Leeds
LS11 8DT
Director Name | Mr William Ewing Tidmore |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 38 Kent Road Harrogate North Yorkshire HG1 2LJ |
Director Name | Mr James Arthur Lent |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 1712 Willow Lane Warsaw Indiana 46580 United States |
Director Name | Mr Norbert Snyder Keeney |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 January 1992) |
Role | Company Director |
Correspondence Address | The Brambles 30 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EX |
Secretary Name | Mr John Alfred Coppack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rudding Lane Follifoot Harrogate North Yorkshire HG3 1DQ |
Director Name | Stephen Anthony Coates |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 21 Old Mill Lane Clifford Wetherby West Yorkshire LS23 6LE |
Director Name | Mr John Alfred Coppack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(9 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2002) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rudding Lane Follifoot Harrogate North Yorkshire HG3 1DQ |
Director Name | Mr Michael John Dormer |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burrage House 26 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | William Ewing Tidmore |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1996(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1999) |
Role | President |
Correspondence Address | 2030 Deer Trail Warsaw Indiana 46580 |
Director Name | James Malcolm Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Whins Lane Wheelton Chorley Lancashire PR6 8HN |
Director Name | Gregory Allen Collins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1996(12 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | Brearton House 10 Rossett Gardens Harrogate North Yorkshire HG2 9PP |
Director Name | Gary Neil Fitzpatrick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 2003) |
Role | Accountant |
Correspondence Address | Orchard House 21 Main Street Bishopthorpe York North Yorkshire YO23 2RA |
Secretary Name | Nicola Jane Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS17 5PE |
Director Name | Nicola Jane Gifford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2007) |
Role | Solicitor |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS17 5PE |
Director Name | Keith Eugene Swallow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Jade Caroline Sheahan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2008) |
Role | Accountant |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Secretary Name | Jade Caroline Sheahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 2006) |
Role | Accountant |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Dagmar Louise Ramsey Basquill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2009) |
Role | Legal Director |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Secretary Name | Dagmar Louise Ramsey Basquill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2009) |
Role | Legal Director |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Director Name | Mr Andrew Graham Crossley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Director Name | Mr Preston Wells |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2009(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Secretary Name | Mr Preston Wells |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 July 2009(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Mr Andrew Karl Ekdahl |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(26 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2011) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 1 White Rose Officepark Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Secretary Name | Mr Andrew Karl Ekdahl |
---|---|
Status | Resigned |
Appointed | 01 October 2010(26 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2011) |
Role | Company Director |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Director Name | Mr Bruce Graham Armstrong |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Abraham Andries Faber |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 2011(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 29 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 March 2015 | Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Abraham Andries Faber as a director on 12 December 2014 (1 page) |
19 March 2015 | Registered office address changed from Depuy International Limited St. Anthonys Road Leeds LS11 8DT England to 1 More London Place London SE1 2AF on 19 March 2015 (1 page) |
19 March 2015 | Appointment of Mrs Amanda Devonshire as a director on 12 December 2014 (2 pages) |
4 March 2015 | Termination of appointment of Bruce Graham Armstrong as a director on 5 December 2014 (1 page) |
4 March 2015 | Termination of appointment of Bruce Graham Armstrong as a director on 5 December 2014 (1 page) |
9 January 2015 | Registered office address changed from St. Anthony's Road, Beeston, Leeds, W Yorks. LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages) |
9 January 2015 | Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham RG40 3EW (2 pages) |
9 January 2015 | Registered office address changed from St. Anthony's Road, Beeston, Leeds, W Yorks. LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages) |
8 January 2015 | Declaration of solvency (3 pages) |
8 January 2015 | Appointment of a voluntary liquidator (1 page) |
24 September 2014 | Full accounts made up to 29 December 2013 (14 pages) |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
23 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Full accounts made up to 1 January 2012 (13 pages) |
23 August 2012 | Full accounts made up to 1 January 2012 (13 pages) |
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Appointment of Mr Abraham Faber as a director (2 pages) |
10 November 2011 | Appointment of Mr Bruce Graham Armstrong as a director (2 pages) |
9 November 2011 | Termination of appointment of Andrew Ekdahl as a secretary (1 page) |
9 November 2011 | Termination of appointment of Andrew Crossley as a director (1 page) |
9 November 2011 | Termination of appointment of Andrew Ekdahl as a director (1 page) |
5 May 2011 | Full accounts made up to 2 January 2011 (13 pages) |
5 May 2011 | Full accounts made up to 2 January 2011 (13 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Termination of appointment of Preston Wells as a director (1 page) |
2 November 2010 | Termination of appointment of Preston Wells as a secretary (1 page) |
2 November 2010 | Appointment of Mr Andrew Karl Ekdahl as a secretary (2 pages) |
2 November 2010 | Appointment of Mr Andrew Karl Ekdahl as a director (2 pages) |
14 September 2010 | Full accounts made up to 3 January 2010 (13 pages) |
14 September 2010 | Full accounts made up to 3 January 2010 (13 pages) |
8 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 July 2009 | Director appointed mr preston wells (1 page) |
16 July 2009 | Secretary appointed mr preston wells (1 page) |
16 July 2009 | Appointment terminated director dagmar basquill (1 page) |
16 July 2009 | Appointment terminated secretary dagmar basquill (1 page) |
6 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
2 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New secretary appointed (1 page) |
2 February 2007 | Full accounts made up to 31 December 2005 (8 pages) |
10 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
17 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
9 May 2005 | Return made up to 02/01/05; full list of members (3 pages) |
22 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
26 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
19 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 March 2003 | New director appointed (2 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 02/01/03; full list of members
|
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
23 December 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
7 September 1998 | Director resigned (1 page) |
2 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
31 October 1997 | Memorandum and Articles of Association (14 pages) |
4 September 1997 | Director's particulars changed (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Company name changed pearce laboratories LIMITED\certificate issued on 10/02/97 (2 pages) |
7 February 1997 | Resolutions
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
24 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 January 1997 | Return made up to 02/01/97; full list of members
|
24 January 1997 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
24 January 1997 | Resolutions
|
30 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |