London
WC1B 5EH
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Alton Fernando Irby Iii |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(2 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 25 February 2015) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | McKesson Corp One Post Street San Francisco California 94104 United States |
Director Name | Charles McCall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 1004 Cherbury Lane Alpharetta Georgia 30202 United States |
Director Name | Holcombe Tucker Green Jr |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 3655 Tuxedo Road N W Atlanta Georgia 30305 United States |
Secretary Name | William Lane Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | Tamaray No2 Long Meadow Close Monks Risborough Buckinghamshire HP27 9LQ |
Secretary Name | Joseph George Blesser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 1935 Ponce De Leon Avenue Ne Altanta 30307 Georgia Foreign |
Secretary Name | James Andrew Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 1996) |
Role | Secretary |
Correspondence Address | 255 North Mill Road Atlanta 30328 Georgia |
Director Name | Bryan Paul Wrighton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 January 2003) |
Role | Managing Director |
Correspondence Address | Yew Tree House 24 Lock Road Marlow Buckinghamshire SL7 1NQ |
Director Name | Mr David William Gregory |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 1998) |
Role | Sales Director |
Correspondence Address | Rocksprings New Road Bradfield Sheffield S6 6HW |
Director Name | James Alexander Ingram |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 1995) |
Role | Facilities Management Director |
Country of Residence | England |
Correspondence Address | 115 Portland Road Toton Nottingham Nottinghamshire NG9 6EX |
Director Name | Glenn Neil Rosenkoetter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 June 2000) |
Role | Senior Vice President |
Correspondence Address | 420 Thornwyck Trail Roswell Georgia 30076 United States |
Secretary Name | Mr David Andrew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 June 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Ingleby Close Dronfield Woodhouse Dronfield Nroth Derbyshire S18 8RB |
Director Name | Miah Gwynfor Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Box Farm Reynoldston Swansea SA3 1AA Wales |
Secretary Name | Jay Paihne Gilbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1998) |
Role | Secretary |
Correspondence Address | 1000 Rugglestone Way Duluth Fulton 30155 |
Director Name | Michael Kingswood |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | Holm Farm Catesby End Hellidon Daventry Northamptonshire NN11 6GB |
Director Name | Graham Oakes King |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2002(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | 5995 Windward Pky Alpharetta Georgia 3005 Foreign |
Director Name | John Harvey Hammergren |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2002(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 February 2015) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1 Post Street San Francisco California 94104 Foreign |
Director Name | Jeremy Charles Chandler |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2005) |
Role | Managing Director |
Correspondence Address | The Vinery Blackdown Hall Sandy Lane Leamington Spa CV32 7RD |
Director Name | Lord Patrick Robert Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(13 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | McKesson Warwick Technology Park Warwick Warwickshire CV34 6NZ |
Secretary Name | Paul Jackson Nielsen |
---|---|
Status | Resigned |
Appointed | 24 June 2003(13 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | McKesson Warwick Technology Park Warwick Warwickshire CV34 6NZ |
Director Name | Pamela Pure |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2005(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2009) |
Role | Executive |
Correspondence Address | McKesson Provider Technologies 5995 Windward Parkway Alpharetta 30005 Georgia |
Director Name | Eric Ringwall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2005(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 August 2006) |
Role | Businessman |
Correspondence Address | Milcote Manor Milcote Welford-On-Avon Warwickshire CV37 8JW |
Director Name | Charmaine McDonald |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 August 2006(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2009) |
Role | Business |
Correspondence Address | McKesson Warwick Technology Park Warwick CV34 6NZ |
Director Name | Frank Graham Rutley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 December 2015) |
Role | Vice President Uk Workforce Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Nigel Henry Worne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Globe House Warwick Technology Park Warwick CV34 6NZ |
Director Name | Roger Wade Estey Jr. |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2015(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2018) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 30 Eastbourne Terrace London W2 6LA |
Director Name | Mr Gareth Bryn Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2018(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2023) |
Role | Chief Legal Counsel, Global Procurement & Sourcing |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 30 Eastbourne Terrace London W2 6LA |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 1994) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | mckesson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84576000 |
Telephone region | London |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
35m at £1 | Mckesson Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,398,000 |
Gross Profit | £7,354,000 |
Net Worth | £30,189,000 |
Cash | £39,640,000 |
Current Liabilities | £11,499,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
19 January 2007 | Delivered on: 26 January 2007 Satisfied on: 16 January 2015 Persons entitled: Ing (UK) Property Nominee (No.1) Limited and Ing (UK) Property Nomiee (No.2) Limited Classification: Rent deposit deed 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: £221,375.00 plus vat together with any further sums deposited pursuant to the deed. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 June 1999 | Delivered on: 18 June 1999 Satisfied on: 20 March 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 00103985. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
30 March 1994 | Delivered on: 11 April 1994 Satisfied on: 20 March 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re hbo &company (UK) limited hgh interest busness account no 10589934. see the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 23 December 1993 Satisfied on: 16 March 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of noteholders in respect of a loan stock insturment for £1,627,737. Particulars: The sum of £737 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 83588892 and earmarked or designated by reference to the company. Fully Satisfied |
15 December 1993 | Delivered on: 23 December 1993 Satisfied on: 16 March 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of noteholders in respect of a loan stock instrument for £1,627,737. Particulars: The sum of £1,627,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7928386 and earmarked or designated by reference to the company. Fully Satisfied |
21 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
---|---|
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
24 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
1 September 2016 | Director's details changed for Roger Wade Estey Jr. on 22 August 2016 (2 pages) |
