94200
Ivry Sur Seine
France
Director Name | Christopher John Banks |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 April 1995) |
Role | Managing Director |
Correspondence Address | 14 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RE |
Director Name | Eva Carin Tengberg |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1991(7 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | Osterjarn 1 Partille 43370 Foreign |
Director Name | Jan Sundquist |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1991(7 years after company formation) |
Appointment Duration | 8 years (resigned 23 July 1999) |
Role | Vice President Finance |
Correspondence Address | Transformator V 10 43041 Wullavin Foreign |
Secretary Name | James Stephen Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(7 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | 104 Thorney Mill Road Iver Buckinghamshire SL0 9AR |
Director Name | Lars Henrikson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 1995) |
Role | Vice President General Manager Marketing |
Correspondence Address | Blabarsvagen 5 Molnlycke Foreign |
Director Name | Ulf Jan Hakan Johansson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 April 1995(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 December 2001) |
Role | General Counsel |
Correspondence Address | Mellangatan 3 Gotenborg 41301 |
Director Name | Jan Moller |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 April 1998(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2000) |
Role | General Manager |
Correspondence Address | Burtons Hollow Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BA |
Director Name | Karl Mikael Kromli |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 July 1999(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2001) |
Role | Chief Financial Officer |
Correspondence Address | Korvettgatan 10 V Frolunda 42674 |
Director Name | Melker Nilsson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2001(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 2004) |
Role | Regional Director |
Correspondence Address | August Wood 93 Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Director Name | Thomas Olsen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2001(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2004) |
Role | Head Of Sales, Europe, Austral |
Correspondence Address | 13099 Arapaho Road Rancho Cucamonga California 91739 |
Director Name | Harrieth Eva Elisabeth Sundeaus |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 December 2001(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2004) |
Role | Chief Financial Officer |
Correspondence Address | Kungsportsavenn 25 Gothenburg 41136 |
Director Name | Dr Thomas Fritz Boegli |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 August 2004(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2008) |
Role | Economist |
Country of Residence | Switzerland |
Correspondence Address | 41 Muelistrasse Altendorf 8852 Switzerland |
Director Name | Mr Aled John Llewelyn |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2008) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | The Barn Gravel Pit Lane Manningtree Essex CO11 1NY |
Director Name | Hedwig Heliane Canepa |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 August 2004(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 August 2007) |
Role | Chief Executive Officer |
Correspondence Address | 15 Zimmerbergstrasse Ruschlikon Ch-8803 Switzerland |
Director Name | Mr Jacques Claude Gutedel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2008(23 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4 Gummenweg Rumisberg Bern 4539 |
Director Name | Mr Stefan Louis Francisco Boenders |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 August 2008(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 August 2011) |
Role | Financial Controller |
Country of Residence | Switzerland |
Correspondence Address | 3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ |
Director Name | Mr Peter Martyn Higginbotham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Wind Peasmore Newbury Berkshire RG20 7JP |
Director Name | Mr David Thoni |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2010(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2013) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ |
Director Name | Mrs Camilla Asa, Elisabeth Johnson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 August 2011(27 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 August 2015) |
Role | Head Of Finance Emea |
Country of Residence | Sweden |
Correspondence Address | 1 Vastra Hamgatan Goteborg Se-411 17 |
Director Name | Mr Alexander Johannes Ochsner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 August 2011(27 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 April 2012) |
Role | Senior Vice President & General Manager Emea |
Country of Residence | Switzerland |
Correspondence Address | PO Box 8058 Balz-Zimmerman Strasse 7 Zurich-Flughafen Kloten 8302 |
Director Name | Mr James Stephen Skinner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ |
Director Name | Mr Kishore Pranjivan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2013(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2017) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ |
Director Name | Mr Keith Graham Ward |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(31 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Windmill Business Village Sunbry On Thames TW16 7DY |
Director Name | Mr Olabisi Olumide Opanuga |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ |
Secretary Name | Mr Olabisi Opanuga |
---|---|
Status | Resigned |
Appointed | 28 August 2015(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2018) |
Role | Company Director |
Correspondence Address | 3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ |
Director Name | Mr Saldivar Marquez Enrique |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 10 March 2017(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Bower, 4 Roundwood Avenue Stockley Park Hayes Uxbridge UB11 1AF |
Director Name | Mr Philip John Ward |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2022) |
