Brooklands
Weybridge
Surrey
KT13 0SL
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Martin Sean Burholt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Segment Director |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Accountant |
Correspondence Address | 16 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HN |
Director Name | Mr Simon Paul Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Campden House Court 42 Gloucester Walk Kensington London W8 4HU |
Director Name | Mr Waldemar Schmidt |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Brackendale East Granville Road St Georges Hill Weybridge Surrey KT13 0QL |
Director Name | Mr Martin Francis Ohalloran |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Burleigh Court Burleigh Road Ascot Berkshire SL5 7LE |
Director Name | Mr Warick John Carson Dunn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 59 Railway Side Barnes London SW13 0PQ |
Director Name | Mrs Doreen Mary Carpenter |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Here Am I Whitehouse Lane Woodburn Moor High Wycombe Buckinghamshire HP10 0NR |
Director Name | Mr Albert Richrd Gordon Carman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | Two Hoots Barn Middle Farm Hailey Oxfordshire OX8 5UB |
Director Name | Mrs Anne Veronica Cooper |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sussex Avenue Manchester Lancashire M20 6AQ |
Secretary Name | Mr Robert Ryan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Bulkington Lane Nuneaton Warwickshire CV11 4SB |
Director Name | Andrew Simon Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2004) |
Role | Commercial Dir |
Correspondence Address | The Manor House Priors Marston Road Hellidon Northamptonshire NN11 6GG |
Director Name | Kenneth John Pepper |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(13 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 4 Dennis Close Aston Clinton Aylesbury Buckinghamshire HP22 5US |
Director Name | Mr Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Mr Robert Ryan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1996(13 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 108 Bulkington Lane Nuneaton Warwickshire CV11 4SB |
Director Name | David Wynne Thomas |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(13 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Seymour House 3 Montpelier Row Twickenham Middlesex TW1 2NQ |
Director Name | Theo Buitendijk |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 December 1996(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | Scheltemalaan 11a Amerfoort The Netherlands 3817 Kr |
Director Name | Mr Kevin David Mahoney |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ferrymans Quay William Morris Way London SW6 2UT |
Secretary Name | Michael Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(18 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Firs Close Lane End High Wycombe Buckinghamshire HP14 3EE |
Director Name | Peter Vivian Spinney |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 October 2009) |
Role | HR Director |
Correspondence Address | Round House Gardeners Lane, East Wellow Romsey Hampshire SO51 6BB |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 November 2005(23 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Michael Barker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Firs Close Lane End High Wycombe Buckinghamshire HP14 3EE |
Director Name | Ms Wendy Stowell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | New Zealander,Britis |
Status | Resigned |
Appointed | 30 September 2010(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 January 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(30 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(37 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Secretary Name | Mr Niall Edward Jones |
---|---|
Status | Resigned |
Appointed | 16 November 2020(38 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 July 2021) |
Role | Company Director |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(38 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | uk.issworld.com |
---|
Registered Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | Iss Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £393,779,000 |
Gross Profit | £51,400,000 |
Net Worth | £104,645,000 |
Cash | £3,838,000 |
Current Liabilities | £67,289,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
3 July 2007 | Delivered on: 20 July 2007 Satisfied on: 17 April 2014 Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Secured Parties and Its Successorsand Transferees Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 November 2005 | Delivered on: 16 November 2005 Satisfied on: 21 March 2014 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 November 1984 | Delivered on: 9 November 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named theerein to the chargee. Particulars: Any sums standing to the credit of any any account of the company. Fully Satisfied |
5 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
---|---|
5 March 2021 | Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
24 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
16 November 2020 | Appointment of Mr Niall Edward Jones as a secretary on 16 November 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 July 2020 | Termination of appointment of Michael Barker as a secretary on 30 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Michael Barker as a director on 30 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
11 November 2019 | Full accounts made up to 31 December 2018 (34 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
11 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (33 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Paul Thompson as a director on 31 December 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
16 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
4 November 2015 | Auditor's resignation (2 pages) |
4 November 2015 | Auditor's resignation (2 pages) |
2 September 2015 | Auditor's resignation (1 page) |
