London
W2 6BD
Director Name | Mrs Sarah Lucy Charsley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2019(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 December 2020) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Secretary Name | Takeda Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2018(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 December 2020) |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Director Name | Dr Roberrt Anthonmy Vukovich |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 1999) |
Role | President |
Correspondence Address | 7 Taylor Run Holmdel N.J. 07733 Monmouth Usa |
Director Name | Bonnie Vukovich |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 1993) |
Role | Corporate Secretary |
Correspondence Address | 7 Taylors Run Holmdel New Jersey 07733 United States |
Director Name | Anthony P Maris |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 February 1996) |
Role | Vice President - Finance |
Correspondence Address | 431 Mark Road Colts Neck New Jersey 07722 United States |
Director Name | John Foulkes Morris |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | Bryn Nightingale Park Storrington West Sussex RH20 4DB |
Secretary Name | Anthony A Rascio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 20 North Ryland Road Whitehouse Station New Jersey 08889 United States |
Director Name | Peter Michael Rogalin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 1996(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 July 2000) |
Role | Chief Financial Officer |
Correspondence Address | 75 Belmont Road Glen Rock New Jersey 07452 |
Director Name | Mr Timothy Peter Beckingham Tustin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 January 2000) |
Role | Managing Director |
Correspondence Address | Pinecote 153 New Road Ascot Berkshire SL5 8QA |
Director Name | Anthony Rascio |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1999(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 January 2000) |
Role | Executive |
Correspondence Address | 4 Industrial Way West Eatontown New Jersey, 07724 United States |
Director Name | John Tetje Spitznagel |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1999(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 January 2000) |
Role | President A Ceo |
Correspondence Address | 25 Bedford Road Summit New Jersey 07901 United States |
Director Name | Mr Rolf Stahel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Neatham Sleepers Hill Winchester Hampshire SO22 4NB |
Director Name | Dr Joseph Wilson Totten |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2004) |
Role | Physician |
Correspondence Address | Sycamore House Tile Barn Row Woolton Hill Newbury Berkshire RG20 9TF |
Director Name | Angus Charles Russell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Neil Charles Harris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2001) |
Role | Solicitor |
Correspondence Address | Old Tiles Church Lane Martin Hampshire SP6 3LE |
Secretary Name | Neil Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2001) |
Role | Solicitor |
Correspondence Address | Old Tiles Church Lane Martin Hampshire SP6 3LE |
Secretary Name | Angus Charles Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(16 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | High View Monks Well Farnham Surrey GU10 1RH |
Director Name | Tatjana Anni Hilde May |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(17 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Secretary Name | Tatjana Anni Hilde May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(17 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Matthew William Emmens |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2003(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 June 2008) |
Role | Company Director |
Correspondence Address | Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Joseph Rus |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2004(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 2008) |
Role | Company Director |
Correspondence Address | 1 Palace Pier Court, Suite 801 Toronto Ontario M8v 3w9 Canada |
Director Name | Mr James Nicholas Bowling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hampshire International Busines Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Daniel William David Hartley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2008(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 April 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hampshire International Business Park Basingstoke Hampshire RG24 8EP |
Secretary Name | Anthony James Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Lime Tree Way Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Mrs Amanda Miller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Director Name | Richard Lucas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Secretary Name | Mr Oliver Strawbridge |
---|---|
Status | Resigned |
Appointed | 18 November 2015(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Director Name | Mrs Helen Alice Lillistone |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Jonathan Ivan William Webb |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Director Name | Mr Stephen Philip Williams |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Registered Address | 1 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
672.6k at £1 | Shire Pharmaceuticals Llc 100.00% Ordinary |
---|---|
1 at £1 | Shire Us Inc. 0.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
