Boston
Massachusetts
02109
Director Name | Mr Brian Robert Aird |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Svp Finance |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Mr Thomas Wong |
---|---|
Status | Current |
Appointed | 20 July 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 20 Primrose Street Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Robert James Baker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Porters Farm Overcote Road Over Cambridgeshire CB4 5NS |
Director Name | Adrian Alexander Bridgewater |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm High Street Great Eversden Cambridgeshire CB3 7HW |
Director Name | Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luard Road Cambridge CB2 2PJ |
Secretary Name | Mark Julius Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Secretary Name | Mr Stuart Charles Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belvoir Road Cambridge Cambs CB4 1JJ |
Secretary Name | Ms Nicola Anson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Swan Grove Exning Newmarket Suffolk CB8 7HX |
Director Name | Paul Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 April 2007) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 16 Hidden Meadow Lane New Canaan Ct 06840 United States |
Director Name | Jane Hendy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2004) |
Role | Finance Director |
Correspondence Address | Barnwood South Street, Comberton Cambridge Cambridgeshire CB3 7DZ |
Secretary Name | Jane Hendy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2004) |
Role | Finance Director |
Correspondence Address | Barnwood South Street, Comberton Cambridge Cambridgeshire CB3 7DZ |
Director Name | Mr Adam Bjorn Webster |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cowper Road Harpenden Hertfordshire AL5 5NG |
Secretary Name | Mr Adam Bjorn Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cowper Road Harpenden Hertfordshire AL5 5NG |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Kemsing Road Wrotham Kent TN15 7BP |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | Todd Phillips |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2008(22 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 16 January 2009) |
Role | Cheif Financial Officer |
Correspondence Address | 445 East Market Street Suite 200 Louisville Kentucky 40202 United States |
Director Name | Christian Essers |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 6a Dr Koomansstraat 6a 1391 Xb Abcoude The Netherlands |
Secretary Name | Paul M Vogt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(22 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Bonwit Road Rye Brook New York 10573 |
Director Name | David Deans |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2009(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 September 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 445 East Market Street Suite 200 Louisville 40202 Kentucky United States |
Director Name | Ms Anne Edwards |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2016(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Jason Pletcher |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2016(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 445 E. Market Street Suite 200 Louisville Kentucky 40202 |
Director Name | Cheif People Officer Merabeth Martin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2018(31 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2019) |
Role | Chief People Officer |
Country of Residence | United States |
Correspondence Address | PO Box 40223 1140 Garvin Pl 1140 Garvin Pl Louisville Kentucky 40203 |
Director Name | Chief Financial Officer Thomas Robert Laurin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2018(31 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 177 Huntington Ave., Suite 2100 177 Huntington Ave Suite 2100 Boston 02115 |
Director Name | Chief Executive Officer Jonathan Ecker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2018(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3555 23rd Street 3555 23rd Street Boulder 80304 |
Director Name | Ms Anne Edwards |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2019(32 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2020) |
Role | Global HR Director |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Secretary Name | Timothy Distler |
---|---|
Status | Resigned |
Appointed | 01 March 2020(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2022) |
Role | Company Director |
Correspondence Address | 1140 Garvin Place 1140 Garvin Place Louisville Ky 40203 |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Genscape International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,338,000 |
Net Worth | £183,000 |
Cash | £5,000 |
Current Liabilities | £4,092,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 4 weeks from now) |
1 February 2023 | Delivered on: 2 February 2023 Persons entitled: Hps Investment Partners, Llc as Security Agent (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
12 January 1990 | Delivered on: 2 February 1990 Satisfied on: 22 January 1991 Persons entitled: The Private Bank and Trust Company Limited Classification: Mortgage debenture & guarantee Secured details: All monies due or to become due from hobsons pulishing PLC to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
17 November 1989 | Delivered on: 23 November 1989 Satisfied on: 22 January 1991 Persons entitled: Barclays Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
29 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2020 | Director's details changed for Brian Aird on 22 April 2020 (2 pages) |
4 March 2020 | Appointment of Brian Aird as a director on 4 March 2020 (2 pages) |
4 March 2020 | Appointment of Timothy Distler as a secretary on 1 March 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT to 20 Primrose Street Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 3 March 2020 (1 page) |
