted 11/12/98 (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 May 1998 | Return made up to 21/03/98; full list of members (10 pages) |
21 May 1998 | Return made up to 21/03/98; full list of members (10 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
18 November 1997 | Location of register of members (1 page) |
18 November 1997 | Location of register of members (1 page) |
1 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
1 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
21 July 1997 | Company name changed rank rx holdings LIMITED\certificate issued on 22/07/97 (2 pages) |
21 July 1997 | Company name changed rank rx holdings LIMITED\certificate issued on 22/07/97 (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | £ nc 320000000/930000000 27/06/97 (1 page) |
20 July 1997 | £ nc 320000000/930000000 27/06/97 (1 page) |
20 July 1997 | Resolutions
|
20 July 1997 | Ad 27/06/97--------- £ si 610000000@1=610000000 £ ic 320000000/930000000 (2 pages) |
20 July 1997 | Ad 27/06/97--------- £ si 610000000@1=610000000 £ ic 320000000/930000000 (2 pages) |
18 July 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
18 July 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
2 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 April 1997 | Return made up to 21/03/97; no change of members (16 pages) |
22 April 1997 | Return made up to 21/03/97; no change of members (16 pages) |
7 October 1996 | Auditor's resignation (2 pages) |
7 October 1996 | Auditor's resignation (2 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
21 April 1996 | Return made up to 21/03/96; no change of members (9 pages) |
21 April 1996 | Return made up to 21/03/96; no change of members (9 pages) |
8 August 1995 | Full group accounts made up to 31 October 1994 (18 pages) |
8 August 1995 | Full group accounts made up to 31 October 1994 (18 pages) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
2 May 1995 | Director resigned;new director appointed (8 pages) |
2 May 1995 | Director resigned;new director appointed (8 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 April 1995 | Return made up to 21/03/95; full list of members (28 pages) |
9 April 1995 | Return made up to 21/03/95; full list of members (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 October 1990 | Resolutions
|
24 October 1990 | Resolutions
|
17 December 1987 | £ nc 100/320000000 (1 page) |
17 December 1987 | £ nc 100/320000000 (1 page) |
17 December 1987 | Wd 26/11/87 ad 30/10/87--------- £ si 319999900@1=319999900 (2 pages) |
17 December 1987 | Wd 26/11/87 ad 30/10/87--------- £ si 319999900@1=319999900 (2 pages) |
17 December 1987 | Resolutions
|
17 December 1987 | Resolutions
|
6 October 1987 | Return made up to 12/02/87; full list of members (7 pages) |
6 October 1987 | Return made up to 12/02/87; full list of members (7 pages) |
29 October 1976 | Share capital/value on formation (1 page) |
29 October 1976 | Certificate of incorporation (1 page) |
29 October 1976 | Share capital/value on formation (1 page) |
29 October 1976 | Certificate of incorporation (1 page) |