11 July 2016 | Register(s) moved to registered inspection location 400 Capability Green Luton LU1 3AE (1 page) |
11 July 2016 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 400 Capability Green Luton LU1 3AE (1 page) |
27 May 2016 | Register inspection address has been changed to 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
27 May 2016 | Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 May 2016 | Director's details changed for Roger Wade Estey Jr. on 24 February 2015 (2 pages) |
6 January 2016 | Termination of appointment of Nigel Henry Worne as a director on 15 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Frank Graham Rutley as a director on 15 December 2015 (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
2 November 2015 | Director's details changed for Roger Wade Estey Jr. on 3 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Roger Wade Estey Jr. on 3 October 2015 (2 pages) |
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
27 February 2015 | Appointment of Roger Wade Estey Jr. as a director on 24 February 2015 (2 pages) |
26 February 2015 | Appointment of Nigel Henry Worne as a director on 24 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of John Harvey Hammergren as a director on 25 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England to 5Th Floor 6 St Andrew Street London EC4A 3AE on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Patrick Robert Carter as a director on 31 July 2014 (1 page) |
26 February 2015 | Appointment of Frank Graham Rutley as a director on 24 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Alton Fernando Irby Iii as a director on 25 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Globe House Warwick Technology Park Warwick Warwickshire CV34 6NZ to 5Th Floor 6 St. Andrew Street London EC4A 3AE on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2015 (2 pages) |
5 February 2015 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2015 (2 pages) |
5 February 2015 | Registered office address changed from Globe House Warwick Technology Park Warwick Warwickshire CV34 6NZ to 5Th Floor 6 St. Andrew Street London EC4A 3AE on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Paul Jackson Nielsen as a secretary on 1 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Paul Jackson Nielsen as a secretary on 1 January 2015 (1 page) |
16 January 2015 | Satisfaction of charge 5 in full (1 page) |
9 December 2014 | Resolutions
|
9 December 2014 | Solvency Statement dated 09/12/14 (2 pages) |
9 December 2014 | Statement of capital on 9 December 2014
|
9 December 2014 | Statement by Directors (2 pages) |
9 December 2014 | Statement of capital on 9 December 2014
|
16 July 2014 | Full accounts made up to 31 March 2014 (28 pages) |
12 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
16 September 2013 | Full accounts made up to 31 March 2013 (27 pages) |
30 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (27 pages) |
23 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Registered office address changed from European Headquarters Warwick Technology Park Warwick Warwickshire CV34 6NZ on 23 July 2012 (1 page) |
27 September 2011 | Full accounts made up to 31 March 2011 (27 pages) |
11 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (27 pages) |
12 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for John Harvey Hammergren on 17 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Alton Fernando Irby Iii on 17 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Lord Patrick Robert Carter on 17 May 2010 (2 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2010 | Memorandum and Articles of Association (42 pages) |
4 January 2010 | Notice of removal of restriction on the company's articles (3 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
24 June 2009 | Appointment terminated director charmaine mcdonald (1 page) |
20 May 2009 | Appointment terminated director pamela pure (1 page) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 November 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 November 2008 | Secretary's change of particulars / paul nielsen / 28/11/2008 (1 page) |
28 November 2008 | Director's change of particulars / patrick carter / 28/11/2008 (1 page) |
15 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
26 January 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (24 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
15 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
5 April 2006 | Full accounts made up to 31 March 2005 (24 pages) |
25 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
3 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
28 December 2005 | Ad 15/12/05--------- £ si 55000000@1=55000000 £ ic 20000000/75000000 (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Nc inc already adjusted 30/09/05 (2 pages) |
19 October 2005 | Memorandum and Articles of Association (15 pages) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 17/05/05; full list of members
|
15 March 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
30 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
7 June 2004 | Return made up to 17/05/04; full list of members
|
1 December 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
15 September 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | New secretary appointed (2 pages) |
6 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
8 May 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
13 November 2002 | Return made up to 17/05/02; full list of members
|
11 October 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | New director appointed (2 pages) |
12 September 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: atlanta house colliers way nottingham NG8 6AT (1 page) |
12 September 2001 | Company name changed hbo & company (uk) LIMITED\certificate issued on 12/09/01 (2 pages) |
4 July 2001 | Return made up to 17/05/01; full list of members
|
2 May 2001 | Director resigned (1 page) |
23 January 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
14 June 2000 | Return made up to 17/05/00; full list of members
|
5 May 2000 | Full group accounts made up to 31 December 1998 (24 pages) |
29 March 2000 | Ad 09/12/99--------- £ si 19999900@1=19999900 £ ic 100/20000000 (2 pages) |
20 January 2000 | £ nc 1000/20000000 05/11/99 (2 pages) |
20 January 2000 | Resolutions
|
6 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 January 2000 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
18 June 1999 | Particulars of mortgage/charge (5 pages) |
16 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
19 March 1999 | Secretary resigned (1 page) |
25 November 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
30 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 17/05/98; no change of members
|
3 March 1998 | Director resigned (1 page) |
20 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
16 June 1997 | Return made up to 17/05/97; no change of members
|
10 October 1996 | New secretary appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 June 1996 | Return made up to 17/05/96; full list of members
|
19 June 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
10 June 1996 | New director appointed (2 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
19 June 1995 | Return made up to 17/05/95; no change of members
|
11 April 1994 | Particulars of mortgage/charge (4 pages) |
23 December 1993 | Particulars of mortgage/charge (6 pages) |
12 November 1992 | Resolutions
|
12 September 1990 | Ad 14/06/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1990 | Resolutions
|
25 July 1990 | Memorandum and Articles of Association (7 pages) |
16 July 1990 | Company name changed freshrapid LIMITED\certificate issued on 17/07/90 (2 pages) |
31 May 1990 | Incorporation (9 pages) |