30 January 2020 | Appointment of Mr. Matthew Overbeck as a director on 29 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Thomas Robert Laurin as a director on 29 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Jonathan Ecker as a director on 15 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Paul M Vogt as a secretary on 5 November 2019 (1 page) |
29 January 2020 | Termination of appointment of Anne Edwards as a director on 15 January 2020 (1 page) |
11 September 2019 | Full accounts made up to 30 September 2018 (22 pages) |
27 March 2019 | Termination of appointment of Merabeth Martin as a director on 1 January 2019 (1 page) |
27 March 2019 | Appointment of Ms Anne Edwards as a director on 1 January 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 30 September 2017 (22 pages) |
30 January 2018 | Appointment of Chief Financial Officer Thomas Robert Laurin as a director on 29 January 2018 (2 pages) |
30 January 2018 | Appointment of Cheif People Officer Merabeth Martin as a director on 29 January 2018 (2 pages) |
30 January 2018 | Appointment of Chief Executive Officer Jonathan Ecker as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Jason Pletcher as a director on 29 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Anne Edwards as a director on 29 January 2018 (1 page) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 30 September 2016 (21 pages) |
28 September 2017 | Full accounts made up to 30 September 2016 (21 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 30 September 2015 (18 pages) |
7 October 2016 | Full accounts made up to 30 September 2015 (18 pages) |
3 October 2016 | Appointment of Ms Anne Edwards as a director on 29 September 2016 (2 pages) |
3 October 2016 | Appointment of Ms Anne Edwards as a director on 29 September 2016 (2 pages) |
2 October 2016 | Appointment of Mr Jason Pletcher as a director on 29 September 2016 (2 pages) |
2 October 2016 | Appointment of Mr Jason Pletcher as a director on 29 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of David Deans as a director on 29 September 2016 (1 page) |
30 September 2016 | Termination of appointment of David Deans as a director on 29 September 2016 (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
8 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
18 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (19 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (19 pages) |
2 August 2012 | Full accounts made up to 30 September 2011 (17 pages) |
2 August 2012 | Full accounts made up to 30 September 2011 (17 pages) |
12 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of Christian Essers as a director (1 page) |
12 March 2012 | Termination of appointment of Christian Essers as a director (1 page) |
12 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Full accounts made up to 30 September 2009 (14 pages) |
6 August 2010 | Full accounts made up to 30 September 2009 (14 pages) |
21 April 2010 | Director's details changed for David Deans on 28 January 2010 (2 pages) |
21 April 2010 | Director's details changed for David Deans on 28 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
17 March 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
7 February 2009 | Appointment terminated director todd phillips (1 page) |
7 February 2009 | Director appointed david deans (2 pages) |
7 February 2009 | Appointment terminated director todd phillips (1 page) |
7 February 2009 | Director appointed david deans (2 pages) |
9 December 2008 | Director appointed todd phillips (2 pages) |
9 December 2008 | Director appointed todd phillips (2 pages) |
9 October 2008 | Appointment terminated director adrian perry (1 page) |
9 October 2008 | Appointment terminated director william flint (1 page) |
9 October 2008 | Appointment terminated director william flint (1 page) |
9 October 2008 | Appointment terminated secretary frances sallas (1 page) |
9 October 2008 | Appointment terminated director adrian perry (1 page) |
9 October 2008 | Appointment terminated secretary frances sallas (1 page) |
2 October 2008 | Director appointed christian essers (2 pages) |
2 October 2008 | Director appointed christian essers (2 pages) |
30 September 2008 | Secretary appointed paul m vogt (1 page) |
30 September 2008 | Secretary appointed paul m vogt (1 page) |
19 September 2008 | Company name changed health and technical publications LIMITED\certificate issued on 22/09/08 (2 pages) |
19 September 2008 | Company name changed health and technical publications LIMITED\certificate issued on 22/09/08 (2 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 November 2006 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
21 November 2006 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2005 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
16 December 2005 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 December 2004 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
2 December 2004 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 December 2003 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
29 December 2003 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (6 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
18 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
18 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (3 pages) |
29 January 1999 | New director appointed (3 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
6 January 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
6 January 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
15 July 1986 | Company name changed reamswell LIMITED\certificate issued on 15/07/86 (2 pages) |
15 July 1986 | Company name changed reamswell LIMITED\certificate issued on 15/07/86 (2 pages) |
10 June 1986 | Incorporation (13 pages) |
10 June 1986 | Incorporation (13 pages) |
10 June 1986 | Certificate of Incorporation (1 page) |
10 June 1986 | Certificate of Incorporation (1 page) |