23 December 1999 | Delivered on: 6 January 2000 Satisfied on: 2 January 2002 Persons entitled: Dlj Capital Funding Inc. Classification: Debenture Secured details: All obligations (monetary or otherwise ) of the company to the chargee arising under or in connection with the amended and restated credit agreement dated 19TH november 1999, any interest rate swap,cap,collar or similar agreement entered into pursuant to the terms of the credit agreement, any promissory note payable to any lender under the credit agreement evidencing the agrregate indebtedness to any such lender ,any standby or commercial letters of credit any loan request any letter of credit request,the letter dated 19TH november 199 and any agreements defined therein. 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. Fully Satisfied |
---|---|
6 July 1992 | Delivered on: 23 July 1992 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the crdit of any account of the company with the bank see form 395 for full details. Outstanding |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2020 | Application to strike the company off the register (1 page) |
2 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
28 April 2020 | Secretary's details changed for Shire Corporate Services Limited on 28 April 2020 (1 page) |
24 October 2019 | Statement of capital on 24 October 2019
|
24 October 2019 | Resolutions
|
24 October 2019 | Solvency Statement dated 22/10/19 (1 page) |
24 October 2019 | Statement by Directors (1 page) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
27 August 2019 | Satisfaction of charge 1 in full (1 page) |
9 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 March 2019 | Appointment of Mrs Sarah Lucy Charsley as a director on 20 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Stephen Philip Williams as a director on 8 February 2019 (1 page) |
5 February 2019 | Cessation of Shire Plc as a person with significant control on 8 January 2019 (1 page) |
5 February 2019 | Notification of Takeda Pharmaceutical Company Limited as a person with significant control on 8 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr Kentaro Shirahata as a director on 31 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Helen Alice Lillistone as a director on 31 December 2018 (1 page) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
5 July 2018 | Termination of appointment of Jonathan Ivan William Webb as a director on 30 June 2018 (1 page) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Oliver Strawbridge as a secretary on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Shire Corporate Services Limited as a secretary on 1 March 2018 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 August 2017 | Register(s) moved to registered office address 1 Kingdom Street London W2 6BD (1 page) |
10 August 2017 | Register(s) moved to registered office address 1 Kingdom Street London W2 6BD (1 page) |
3 July 2017 | Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 3 July 2017 (1 page) |
2 July 2017 | Notification of Shire Plc as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
2 July 2017 | Notification of Shire Plc as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
24 May 2017 | Appointment of Mr Stephen Philip Williams as a director on 5 April 2017 (2 pages) |
24 May 2017 | Appointment of Mr Stephen Philip Williams as a director on 5 April 2017 (2 pages) |
8 May 2017 | Appointment of Jonathan Ivan William Webb as a director on 5 April 2017 (2 pages) |
8 May 2017 | Appointment of Jonathan Ivan William Webb as a director on 5 April 2017 (2 pages) |
30 March 2017 | Termination of appointment of Amanda Miller as a director on 20 February 2017 (1 page) |
30 March 2017 | Termination of appointment of Amanda Miller as a director on 20 February 2017 (1 page) |
17 January 2017 | Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD (1 page) |
17 January 2017 | Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD (1 page) |
13 January 2017 | Register inspection address has been changed to 1 Kingdom Street London W2 6BD (1 page) |
13 January 2017 | Register inspection address has been changed to 1 Kingdom Street London W2 6BD (1 page) |
5 January 2017 | Director's details changed for Mrs Amanda Miller on 3 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mrs Amanda Miller on 3 January 2017 (2 pages) |
4 January 2017 | Secretary's details changed for Mr Oliver Strawbridge on 3 January 2017 (1 page) |
4 January 2017 | Secretary's details changed for Mr Oliver Strawbridge on 3 January 2017 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 July 2016 | Director's details changed for Mrs Helen Alice Lillistone on 17 March 2016 (2 pages) |
26 July 2016 | Director's details changed for Mrs Helen Alice Lillistone on 17 March 2016 (2 pages) |
23 July 2016 | Secretary's details changed for Mr Oliver Strawbridge on 28 June 2016 (1 page) |
23 July 2016 | Secretary's details changed for Mr Oliver Strawbridge on 28 June 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Director's details changed for Mrs Amanda Miller on 11 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mrs Amanda Miller on 11 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Richard Lucas as a director on 24 March 2016 (1 page) |
30 March 2016 | Appointment of Mrs Helen Alice Lillistone as a director on 17 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Richard Lucas as a director on 24 March 2016 (1 page) |
30 March 2016 | Appointment of Mrs Helen Alice Lillistone as a director on 17 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mrs Amanda Miller on 22 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mrs Amanda Miller on 22 March 2016 (2 pages) |