Role | Managing Director Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Lars Fredrik Stromberg |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 February 2020(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2022) |
Role | Senior Regional Director |
Country of Residence | Switzerland |
Correspondence Address | Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Ms Natascha Maria Daniel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2022(37 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 April 2022) |
Role | Global Compliance And Controllership Leader Nbs |
Country of Residence | Switzerland |
Correspondence Address | Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Maria Luisa Caggiula |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 April 2022(37 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Ceresio 52 Pregassona Ch 6963 |
Director Name | Chris Stahle |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2022(38 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Website | www.allon4-dentist.co.uk/ |
---|---|
Telephone | 020 87563300 |
Telephone region | London |
Registered Address | Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,239,467 |
Net Worth | £1,087,875 |
Cash | £679,161 |
Current Liabilities | £1,480,511 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
28 May 2010 | Delivered on: 15 June 2010 Persons entitled: The Equitable Life Assurance Society Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All indebtedness to the landlord on the bank account. See image for full details. Outstanding |
---|---|
13 July 1984 | Delivered on: 27 July 1984 Satisfied on: 16 October 1989 Persons entitled: P K Christiania Bank (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First specific fixed charge all book debts & other debts from time to time owing to the company. First floating charge on all undertaking and all property and assets present and future (see doc M13). Fully Satisfied |
12 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
26 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
26 July 2023 | Appointment of Patrick Perret as a director on 26 June 2023 (2 pages) |
8 February 2023 | Change of details for Nbcmh Holdings Limited as a person with significant control on 6 February 2023 (2 pages) |
23 November 2022 | Full accounts made up to 31 December 2021 (34 pages) |
25 August 2022 | Termination of appointment of Maria Luisa Caggiula as a director on 12 August 2022 (1 page) |
19 August 2022 | Appointment of Chris Stahle as a director on 12 July 2022 (2 pages) |
19 August 2022 | Termination of appointment of Lars Fredrik Stromberg as a director on 12 July 2022 (1 page) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
9 June 2022 | Termination of appointment of Natascha Maria Daniel as a director on 26 April 2022 (1 page) |
9 June 2022 | Appointment of Maria Luisa Caggiula as a director on 26 April 2022 (2 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (35 pages) |
4 January 2022 | Appointment of Ms Natascha Maria Daniel as a director on 1 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Philip John Ward as a director on 1 January 2022 (1 page) |
15 December 2021 | Registered office address changed from The Bower, 4 Roundwood Avenue Stockley Park Hayes Uxbridge UB11 1AF to Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 15 December 2021 (1 page) |
11 August 2021 | Cessation of A Person with Significant Control as a person with significant control on 5 July 2018 (1 page) |
10 August 2021 | Notification of Nbcmh Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (35 pages) |
27 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Lars Fredrik Stromberg as a director on 28 February 2020 (2 pages) |
11 June 2020 | Termination of appointment of Saldivar Marquez Enrique as a director on 28 February 2020 (1 page) |
18 May 2020 | Registered office address changed from 3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ to The Bower, 4 Roundwood Avenue Stockley Park Hayes Uxbridge UB11 1AF on 18 May 2020 (2 pages) |
29 August 2019 | Termination of appointment of Keith Graham Ward as a director on 19 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Philip John Ward as a director on 19 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
8 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
5 July 2018 | Withdrawal of a person with significant control statement on 5 July 2018 (2 pages) |
5 July 2018 | Notification of Enrique Marquez Saldivar as a person with significant control on 5 July 2018 (2 pages) |
20 June 2018 | Termination of appointment of Olabisi Opanuga as a secretary on 15 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Olabisi Olumide Opanuga as a director on 15 June 2018 (1 page) |
1 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 March 2017 | Appointment of Mr Saldivar Marquez Enrique as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Saldivar Marquez Enrique as a director on 10 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Kishore Pranjivan as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Kishore Pranjivan as a director on 10 March 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
9 February 2016 | Termination of appointment of James Stephen Skinner as a director on 4 September 2015 (1 page) |
9 February 2016 | Termination of appointment of James Stephen Skinner as a director on 4 September 2015 (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
18 September 2015 | Auditor's resignation (1 page) |
18 September 2015 | Auditor's resignation (1 page) |
28 August 2015 | Appointment of Mr Olabisi Opanuga as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Olabisi Opanuga as a secretary on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Olabisi Opanuga as a secretary on 28 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Camilla Asa, Elisabeth Johnson as a director on 17 August 2015 (1 page) |
28 August 2015 | Appointment of Mr Keith Graham Ward as a director on 17 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of James Stephen Skinner as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Camilla Asa, Elisabeth Johnson as a director on 17 August 2015 (1 page) |