2 September 2015 | Auditor's resignation (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
2 January 2015 | Termination of appointment of Simon Paul Cox as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Simon Paul Cox as a director on 31 December 2014 (1 page) |
28 August 2014 | Appointment of Mr Philip John Leigh as a director on 11 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Philip John Leigh as a director on 11 July 2014 (2 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 April 2014 | Satisfaction of charge 3 in full (4 pages) |
17 April 2014 | Satisfaction of charge 3 in full (4 pages) |
21 March 2014 | Satisfaction of charge 2 in full (4 pages) |
21 March 2014 | Satisfaction of charge 2 in full (4 pages) |
3 January 2014 | Termination of appointment of Thomas Wild as a director (1 page) |
3 January 2014 | Termination of appointment of Thomas Wild as a director (1 page) |
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
19 December 2012 | Appointment of Mr Paul Thompson as a director (2 pages) |
19 December 2012 | Appointment of Mr Paul Thompson as a director (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
15 March 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
2 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
10 December 2010 | Termination of appointment of Anne Cooper as a director (1 page) |
10 December 2010 | Termination of appointment of Anne Cooper as a director (1 page) |
26 October 2010 | Appointment of Ms Wendy Stowell as a director (2 pages) |
26 October 2010 | Appointment of Ms Wendy Stowell as a director (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
26 July 2010 | Director's details changed for Mr Thomas Wightman Wild on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Director's details changed for Anne Veronica Cooper on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Anne Veronica Cooper on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Michael Barker on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Thomas Wightman Wild on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Director's details changed for Michael Barker on 30 June 2010 (2 pages) |
27 October 2009 | Termination of appointment of Peter Spinney as a director (1 page) |
27 October 2009 | Termination of appointment of Peter Spinney as a director (1 page) |
27 October 2009 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
27 October 2009 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
3 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
18 May 2009 | Director appointed michael barker (2 pages) |
18 May 2009 | Appointment terminated (1 page) |
18 May 2009 | Director appointed michael barker (2 pages) |
18 May 2009 | Appointment terminated (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
19 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
25 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
18 June 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
18 June 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
13 March 2008 | Return made up to 30/06/07; full list of members (5 pages) |
13 March 2008 | Return made up to 30/06/07; full list of members (5 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
20 July 2007 | Particulars of mortgage/charge (13 pages) |
20 July 2007 | Particulars of mortgage/charge (13 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: norfolk house christmas lane farnham common slough, berks SL2 3JE (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: norfolk house christmas lane farnham common slough, berks SL2 3JE (1 page) |
26 September 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
26 September 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
15 March 2006 | Memorandum and Articles of Association (5 pages) |
15 March 2006 | Memorandum and Articles of Association (5 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
16 November 2005 | Particulars of mortgage/charge (13 pages) |
16 November 2005 | Particulars of mortgage/charge (13 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 November 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
18 November 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 July 2004 | Return made up to 30/06/04; no change of members (8 pages) |
7 July 2004 | Return made up to 30/06/04; no change of members (8 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
24 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
24 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
20 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
20 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
4 August 2002 | Return made up to 30/06/02; full list of members
|
4 August 2002 | Return made up to 30/06/02; full list of members
|
11 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Return made up to 30/06/01; full list of members (8 pages) |
5 September 2001 | Return made up to 30/06/01; full list of members (8 pages) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
12 July 2000 | Return made up to 30/06/00; full list of members
|
12 July 2000 | Return made up to 30/06/00; full list of members
|
12 July 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
12 July 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
13 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
13 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
6 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
6 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
10 August 1998 | Return made up to 30/06/98; full list of members
|
10 August 1998 | Return made up to 30/06/98; full list of members
|
27 March 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
27 March 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
7 July 1997 | Return made up to 30/06/97; no change of members
|
7 July 1997 | Return made up to 30/06/97; no change of members
|
29 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
29 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
25 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