18 November 2015 | Appointment of Mr Oliver Strawbridge as a secretary on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Oliver Strawbridge as a secretary on 18 November 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 October 2015 | Termination of appointment of Anthony James Guthrie as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Anthony James Guthrie as a secretary on 30 September 2015 (1 page) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 January 2015 | Appointment of Richard Lucas as a director on 14 January 2015 (2 pages) |
23 January 2015 | Appointment of Richard Lucas as a director on 14 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of James Nicholas Bowling as a director on 14 January 2015 (1 page) |
22 January 2015 | Termination of appointment of James Nicholas Bowling as a director on 14 January 2015 (1 page) |
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
|
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 April 2014 | Appointment of Mrs Amanda Miller as a director (2 pages) |
11 April 2014 | Appointment of Mrs Amanda Miller as a director (2 pages) |
9 April 2014 | Termination of appointment of Daniel Hartley as a director (1 page) |
9 April 2014 | Termination of appointment of Daniel Hartley as a director (1 page) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Resolutions
|
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
30 October 2008 | Secretary's change of particulars / anthony guthrie / 30/10/2008 (1 page) |
30 October 2008 | Secretary's change of particulars / anthony guthrie / 30/10/2008 (1 page) |
27 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 July 2008 | Director appointed james nicholas bowling (1 page) |
7 July 2008 | Director appointed james nicholas bowling (1 page) |
4 July 2008 | Director appointed mr daniel william david hartley (1 page) |
4 July 2008 | Appointment terminated director tatjana may (1 page) |
4 July 2008 | Appointment terminated secretary tatjana may (1 page) |
4 July 2008 | Appointment terminated secretary tatjana may (1 page) |
4 July 2008 | Secretary appointed anthony james guthrie (1 page) |
4 July 2008 | Appointment terminated director matthew emmens (1 page) |
4 July 2008 | Director appointed mr daniel william david hartley (1 page) |
4 July 2008 | Appointment terminated director matthew emmens (1 page) |
4 July 2008 | Appointment terminated director angus russell (1 page) |
4 July 2008 | Appointment terminated director tatjana may (1 page) |
4 July 2008 | Appointment terminated director angus russell (1 page) |
4 July 2008 | Appointment terminated director joseph rus (1 page) |
4 July 2008 | Appointment terminated director joseph rus (1 page) |
4 July 2008 | Secretary appointed anthony james guthrie (1 page) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
11 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 September 2005 | Return made up to 24/08/05; full list of members
|
5 September 2005 | Return made up to 24/08/05; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 September 2003 | Return made up to 24/08/03; full list of members
|
18 September 2003 | Return made up to 24/08/03; full list of members
|
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
5 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
5 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 January 2002 | Declaration of satisfaction of mortgage/charge (8 pages) |
2 January 2002 | Declaration of satisfaction of mortgage/charge (8 pages) |
28 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 September 2001 | Return made up to 24/08/01; full list of members
|
20 September 2001 | Return made up to 24/08/01; full list of members
|
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
23 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: east anton andover hampshire SP10 5RG (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: east anton andover hampshire SP10 5RG (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 September 2000 | Return made up to 24/08/00; full list of members
|
21 September 2000 | Return made up to 24/08/00; full list of members
|
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: fosse house icknield way andover hampshire SP10 5RG (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: fosse house icknield way andover hampshire SP10 5RG (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 20 nugent road surrey research park guildford surrey GU2 5AF (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 20 nugent road surrey research park guildford surrey GU2 5AF (1 page) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 September 1999 | Return made up to 24/08/99; full list of members
|
21 September 1999 | Return made up to 24/08/99; full list of members
|
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
6 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
6 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
15 October 1997 | Return made up to 24/08/97; no change of members (4 pages) |
15 October 1997 | Return made up to 24/08/97; no change of members (4 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 October 1996 | Return made up to 24/08/96; full list of members (6 pages) |
31 October 1996 | Return made up to 24/08/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (17 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (17 pages) |
2 November 1995 | Delivery ext'd 3 mth 30/12/94 (2 pages) |
2 November 1995 | Delivery ext'd 3 mth 30/12/94 (2 pages) |
29 August 1995 | Return made up to 24/08/95; no change of members (4 pages) |
29 August 1995 | Return made up to 24/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 May 1994 | Accounting reference date shortened from 30/06 to 30/12 (1 page) |
3 May 1994 | Accounting reference date shortened from 30/06 to 30/12 (1 page) |