Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Mr Kevin Joseph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 20 January 2016(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Director And Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Jeffrey Robert Triggs |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 April 1991) |
Role | Solicitor |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Jonothan Mark Ronald Pinder |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 April 1991) |
Role | Solicitor |
Correspondence Address | 35 Basinghall Street London EC2U 5DB |
Secretary Name | Jonothan Mark Ronald Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 April 1991) |
Role | Solicitor |
Correspondence Address | 35 Basinghall Street London EC2U 5DB |
Director Name | Graeme Seton Avery |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 August 1997) |
Role | General Merchant |
Correspondence Address | 77 Woodlands Crescent Browns Bay Auckland 10 New Zealand |
Director Name | Stephen Irvine Campbell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 August 1995) |
Role | Medical Publishing |
Correspondence Address | 38 Quarry Lane Christleton Chester CH3 7AY Wales |
Secretary Name | Stephen Irvine Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 June 1991) |
Role | Medical Publishing |
Correspondence Address | 38 Quarry Lane Christleton Chester CH3 7AY Wales |
Director Name | Roger Anthony Freebody |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Maes Brith Cottage Tyr Eddol Corwen Clwyd |
Secretary Name | Roger Anthony Freebody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Maes Brith Cottage Tyr Eddol Corwen Clwyd |
Director Name | Mr Christopher Roland Cowper |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 September 1997) |
Role | Business Controller |
Correspondence Address | 5 Carson Street Pymble New South Wales Foreign |
Director Name | Mr John Peter Gonzalez |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2000) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dukes Wharf Preston Brook Runcorn Cheshire WA7 3AE |
Director Name | Philip Ronald Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 March 2002) |
Role | Managing Director |
Correspondence Address | 25 Isis Close Congleton Cheshire CW12 3RT |
Director Name | Jenefer Caroline Somogyi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1998) |
Role | Accountant |
Correspondence Address | Pen Y Felin Bach Cynwyd Clwyd LL21 0LN Wales |
Secretary Name | Jenefer Caroline Somogyi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 03 November 1997) |
Role | Accountant |
Correspondence Address | Pen Y Felin Bach Cynwyd Clwyd LL21 0LN Wales |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Kevin Nigel Healy |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kolossi Pen-Y Palmant Road Minera Clwyd LL11 3YW Wales |
Director Name | Peter Lutz George |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2006) |
Role | Managing Director |
Correspondence Address | 5 Greenway Weston Favell Northampton NN3 3BW |
Director Name | Jenny Lou Edwards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 December 2000(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 June 2011) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bradford Street Handbridge Chester CH4 7DF Wales |
Director Name | Catherine Mary Ozongan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 2006) |
Role | Finance Director |
Correspondence Address | 16 Moseley Road Spital Wirral Merseyside CH63 9NT Wales |
Director Name | John Roberts |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 July 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kingsley Green Frodsham Cheshire WA6 6YA |
Director Name | Mr Kevin Nigel Healy |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2013) |
Role | Accountant/Internal Auditor |
Country of Residence | Wales |
Correspondence Address | Wolters Kluwer Health Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA Wales |
Director Name | Mr Ian Price |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2016) |
Role | Director Of Accounting & Tax |
Country of Residence | United Kingdom |
Correspondence Address | Chowley 5 Chowley Oak Lane Tattenhall Cheshire CH3 9GA Wales |
Director Name | Ms Deyonne Epperson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2013(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2017) |
Role | Vp And Global Controller |
Country of Residence | United States |
Correspondence Address | Two Commerce Square 2001 Market Street Philadelphia Pa 19103 |
Director Name | Peter Andrew Reilly |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(26 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | springerhealthcare.com |
---|---|
Telephone | 01829 771155 |
Telephone region | Tarporley |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
999 at £1 | Wolters Kluwer Holdings (Uk) PLC 99.90% Ordinary |
---|---|
1 at £1 | Scheltens & Giltay Bv 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,159,000 |
Cash | £2,002,000 |
Current Liabilities | £9,925,000 |
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 | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
18 June 1991 | Delivered on: 28 June 1991 Satisfied on: 5 September 1997 Persons entitled: Westpac Banking Corporation(As Trustee for the Benefit of the Secured Creditors (as Defined) Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|
5 February 2024 | Director's details changed for Mr Kevin Joseph on 5 February 2024 (2 pages) |
---|---|
5 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
16 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
3 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
10 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
8 March 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
6 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
19 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
19 November 2018 | Memorandum and Articles of Association (13 pages) |
15 October 2018 | Statement of company's objects (2 pages) |
15 October 2018 | Resolutions
|
4 October 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
11 June 2018 | Full accounts made up to 31 December 2016 (22 pages) |
13 April 2018 | Termination of appointment of Peter Andrew Reilly as a director on 5 April 2018 (1 page) |
8 February 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
20 December 2017 | Appointment of Peter Andrew Reilly as a director on 15 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Deyonne Epperson as a director on 15 December 2017 (1 page) |
