Oversley Green
Alcester
Warwickshire
B49 6PG
Director Name | Susan Heap |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2021(30 years after company formation) |
Appointment Duration | 3 months (closed 03 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Director Name | Carole Baines |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 November 1991) |
Role | Solicitor |
Correspondence Address | 14 Fletcher Gate Nottingham Nottinghamshire NG1 2FX |
Secretary Name | Mr Robert Graham Hann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 November 1991) |
Role | Solicitor |
Correspondence Address | 14 Fletcher Gate Nottingham NG1 2FX |
Director Name | Mr Stephen Kitts |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 19 November 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Rectory Lane Church Street Kirkby In Ashfield Nottingham Nottinghamshire NG17 8PZ |
Secretary Name | Miss Julia Diane Moult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 19 November 1991) |
Role | Trainee Solicitor |
Correspondence Address | 11 St James Court Friar Gate Derby Derbyshire DE1 1BT |
Director Name | Mr William Raymond Scott |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 November 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Embankment Nottingham Nottinghamshire NG2 2JY |
Director Name | Robert Mander |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 20 November 1991) |
Role | Company Director |
Correspondence Address | Swift House Churchover Rugby Warwickshire |
Secretary Name | Mr William Raymond Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 1993) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Embankment Nottingham Nottinghamshire NG2 2JY |
Secretary Name | Graham Ronald Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 1993) |
Role | IT Director |
Correspondence Address | Cherry Blossom Barn Shackerstone Nuneaton Warwickshire CV13 6NN |
Director Name | Mr Warren Hauser |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1991(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 November 1996) |
Role | Lawyer |
Correspondence Address | Petersham Farm Petersham Road Richmond Surrey TW10 7AA |
Director Name | Graham Ronald Budd |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 02 May 1994) |
Role | Information Technology Directo |
Correspondence Address | Cherry Blossom Barn Shackerstone Nuneaton Warwickshire CV13 6NN |
Secretary Name | Mrs Tracey Angela Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(2 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 14 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 147 Smalley Drive Oakwood Derby DE21 2SQ |
Director Name | Kenneth Wilson Gray |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | Hill View House Brill Road Oakley Aylesbury Buckinghamshire HP18 9QH |
Director Name | Michael Arthur Hauck |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | The White House Tyrrells Wood Leatherhead Surrey KT22 8QJ |
Director Name | Leonard Ray Benjamin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1998) |
Role | Attorney |
Correspondence Address | 14 Abby Drive Lawrenceville New Jersey Usa 08648 |
Director Name | James Christopher Malone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1999(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 2 Roberts Mews London Sw1x 0d |
Director Name | Ronald Brown |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 1675 Waterway Crossing Atlanta 30331 Georgia |
Director Name | Craig Scott Kussman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2001(10 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 22 Briole Trail Fairfield Connecticut Ct 06430 |
Director Name | Mrs Tracey Angela Ball |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 147 Smalley Drive Oakwood Derby DE21 2SQ |
Director Name | David Ronald Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | The Old Dairy Main Street, Turweston Brackley Northants NN13 5JU |
Director Name | Clifford Anthony Farren Jr |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2002(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 8640 Ellard Drive Alpharetta Georgia 30022 United States |
Director Name | Vincent James Napoleon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2002(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 785 High Oaks Drive Atlanta Georgia 30331 United States |
Director Name | Jean-Paul Modde |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 July 2003(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | 26 Tannersbrook Road Chester New Jersey Nj07930 |
Director Name | Mr Stephen Squire Foster |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taormina Garden Reach Chalfont St Giles Buckinghamshire HP8 4BE |
Director Name | Paul Malcolm Alexander Hopkins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 30 Hainthorpe Road West Norwood London SE27 0PH |
Secretary Name | David Julian Slevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | 19 Three Firs Way Burghfield Common Berkshire RG7 3QH |
Secretary Name | Dr Walter Joe Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wey Cottage 1 Wey Lane Chesham Buckinghamshire HP5 1JH |
Director Name | Pierre Louis Maurice Marucchi |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 2007(16 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 May 2021) |
Role | Cegedim Managing Director |
Country of Residence | France |
Correspondence Address | 9 Cour Jasmin Paris 75016 Foreign |
