Company NameMSD Oncology Holdings Ltd
Company StatusDissolved
Company Number01535776
CategoryPrivate Limited Company
Incorporation Date22 December 1980(43 years, 4 months ago)
Dissolution Date4 October 2020 (3 years, 6 months ago)
Previous NameThomas Morson & Son Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFranz Xaver Josef Escherich
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed01 August 2017(36 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 04 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Weystrasse
Lucerne
6006
Director NamePascal Olivier Broennimann
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySwiss
StatusClosed
Appointed01 August 2017(36 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 04 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Weystrasse
Lucerne
6006
Director NameDaniel Andreas Mousson
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed15 February 2018(37 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 04 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Weystrasse
Lucerne
6006
Director NameJose Carlos Fernandez Perez
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySpanish
StatusClosed
Appointed15 February 2018(37 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 04 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Weystrasse
Lucerne
6006
Director NameAugusto Roberto Villanueva
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed19 June 2018(37 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 04 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Weystrasse
Lucerne
6006
Director NameVincent Michael Lawton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 6 months after company formation)
Appointment Duration15 years (resigned 28 June 2006)
RoleManaging Director
Correspondence Address18th Floor
33 Cavendish Square
London
W1G 0PW
Director NameChristopher Frederick Cliffe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleFinance Director
Correspondence AddressDelamere Cutlers Green
Thaxted
Dunmow
Essex
Cm6 2p2
Secretary NameKathleen Fadden
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 1992)
RoleCompany Director
Correspondence Address30 Harris Street
Walthamstow
London
E17 8EQ
Secretary NameMarc Charles Dalby
NationalityBritish
StatusResigned
Appointed15 August 1992(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 January 2007)
RoleCompany Director
Correspondence Address18th Floor
33 Cavendish Square
London
W1G 0PW
Director NameDavid Westbrook Anstice
Date of BirthApril 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1993(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1994)
RoleSenior Vice President
Correspondence Address5280 Militia Hill Road
Plymouth Meeting
Pennsylvania
19462
Director NameRobert John Armitage
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor
33 Cavendish Square
London
W1g Opw
Director NameJames Russell Jackson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2003)
RoleFinance Director
Correspondence Address18th Floor
33 Cavendish Square
London
W1G 0PW
Director NameCaroline Ann Litchfield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(22 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 June 2009)
RoleFinance Director
Correspondence Address18th Floor
33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Armitage
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(22 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Regents Place 338 Euston Road
London
NW1 3BH
Director NameChristopher Round
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleManaging Director
Correspondence Address2nd Floor Regents Place 338 Euston Road
London
NW1 3BH
Secretary NameKevin Edward McArdle
NationalityBritish
StatusResigned
Appointed04 April 2007(26 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2011)
RoleCompany Director
Correspondence Address2nd Floor Regents Place 338 Euston Road
London
NW1 3BH
Director NameGraeme Bell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(28 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 November 2009)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address2nd Floor
Regents Place 338 Euston Road
London
NW1 3BH
Director NameMr Deepak Kumar Khanna
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2009(28 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameMr Mark Andrew Charles McDowell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Secretary NameRichard Robinski
StatusResigned
Appointed28 June 2011(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameKeith Bousfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(31 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameMelissa Leonard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2013(32 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameMichael Thomas Nally
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(33 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameSimon Nicholson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(34 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameMrs Katherine Elizabeth White
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameLouise Jane Houson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(35 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameGertraud Polz
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed06 September 2016(35 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameEbru Can Temucin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed23 June 2017(36 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BU
Director NameCedric Dimitri Francois Kineider
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2017(36 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Weystrasse
Lucerne
6006

Contact

Websitemsd-uk.com
Telephone01992 467272
Telephone regionLea Valley

Location

Registered AddressHertford Road
Hoddesdon
Herts
EN11 9BU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

