Orpington
BR5 3RS
Director Name | Mrs Jane McCulloch |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1996) |
Role | Physiotherapist |
Correspondence Address | The Neuk Dippenhall Street Crondall Farnham Surrey GU10 5NX |
Director Name | Mr Thomas Martin McCulloch |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1996) |
Role | Pharmacist |
Correspondence Address | The Neuk Dippenhall Street Crondall Farnham Surrey GU10 5NX |
Secretary Name | Mr Thomas Martin McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | The Neuk Dippenhall Street Crondall Farnham Surrey GU10 5NX |
Director Name | John Mervyn Troughton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 January 1998) |
Role | Acquisitions And Property Dire |
Correspondence Address | Frolic House Woodlands Court Watford Village Northampton Northamptonshire NN6 7XW |
Director Name | Brian Stewart |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Fulwell Park Avenue Twickenham Middlesex TW2 5HQ |
Director Name | Philip Nicholas England |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1997) |
Role | Marketing Director |
Correspondence Address | 5 Park Avenue Peper Harrow Park Godalming Surrey GU8 6BA |
Director Name | Alan Christopher Sanders |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 January 1998) |
Role | Retail Director |
Correspondence Address | 17 Hollytrees Church Crookham Hampshire GU13 0NL |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 January 1998) |
Role | Business Development |
Correspondence Address | 1 Frobisher Gardens Guildford Surrey GU1 2NT |
Secretary Name | Brian Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 February 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Fulwell Park Avenue Twickenham Middlesex TW2 5HQ |
Secretary Name | Francis Joseph Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | Home Farm North End Lane Fulbeck Grantham Lincolnshire NG32 3JR |
Director Name | Mr Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selsley House Westhorpe Sibbertoft Leicestershire LE16 9UL |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 July 1997(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Mr Ronald Charles, Harold Vizard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Fieldfare Pigeon Green, Snitterfield Stratford-Upon-Avon Warwickshire Cv37 Olp |
Director Name | Mr Gerhard Viktor Mischke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Chief Finance Officer |
Correspondence Address | Whitehill Farmhouse Alderminster Stratford Upon Avon Warwickshire CV37 8BW |
Secretary Name | Mr Peter Smerdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Stoneton Crescent Balsall Common Coventry Warwickshire CV7 7QG |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 7 Hunters Row Portland Street Cosby Leicestershire LE9 1TQ |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(40 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(41 years after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(43 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Graham Wiseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2022(45 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Admenta Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 October 1983 | Delivered on: 5 November 1983 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: L/H 31 wellington st aldershot hants and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 September 1983 | Delivered on: 21 September 1983 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: L/H 31 wellington street aldershot hampshire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1982 | Delivered on: 18 March 1982 Satisfied on: 27 September 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties including fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital and/or the proceeds of sale thereof. Fully Satisfied |
21 August 1978 | Delivered on: 29 August 1978 Satisfied on: 27 September 2011 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 103/105 farnborough road, heath end, farnham,surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
---|---|
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
10 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
10 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
19 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
15 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
4 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
31 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
10 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
10 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 01/05/97; full list of members (9 pages) |
20 June 1997 | Return made up to 01/05/97; full list of members (9 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
24 January 1997 | Company name changed martin mcculloch LIMITED\certificate issued on 24/01/97 (2 pages) |
24 January 1997 | Company name changed martin mcculloch LIMITED\certificate issued on 24/01/97 (2 pages) |
3 November 1996 | Director's particulars changed (1 page) |
3 November 1996 | Director's particulars changed (1 page) |
13 May 1996 | Return made up to 01/05/96; full list of members (10 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (10 pages) |
2 March 1996 | Secretary's particulars changed (2 pages) |
2 March 1996 | Secretary's particulars changed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: anstey park house anstey road alton hants GU34 2RL (1 page) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: anstey park house anstey road alton hants GU34 2RL (1 page) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New secretary appointed;new director appointed (3 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New secretary appointed;new director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Secretary resigned;director resigned (2 pages) |
30 January 1996 | Secretary resigned;director resigned (2 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |