Yeading
Middlesex
UB4 9RU
Director Name | Susan Elizabeth Pierce |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1995(11 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Strone Way Yeading Middlesex UB4 9RU |
Secretary Name | Susan Elizabeth Pierce |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1995(11 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Strone Way Yeading Middlesex UB4 9RU |
Director Name | Mr Marcus Charles Blackmore |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | Blackmores Ltd 23 Roseberry Street Belgowlam Nsw Foreign |
Director Name | Mr Kenneth John Lewis Roberts |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 1992) |
Role | Osteopath |
Correspondence Address | 81 Pashley Road Eastbourne East Sussex BN20 8EA |
Secretary Name | Mr Rodney Darrell Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 11 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 07 January 1991) |
Role | Company Director |
Correspondence Address | Colonnade Laleham Abbey Laleham Park Staines Middlesex TW18 1SS |
Director Name | Leslie Henry Fisher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 17 September 1993) |
Role | Director/Company Secretary |
Correspondence Address | Warwick Court 65 Queens Road Windsor Berkshire SL4 3BQ |
Director Name | Roy Stanley Shepherd |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1 Manuela Place Curl Curl Nsw 2096 Foreign |
Secretary Name | Leslie Henry Fisher |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 May 1993) |
Role | Director/Company Secretary |
Correspondence Address | Warwick Court 65 Queens Road Windsor Berkshire SL4 3BQ |
Director Name | Desmond Richard Franklin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1998) |
Role | Business Consultant |
Correspondence Address | 27 Golden Grove Beacon Hill New South Wales Australia Foreign |
Secretary Name | Mr Alan Graham Stuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 62 High Street Hampton Middlesex TW12 2SJ |
Director Name | Rhaya Brydie Jordan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 11 November 1996) |
Role | Naturopath |
Correspondence Address | 31d Denbigh Place London SW1V 2HA |
Director Name | Julia Anne Pierce |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2003) |
Role | Business Manager |
Correspondence Address | 18 Stone Way Yeading Middlesex UB4 9RU |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £593,633 |
Cash | £46,429 |
Current Liabilities | £199,820 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 November 2005 | Dissolved (1 page) |
---|---|
9 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Appointment of a voluntary liquidator (1 page) |
20 April 2004 | Statement of affairs (7 pages) |
20 April 2004 | Resolutions
|
7 April 2004 | Registered office changed on 07/04/04 from: thames house roman square sittinbourne kent ME10 4BJ (2 pages) |
15 March 2004 | Company name changed the naturopathic health and beau ty company LIMITED\certificate issued on 15/03/04 (2 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members
|
12 August 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Director resigned (1 page) |
20 February 2003 | Return made up to 31/01/03; full list of members
|
11 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
15 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
8 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 February 1999 | Return made up to 31/01/99; full list of members
|
28 January 1999 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
11 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: the house of blackmores 37 rothschild road chiswick london W4 5HT (1 page) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members
|
14 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 February 1997 | Director resigned (1 page) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: unit 7 poyle technical centre willow road poyle colnbrook buckinghamshire (1 page) |
12 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 October 1995 | Resolutions
|
9 October 1995 | Memorandum and Articles of Association (30 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | Auditor's resignation (2 pages) |
13 September 1995 | Company name changed blackmores LTD.\certificate issued on 14/09/95 (4 pages) |
8 September 1995 | Secretary resigned (2 pages) |
25 August 1995 | £ ic 860000/622187 01/08/95 £ sr 237813@1=237813 (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Declaration of shares redemption:auditor's report (6 pages) |
20 June 1995 | Declaration of shares redemption:auditor's report (4 pages) |
31 October 1994 | Ad 30/09/94--------- £ si 850000@1=850000 £ ic 10000/860000 (2 pages) |
3 October 1984 | Allotment of shares (2 pages) |