28 August 2015 | Appointment of Mr Olabisi Opanuga as a director on 28 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of James Stephen Skinner as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Appointment of Mr Keith Graham Ward as a director on 17 August 2015 (2 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Secretary's details changed for James Stephen Skinner on 29 January 2015 (1 page) |
22 July 2015 | Secretary's details changed for James Stephen Skinner on 29 January 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
5 November 2013 | Appointment of Mr Kishore Pranjivan as a director (2 pages) |
5 November 2013 | Appointment of Mr Kishore Pranjivan as a director (2 pages) |
9 October 2013 | Termination of appointment of David Thoni as a director (1 page) |
9 October 2013 | Termination of appointment of David Thoni as a director (1 page) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Appointment of Mr James Stephen Skinner as a director (2 pages) |
8 May 2012 | Appointment of Mr James Stephen Skinner as a director (2 pages) |
24 April 2012 | Termination of appointment of Alexander Ochsner as a director (1 page) |
24 April 2012 | Termination of appointment of Alexander Ochsner as a director (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
16 August 2011 | Appointment of Mr Alexander Johannes Ochsner as a director (2 pages) |
16 August 2011 | Termination of appointment of Stefan Boenders as a director (1 page) |
16 August 2011 | Appointment of Mrs Camilla Asa, Elisabeth Johnson as a director (2 pages) |
16 August 2011 | Appointment of Mrs Camilla Asa, Elisabeth Johnson as a director (2 pages) |
16 August 2011 | Appointment of Mr Alexander Johannes Ochsner as a director (2 pages) |
16 August 2011 | Termination of appointment of Stefan Boenders as a director (1 page) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Stefan Louis Francisco Boenders on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stefan Louis Francisco Boenders on 16 July 2010 (2 pages) |
22 June 2010 | Registered office address changed from Unit 4 the Grand Union Office Park Packet Boat Lane Cowley, Uxbridge Middlesex.. UB8 2GH Uk on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Unit 4 the Grand Union Office Park Packet Boat Lane Cowley, Uxbridge Middlesex.. UB8 2GH Uk on 22 June 2010 (1 page) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 April 2010 | Appointment of Mr David Thoni as a director (2 pages) |
16 April 2010 | Appointment of Mr David Thoni as a director (2 pages) |
11 November 2009 | Termination of appointment of Peter Higginbotham as a director (1 page) |
11 November 2009 | Termination of appointment of Peter Higginbotham as a director (1 page) |
22 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from nobel house the grand union office park packet boat lane, cowley uxbridge,middlesex.. UB8 2GH (1 page) |
10 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from nobel house the grand union office park packet boat lane, cowley uxbridge,middlesex.. UB8 2GH (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Location of debenture register (1 page) |
21 December 2008 | Director appointed mr peter martyn higginbotham (1 page) |
21 December 2008 | Director appointed mr peter martyn higginbotham (1 page) |
2 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
21 August 2008 | Director appointed mr stefan louis francisco boenders (1 page) |
21 August 2008 | Director appointed mr stefan louis francisco boenders (1 page) |
20 August 2008 | Appointment terminated director jacques gutedel (1 page) |
20 August 2008 | Appointment terminated director jacques gutedel (1 page) |
12 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
4 July 2008 | Appointment terminated director aled llewelyn (1 page) |
4 July 2008 | Appointment terminated director aled llewelyn (1 page) |
3 April 2008 | Director appointed mr jacques claude gutedel (1 page) |
3 April 2008 | Director appointed mr jacques claude gutedel (1 page) |
2 April 2008 | Appointment terminated director thomas boegli (1 page) |
2 April 2008 | Appointment terminated director thomas boegli (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
11 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | Director resigned (1 page) |
19 July 2004 | Return made up to 16/07/04; full list of members
|
19 July 2004 | Return made up to 16/07/04; full list of members
|
22 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
17 July 2003 | Memorandum and Articles of Association (7 pages) |
17 July 2003 | Memorandum and Articles of Association (7 pages) |
20 January 2003 | Section 394 (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | Section 394 (1 page) |
6 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 December 2001 | New director appointed (1 page) |
21 December 2001 | New director appointed (1 page) |
21 December 2001 | New director appointed (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (1 page) |
21 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
19 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
19 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
13 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
31 August 2000 | Auditor's resignation (1 page) |
31 August 2000 | Auditor's resignation (1 page) |
24 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 December 1998 | Auditor's resignation (1 page) |
15 December 1998 | Auditor's resignation (1 page) |
24 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
28 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
20 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
8 May 1996 | Company name changed nobelpharma U.K. LIMITED\certificate issued on 09/05/96 (2 pages) |
8 May 1996 | Company name changed nobelpharma U.K. LIMITED\certificate issued on 09/05/96 (2 pages) |
27 July 1995 | Return made up to 16/07/95; full list of members
|
27 July 1995 | Return made up to 16/07/95; full list of members
|
27 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
30 September 1988 | Company name changed austenal dental products LIMITED\certificate issued on 03/10/88 (3 pages) |
30 September 1988 | Company name changed austenal dental products LIMITED\certificate issued on 03/10/88 (3 pages) |