100 at £1Merck Sharp & Dohme (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2020Final Gazette dissolved following liquidation (1 page)
4 July 2020Return of final meeting in a members' voluntary winding up (11 pages)
14 February 2020Appointment of a voluntary liquidator (3 pages)
5 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-28
(2 pages)
5 February 2020Declaration of solvency (5 pages)
13 January 2020Statement of capital on 13 January 2020
  • GBP 100.00
  • ANNOTATION Clarification this document is a second filing of the form SH19 registered on 19/12/2019.
(4 pages)
19 December 2019Statement by Directors (3 pages)
19 December 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 19/12/2019
(1 page)
19 December 2019Statement of capital on 19 December 2019
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH19 was registered on 13/01/2020.
(4 pages)
19 December 2019Solvency Statement dated 19/12/19 (3 pages)
17 December 2019Full accounts made up to 31 December 2018 (19 pages)
5 July 2019Director's details changed for Carlos Jose Perez Fernandez on 15 February 2018 (2 pages)
4 July 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
4 July 2019Cessation of Merck Sharp & Dohme (Holdings) Limited as a person with significant control on 28 July 2017 (1 page)
4 July 2019Notification of Merck & Co., Inc. as a person with significant control on 28 July 2017 (2 pages)
3 July 2019Director's details changed for Pascal Olivier Bronnimann on 1 August 2017 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
20 June 2018Appointment of Augusto Roberto Villanueva as a director on 19 June 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
12 June 2018Director's details changed for Daniel Andreas Mosson on 15 February 2018 (2 pages)
15 February 2018Appointment of Carlos Jose Perez Fernandez as a director on 15 February 2018 (2 pages)
15 February 2018Termination of appointment of Cedric Dimitri Francois Kineider as a director on 15 February 2018 (1 page)
15 February 2018Appointment of Daniel Andreas Mosson as a director on 15 February 2018 (2 pages)
18 August 2017Termination of appointment of Ebru Can Temucin as a director on 1 August 2017 (1 page)
18 August 2017Termination of appointment of Ebru Can Temucin as a director on 1 August 2017 (1 page)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
16 August 2017Appointment of Dr Ebru Can Temucin as a director on 23 June 2017 (2 pages)
16 August 2017Appointment of Dr Ebru Can Temucin as a director on 23 June 2017 (2 pages)
8 August 2017Termination of appointment of Richard Robinski as a secretary on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Richard Robinski as a secretary on 1 August 2017 (1 page)
7 August 2017Appointment of Cedric Dimitri Francois Kineider as a director on 1 August 2017 (2 pages)
7 August 2017Appointment of Pascal Olivier Bronnimann as a director on 1 August 2017 (2 pages)
7 August 2017Termination of appointment of Louise Jane Houson as a director on 1 August 2017 (1 page)
7 August 2017Appointment of Franz Xaver Josef Escherich as a director on 1 August 2017 (2 pages)
7 August 2017Termination of appointment of Simon Nicholson as a director on 1 August 2017 (1 page)
7 August 2017Appointment of Pascal Olivier Bronnimann as a director on 1 August 2017 (2 pages)
7 August 2017Appointment of Franz Xaver Josef Escherich as a director on 1 August 2017 (2 pages)
7 August 2017Termination of appointment of Simon Nicholson as a director on 1 August 2017 (1 page)
7 August 2017Termination of appointment of Louise Jane Houson as a director on 1 August 2017 (1 page)
7 August 2017Appointment of Cedric Dimitri Francois Kineider as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
2 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 October 2016Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page)
28 October 2016Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page)
28 October 2016Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page)
28 October 2016Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page)
19 September 2016Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages)
16 September 2016Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages)
16 September 2016Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 March 2016Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page)
17 March 2016Director's details changed for Simon Nicholson on 11 December 2015 (2 pages)
17 March 2016Director's details changed for Simon Nicholson on 11 December 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
5 January 2015Appointment of Mrs Katherine Elizabeth White as a director on 31 December 2014 (2 pages)
5 January 2015Appointment of Simon Nicholson as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Keith Bousfield as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Simon Nicholson as a director on 31 December 2014 (2 pages)
5 January 2015Appointment of Mrs Katherine Elizabeth White as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Keith Bousfield as a director on 31 December 2014 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2014Appointment of Michael Thomas Nally as a director (2 pages)
8 July 2014Termination of appointment of Deepak Khanna as a director (1 page)
8 July 2014Appointment of Michael Thomas Nally as a director (2 pages)
8 July 2014Termination of appointment of Deepak Khanna as a director (1 page)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
9 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
(5 pages)
9 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
(5 pages)
3 January 2014Termination of appointment of Mark Mcdowell as a director (1 page)
3 January 2014Termination of appointment of Mark Mcdowell as a director (1 page)
13 December 2013Appointment of Melissa Schaefer Leonard as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
(3 pages)
13 December 2013Appointment of Melissa Schaefer Leonard as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
(3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
10 April 2012Appointment of Keith Bousfield as a director (2 pages)
10 April 2012Appointment of Keith Bousfield as a director (2 pages)
3 April 2012Termination of appointment of Robert Armitage as a director (1 page)
3 April 2012Termination of appointment of Robert Armitage as a director (1 page)
2 February 2012Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 February 2012Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
20 July 2011Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom (1 page)
20 July 2011Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom (1 page)
6 July 2011Appointment of Richard Robinski as a secretary (1 page)