20 December 2017 | Appointment of Peter Andrew Reilly as a director on 15 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Deyonne Epperson as a director on 15 December 2017 (1 page) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 February 2016 | Appointment of Mr Kevin Joseph as a director on 20 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Kevin Joseph as a director on 20 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Ian Price as a director on 20 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Ian Price as a director on 20 January 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 July 2013 | Appointment of Mr Ian Price as a director (2 pages) |
29 July 2013 | Appointment of Ms Deyonne Epperson as a director (2 pages) |
29 July 2013 | Appointment of Mr Ian Price as a director (2 pages) |
29 July 2013 | Appointment of Ms Deyonne Epperson as a director (2 pages) |
26 July 2013 | Termination of appointment of Kevin Healy as a director (1 page) |
26 July 2013 | Termination of appointment of Kevin Healy as a director (1 page) |
26 July 2013 | Termination of appointment of John Roberts as a director (1 page) |
26 July 2013 | Termination of appointment of John Roberts as a director (1 page) |
12 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 August 2011 | Appointment of Mr Kevin Nigel Healy as a director (2 pages) |
2 August 2011 | Appointment of Mr Kevin Nigel Healy as a director (2 pages) |
1 August 2011 | Termination of appointment of Jenny Edwards as a director (1 page) |
1 August 2011 | Termination of appointment of Jenny Edwards as a director (1 page) |
16 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Jenny Lou Edwards on 26 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Jenny Lou Edwards on 26 January 2011 (2 pages) |
12 January 2011 | Termination of appointment of Norman Ziman as a secretary (1 page) |
12 January 2011 | Appointment of Mr John Goudie as a secretary (1 page) |
12 January 2011 | Termination of appointment of Norman Ziman as a secretary (1 page) |
12 January 2011 | Appointment of Mr John Goudie as a secretary (1 page) |
20 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (11 pages) |
11 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (11 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
11 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 April 2008 | Full accounts made up to 31 December 2006 (14 pages) |
3 April 2008 | Full accounts made up to 31 December 2006 (14 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
23 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
23 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
6 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
6 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
1 March 2006 | Company name changed wolters kluwer health LIMITED\certificate issued on 01/03/06 (3 pages) |
1 March 2006 | Company name changed wolters kluwer health LIMITED\certificate issued on 01/03/06 (3 pages) |
14 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
8 April 2005 | Full accounts made up to 31 December 2003 (12 pages) |
8 April 2005 | Full accounts made up to 31 December 2003 (12 pages) |
2 March 2005 | Return made up to 26/01/05; full list of members (6 pages) |
2 March 2005 | Return made up to 26/01/05; full list of members (6 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
28 April 2004 | Full accounts made up to 31 December 2002 (12 pages) |
28 April 2004 | Full accounts made up to 31 December 2002 (12 pages) |
6 March 2004 | Return made up to 26/01/04; full list of members (5 pages) |
6 March 2004 | Return made up to 26/01/04; full list of members (5 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
22 September 2003 | Memorandum and Articles of Association (5 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Resolutions
|
22 September 2003 | Memorandum and Articles of Association (5 pages) |
7 July 2003 | Full accounts made up to 31 December 2001 (12 pages) |
7 July 2003 | Full accounts made up to 31 December 2001 (12 pages) |
7 April 2003 | Company name changed adis holdings (U.K.) LIMITED\certificate issued on 06/04/03 (2 pages) |
7 April 2003 | Company name changed adis holdings (U.K.) LIMITED\certificate issued on 06/04/03 (2 pages) |
3 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
3 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 26/01/02; no change of members (5 pages) |
12 April 2002 | Return made up to 26/01/02; no change of members (5 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 June 2001 | Full accounts made up to 31 December 1999 (13 pages) |
29 June 2001 | Full accounts made up to 31 December 1999 (13 pages) |
7 March 2001 | Return made up to 26/01/01; no change of members (5 pages) |
7 March 2001 | Return made up to 26/01/01; no change of members (5 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
21 April 2000 | Full accounts made up to 31 December 1998 (12 pages) |
21 April 2000 | Full accounts made up to 31 December 1998 (12 pages) |
2 March 2000 | Return made up to 26/01/00; full list of members (8 pages) |
2 March 2000 | Return made up to 26/01/00; full list of members (8 pages) |
22 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
17 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 February 1998 | Return made up to 26/01/98; full list of members (7 pages) |
18 February 1998 | Return made up to 26/01/98; full list of members (7 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: chowley oak lane tattenhall chester cheshire CH3 9GA (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: chowley oak lane tattenhall chester cheshire CH3 9GA (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
30 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Full group accounts made up to 30 November 1996 (21 pages) |
13 June 1997 | Full group accounts made up to 30 November 1996 (21 pages) |
26 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
26 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
27 February 1996 | Full group accounts made up to 30 November 1995 (21 pages) |
27 February 1996 | Full group accounts made up to 30 November 1995 (21 pages) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | Full group accounts made up to 30 November 1994 (20 pages) |
23 August 1995 | Full group accounts made up to 30 November 1994 (20 pages) |
4 February 1995 | Return made up to 26/01/95; full list of members
|
4 February 1995 | Return made up to 26/01/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
19 August 1991 | Resolutions
|
19 August 1991 | Resolutions
|
25 April 1991 | Resolutions
|
25 April 1991 | Memorandum and Articles of Association (17 pages) |
25 April 1991 | Memorandum and Articles of Association (17 pages) |
25 April 1991 | Resolutions
|
19 April 1991 | Company name changed pointcopy LIMITED\certificate issued on 19/04/91 (3 pages) |
19 April 1991 | Company name changed pointcopy LIMITED\certificate issued on 19/04/91 (3 pages) |
14 February 1991 | Incorporation (9 pages) |
14 February 1991 | Incorporation (9 pages) |