25 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
29 April 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
29 April 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
23 August 1995 | Return made up to 30/07/95; full list of members (10 pages) |
23 August 1995 | Return made up to 30/07/95; full list of members (10 pages) |
25 May 1995 | Ad 18/05/95--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages) |
25 May 1995 | Ad 18/05/95--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
30 March 1995 | Director's particulars changed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director's particulars changed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |
21 September 1994 | Return made up to 30/07/94; no change of members (8 pages) |
21 September 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
21 September 1994 | Return made up to 30/07/94; no change of members (8 pages) |
21 September 1994 | Director resigned (2 pages) |
21 September 1994 | Director resigned (2 pages) |
21 September 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
19 April 1994 | Director resigned (2 pages) |
19 April 1994 | Director resigned (2 pages) |
6 September 1993 | Return made up to 30/07/93; full list of members
|
6 September 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
6 September 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
6 September 1993 | Return made up to 30/07/93; full list of members
|
17 January 1993 | New director appointed (2 pages) |
17 January 1993 | New director appointed (2 pages) |
16 November 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
16 November 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
12 November 1992 | Return made up to 30/07/92; no change of members (9 pages) |
12 November 1992 | Return made up to 30/07/92; no change of members (9 pages) |
12 November 1992 | Director resigned (4 pages) |
12 November 1992 | Director resigned (4 pages) |
1 August 1991 | Return made up to 30/07/91; no change of members (11 pages) |
1 August 1991 | Return made up to 30/07/91; no change of members (11 pages) |
27 June 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
27 June 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
23 April 1991 | New director appointed (2 pages) |
23 April 1991 | New director appointed (2 pages) |
19 April 1991 | New director appointed (2 pages) |
19 April 1991 | New director appointed (2 pages) |
17 December 1990 | Return made up to 10/12/90; full list of members (6 pages) |
17 December 1990 | Return made up to 10/12/90; full list of members (6 pages) |
6 December 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
6 December 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
25 June 1990 | Director resigned (2 pages) |
25 June 1990 | Director resigned (2 pages) |
1 February 1990 | New director appointed (3 pages) |
1 February 1990 | New director appointed (3 pages) |
26 January 1990 | Memorandum and Articles of Association (12 pages) |
26 January 1990 | Resolutions
|
26 January 1990 | Memorandum and Articles of Association (12 pages) |
26 January 1990 | Resolutions
|
24 January 1990 | Company name changed mediclean LIMITED\certificate issued on 25/01/90 (2 pages) |
24 January 1990 | Company name changed mediclean LIMITED\certificate issued on 25/01/90 (2 pages) |
13 January 1990 | Memorandum and Articles of Association (13 pages) |
13 January 1990 | Memorandum and Articles of Association (13 pages) |
30 November 1989 | Registered office changed on 30/11/89 from: prospect house the broadway farnham common slough berkshire SL2 3PQ (1 page) |
30 November 1989 | Registered office changed on 30/11/89 from: prospect house the broadway farnham common slough berkshire SL2 3PQ (1 page) |
6 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
6 November 1989 | Return made up to 30/10/89; full list of members (7 pages) |
6 November 1989 | Director resigned (2 pages) |
6 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
6 November 1989 | Return made up to 30/10/89; full list of members (7 pages) |
6 November 1989 | Director resigned (2 pages) |
10 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1989 | New director appointed (2 pages) |
3 July 1989 | New director appointed (2 pages) |
3 April 1989 | Director resigned;new director appointed (4 pages) |
3 April 1989 | Director resigned;new director appointed (4 pages) |
16 February 1989 | Director resigned (2 pages) |
16 February 1989 | Director resigned (2 pages) |
3 February 1989 | Director resigned (2 pages) |
3 February 1989 | Director resigned (2 pages) |
18 January 1989 | Director resigned;new director appointed (2 pages) |
18 January 1989 | Director resigned;new director appointed (2 pages) |
9 December 1988 | Resolutions
|
9 December 1988 | Resolutions
|
7 December 1988 | New director appointed (5 pages) |
7 December 1988 | New director appointed (5 pages) |
29 July 1988 | Return made up to 14/07/88; no change of members (10 pages) |
29 July 1988 | Return made up to 14/07/88; no change of members (10 pages) |
29 July 1988 | Full accounts made up to 31 December 1987 (14 pages) |
29 July 1988 | Full accounts made up to 31 December 1987 (14 pages) |
25 July 1988 | Director's particulars changed (2 pages) |
25 July 1988 | Director's particulars changed (2 pages) |
20 July 1988 | Director's particulars changed (2 pages) |
20 July 1988 | Director's particulars changed (2 pages) |
26 January 1988 | New director appointed (2 pages) |
26 January 1988 | New director appointed (2 pages) |
5 January 1988 | Resolutions
|
5 January 1988 | Resolutions
|
15 October 1987 | Return made up to 21/08/87; no change of members (10 pages) |
15 October 1987 | Return made up to 21/08/87; no change of members (10 pages) |
15 October 1987 | Accounts made up to 31 December 1986 (13 pages) |
15 October 1987 | Accounts made up to 31 December 1986 (13 pages) |
18 October 1986 | Return made up to 16/10/86; full list of members (9 pages) |
18 October 1986 | Return made up to 16/10/86; full list of members (9 pages) |
23 August 1982 | Incorporation (15 pages) |
23 August 1982 | Incorporation (15 pages) |