6 July 2011Termination of appointment of Kevin Mcardle as a secretary (1 page)
6 July 2011Appointment of Richard Robinski as a secretary (1 page)
6 July 2011Termination of appointment of Kevin Mcardle as a secretary (1 page)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 18 March 2011 (2 pages)
4 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 18 March 2011 (2 pages)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
24 November 2009Appointment of Deepak Kumar Khanna as a director (2 pages)
24 November 2009Appointment of Mark Andrew Charles Mcdowell as a director (2 pages)
24 November 2009Appointment of Deepak Kumar Khanna as a director (2 pages)
24 November 2009Termination of appointment of Graeme Bell as a director (1 page)
24 November 2009Termination of appointment of Christopher Round as a director (1 page)
24 November 2009Termination of appointment of Christopher Round as a director (1 page)
24 November 2009Termination of appointment of Graeme Bell as a director (1 page)
24 November 2009Appointment of Mark Andrew Charles Mcdowell as a director (2 pages)
4 November 2009Director's details changed for Graeme Bell on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Graeme Bell on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Graeme Bell on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Robert John Armitage on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Robert John Armitage on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Robert John Armitage on 1 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 October 2009Appointment of Graeme Bell as a director (2 pages)
6 October 2009Appointment of Graeme Bell as a director (2 pages)
10 August 2009Return made up to 20/06/09; full list of members (4 pages)
10 August 2009Return made up to 20/06/09; full list of members (4 pages)
6 August 2009Director's change of particulars / robert armitage / 24/07/2009 (1 page)
6 August 2009Director's change of particulars / robert armitage / 24/07/2009 (1 page)
10 July 2009Appointment terminated director caroline litchfield (1 page)
10 July 2009Appointment terminated director caroline litchfield (1 page)
2 July 2009Secretary's change of particulars / kevin mcardle / 30/03/2009 (1 page)
2 July 2009Director's change of particulars / christopher round / 30/03/2009 (1 page)
2 July 2009Director's change of particulars / christopher round / 30/03/2009 (1 page)
2 July 2009Secretary's change of particulars / kevin mcardle / 30/03/2009 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 July 2008Return made up to 20/06/08; full list of members (4 pages)
15 July 2008Return made up to 20/06/08; full list of members (4 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 July 2007Return made up to 20/06/07; full list of members (3 pages)
17 July 2007Return made up to 20/06/07; full list of members (3 pages)
16 July 2007New secretary appointed (1 page)
16 July 2007New secretary appointed (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 July 2005Return made up to 20/06/05; full list of members (3 pages)
13 July 2005Return made up to 20/06/05; full list of members (3 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 June 2004Return made up to 20/06/04; full list of members (6 pages)
30 June 2004Return made up to 20/06/04; full list of members (6 pages)
4 November 2003Director's particulars changed (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Director's particulars changed (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
7 October 2003New director appointed (2 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
29 July 2003Return made up to 20/06/03; full list of members (5 pages)
29 July 2003Return made up to 20/06/03; full list of members (5 pages)
17 July 2003New director appointed (3 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (3 pages)
17 July 2003Director resigned (1 page)
17 May 2003Director's particulars changed (1 page)
17 May 2003Director's particulars changed (1 page)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 June 2002Return made up to 20/06/02; full list of members (5 pages)
28 June 2002Return made up to 20/06/02; full list of members (5 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 July 2001Return made up to 20/06/01; full list of members (5 pages)
11 July 2001Return made up to 20/06/01; full list of members (5 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 November 2000Director's particulars changed (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 November 2000Director's particulars changed (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 June 2000Return made up to 20/06/00; full list of members (5 pages)
28 June 2000Return made up to 20/06/00; full list of members (5 pages)
2 June 2000Secretary's particulars changed (1 page)
2 June 2000Director's particulars changed (1 page)
2 June 2000Director's particulars changed (1 page)
2 June 2000Secretary's particulars changed (1 page)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 June 1999Return made up to 20/06/99; full list of members (6 pages)
30 June 1999Return made up to 20/06/99; full list of members (6 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 July 1998Return made up to 20/06/98; no change of members (5 pages)
16 July 1998Return made up to 20/06/98; no change of members (5 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 July 1997Return made up to 20/06/97; no change of members (5 pages)
17 July 1997Return made up to 20/06/97; no change of members (5 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 July 1996Return made up to 20/06/96; full list of members (6 pages)
17 July 1996Return made up to 20/06/96; full list of members (6 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
27 June 1995Return made up to 20/06/95; no change of members (5 pages)
27 June 1995Return made up to 20/06/95; no change of members (5 pages)
24 April 1995Secretary's particulars changed (4 pages)
24 April 1995Secretary's particulars changed (4 pages)
24 March 1995Registered office changed on 24/03/95 from: west hill, hertford road hoddesdon, herts EN11 9BU (1 page)
24 March 1995Registered office changed on 24/03/95 from: west hill hertford road hoddesdon herts EN11 9BU (1 page)
22 March 1995Location of register of members (1 page)
22 March 1995Location of register of members (1 page)
15 March 1995Secretary's particulars changed (2 pages)
15 March 1995Secretary's particulars changed (2 pages)
23 November 1989Accounts made up to 31 December 1988 (1 page)
23 November 1989Accounts made up to 31 December 1988 (1 page)
22 December 1980Incorporation (21 pages)
22 December 1980Incorporation (21 pages)