Leeds
LS11 8DT
Director Name | Donnie Gene Christian |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 March 1998) |
Role | Accountant |
Correspondence Address | Flat 6 13 Redcliffe Square London SW10 9JX |
Director Name | Mr Kenneth John McLachlan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Accountant |
Correspondence Address | 22 Walton Street London SW3 1RE |
Director Name | Mr James Arthur Lent |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 2000) |
Role | Businessman |
Correspondence Address | 1712 Willow Lane Warsaw Indiana 46580 United States |
Secretary Name | Peter Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 36 Dover Street London W1X 4JQ |
Director Name | Mr Peter Warburton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 1994) |
Role | Lawyer |
Correspondence Address | Linnets Tinkers Lane Wigginton Tring Hertfordshire HP23 6JB |
Director Name | Mr Donald Nicholson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1995) |
Role | Business Executive |
Correspondence Address | 16 Northampton Park London N1 2PJ |
Director Name | Stephen Anthony Coates |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 21 Old Mill Lane Clifford Wetherby West Yorkshire LS23 6LE |
Director Name | Mr Michael John Dormer |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burrage House 26 York Place Harrogate North Yorkshire HG1 5RH |
Secretary Name | Ms Caroline Patricia Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 18 Talbot View Leeds W Yorks LS4 2RQ |
Director Name | Thomas Joseph Oberhausen |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 2004 Grey Birch Court Fort Wayne Indiana In 46804 Usa Foreign |
Secretary Name | Mr John Alfred Coppack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rudding Lane Follifoot Harrogate North Yorkshire HG3 1DQ |
Secretary Name | Nicola Jane Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS17 5PE |
Director Name | Mr John Alfred Coppack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rudding Lane Follifoot Harrogate North Yorkshire HG3 1DQ |
Director Name | Nicola Jane Gifford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2007) |
Role | Solicitor |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS17 5PE |
Director Name | Gary Neil Fitzpatrick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 2003) |
Role | Accountant |
Correspondence Address | Orchard House 21 Main Street Bishopthorpe York North Yorkshire YO23 2RA |
Director Name | Keith Eugene Swallow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Jade Caroline Sheahan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2008) |
Role | Accountant |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Secretary Name | Jade Caroline Sheahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 2006) |
Role | Accountant |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Dagmar Louise Ramsey Basquill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2009) |
Role | Legal Director |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Secretary Name | Dagmar Louise Ramsey Basquill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2009) |
Role | Legal Director |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Director Name | Mr Andrew Graham Crossley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Director Name | Mr Preston Wells |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2009(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Secretary Name | Mr Preston Wells |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 July 2009(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Mr Andrew Karl Ekdahl |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2011) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Secretary Name | Mr Andrew Karl Ekdahl |
---|---|
Status | Resigned |
Appointed | 01 October 2010(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2011) |
Role | Company Director |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Director Name | Mr Bruce Graham Armstrong |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Abraham Andries Faber |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 2011(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £121,031,000 |
Current Liabilities | £3,493,000 |
Latest Accounts | 29 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 March 2015 | Termination of appointment of Abraham Andries Faber as a director on 12 December 2014 (1 page) |
19 March 2015 | Appointment of Mrs Amanda Devonshire as a director on 12 December 2014 (2 pages) |
4 March 2015 | Termination of appointment of Bruce Graham Armstrong as a director on 5 December 2014 (1 page) |
4 March 2015 | Termination of appointment of Bruce Graham Armstrong as a director on 5 December 2014 (1 page) |
9 January 2015 | Registered office address changed from Depuy International St.Anthony's Road Beeston Leeds LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from Depuy International St.Anthony's Road Beeston Leeds LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages) |
9 January 2015 | Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham RG40 3EW (2 pages) |
8 January 2015 | Declaration of solvency (3 pages) |
8 January 2015 | Appointment of a voluntary liquidator (1 page) |
24 September 2014 | Full accounts made up to 29 December 2013 (14 pages) |
18 September 2014 | Statement of capital on 1 September 2014
|
18 September 2014 | Statement of capital on 1 September 2014
|
4 June 2014 | Statement of capital on 4 June 2014
|
4 June 2014 | Statement by directors (1 page) |
4 June 2014 | Statement of capital on 4 June 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Solvency statement dated 08/05/14 (1 page) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
23 September 2013 | Full accounts made up to 30 December 2012 (14 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 1 January 2012 (13 pages) |
23 August 2012 | Full accounts made up to 1 January 2012 (13 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Appointment of Mr Bruce Graham Armstrong as a director (2 pages) |
9 November 2011 | Appointment of Mr Abraham Faber as a director (2 pages) |
8 November 2011 | Termination of appointment of Andrew Crossley as a director (1 page) |
8 November 2011 | Termination of appointment of Andrew Ekdahl as a secretary (1 page) |
8 November 2011 | Termination of appointment of Andrew Ekdahl as a director (1 page) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Full accounts made up to 2 January 2011 (14 pages) |
5 May 2011 | Full accounts made up to 2 January 2011 (14 pages) |
4 November 2010 | Appointment of Mr Andrew Karl Ekdahl as a secretary (2 pages) |
2 November 2010 | Appointment of Mr Andrew Karl Ekdahl as a director (2 pages) |
2 November 2010 | Termination of appointment of Preston Wells as a director (1 page) |
2 November 2010 | Termination of appointment of Preston Wells as a secretary (1 page) |
14 September 2010 | Full accounts made up to 3 January 2010 (14 pages) |
14 September 2010 | Full accounts made up to 3 January 2010 (14 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 July 2009 | Appointment terminated director dagmar basquill (1 page) |
16 July 2009 | Director appointed mr preston wells (1 page) |
16 July 2009 | Appointment terminated secretary dagmar basquill (1 page) |
16 July 2009 | Secretary appointed mr preston wells (1 page) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
7 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New secretary appointed (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
5 September 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
18 May 2005 | Full accounts made up to 31 December 2003 (10 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
8 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
6 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 January 2002 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 August 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 01/05/00; full list of members (7 pages) |
23 December 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
2 November 1999 | New director appointed (3 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
30 July 1999 | Company name changed corange uk holdings LIMITED\certificate issued on 02/08/99 (2 pages) |
14 May 1999 | Return made up to 01/05/99; full list of members
|
1 February 1999 | Full group accounts made up to 31 December 1997 (29 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
20 May 1998 | Director resigned (1 page) |
7 May 1998 | Return made up to 01/05/98; full list of members
|
9 February 1998 | Full group accounts made up to 31 December 1996 (28 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned (2 pages) |
7 May 1997 | Return made up to 01/05/97; change of members (6 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
30 July 1996 | Secretary's particulars changed (1 page) |
8 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
22 November 1995 | Full accounts made up to 31 December 1994 (29 pages) |
4 September 1995 | Director's particulars changed;director resigned (2 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
11 April 1994 | Company name changed boehringer mannheim U.K. holding s LIMITED\certificate issued on 12/04/94 (2 pages) |
12 March 1992 | Memorandum and Articles of Association (4 pages) |
12 March 1992 | Resolutions
|
30 January 1991 | Resolutions
|
17 April 1990 | Company name changed alnery no.956 LIMITED\certificate issued on 18/04/90 (2 pages) |
2 March 1990 | Incorporation (19 pages) |