Secretary Name | Andrew Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2010) |
Role | Company Director |
Correspondence Address | 140 Loughborough Road Bunny Nottingham NG11 6QS |
Director Name | Laurent Labrune |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2008(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2010) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 64 Rue De Silly 92100 Boulogne-Billancourt France |
Director Name | Maxwell Roderick Brighton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clovelly Lodge 2 Popes Grove Strawberry Hill Twickenham TW2 5TA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | resip.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £351,000 |
Net Worth | -£1,034,000 |
Current Liabilities | £835,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 June 2004 | Delivered on: 22 June 2004 Persons entitled: Galileo International 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: The account. See the mortgage charge document for full details. Outstanding |
---|---|
11 June 2004 | Delivered on: 16 June 2004 Persons entitled: Galileo International 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: £117,269.70 and any other sum from time to time deposited by the tenant in the account pursuant to the deed;. Outstanding |
6 December 1991 | Delivered on: 20 December 1991 Satisfied on: 10 May 2000 Persons entitled: Al-Bank Al-Saudi Al-Alami, Saudi International Bank the Arranger and the Financial Instituti Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to al-bank al-saudi al-alami saudi international bank, the arranger and the financial institutions (as defined) under the terms of the finance documents (as defined). Particulars: (See form 395 for full details). 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 |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
17 April 2018 | Registered office address changed from Cegedim House Pound Road Chertsey Surrey KT16 8EH to The Bread Factory 1a Broughton Street London SW8 3QJ on 17 April 2018 (1 page) |
6 February 2018 | Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
24 December 2015 | Company name changed resip drug database uk LIMITED\certificate issued on 24/12/15
|
24 December 2015 | Company name changed resip drug database uk LIMITED\certificate issued on 24/12/15
|
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Auditor's resignation (1 page) |
17 March 2011 | Auditor's resignation (1 page) |
9 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 June 2010 | Appointment of Mrs Susan Heap as a secretary (1 page) |
29 June 2010 | Termination of appointment of Andrew Peet as a secretary (1 page) |
29 June 2010 | Termination of appointment of Andrew Peet as a secretary (1 page) |
29 June 2010 | Appointment of Mrs Susan Heap as a secretary (1 page) |
24 June 2010 | Registered office address changed from Unit Fe, Charnwood Wing Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from Unit Fe, Charnwood Wing Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR on 24 June 2010 (1 page) |
23 June 2010 | Appointment of Maxwell Roderick Brighton as a director (2 pages) |
23 June 2010 | Appointment of Maxwell Roderick Brighton as a director (2 pages) |
23 June 2010 | Termination of appointment of Laurent Labrune as a director (1 page) |
23 June 2010 | Termination of appointment of Laurent Labrune as a director (1 page) |
16 June 2010 | Company name changed dendrite europe LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Company name changed dendrite europe LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Change of name notice (2 pages) |
5 May 2010 | Director's details changed for Pierre Louis Maurice Marucchi on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Pierre Louis Maurice Marucchi on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Laurent Labrune on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Laurent Labrune on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 October 2008 | Director appointed laurent labrune (1 page) |
27 October 2008 | Director appointed laurent labrune (1 page) |
1 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from coltex house rectory lane loughborough LE11 1TW (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from coltex house rectory lane loughborough LE11 1TW (1 page) |
9 June 2008 | Appointment terminated director paul hopkins (1 page) |
9 June 2008 | Appointment terminated director paul hopkins (1 page) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
30 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New director appointed (3 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
23 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
23 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
8 February 2007 | Amended full accounts made up to 31 December 2004 (19 pages) |
8 February 2007 | Amended full accounts made up to 31 December 2004 (19 pages) |
6 January 2007 | Full accounts made up to 31 December 2004 (19 pages) |
6 January 2007 | Full accounts made up to 31 December 2004 (19 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
7 December 2005 | Full accounts made up to 31 December 2003 (18 pages) |
7 December 2005 | Full accounts made up to 31 December 2003 (18 pages) |
17 November 2005 | Statement of affairs (1 page) |
17 November 2005 | Ad 30/08/05--------- £ si 27000@1=27000 £ ic 50000/77000 (2 pages) |
17 November 2005 | Statement of affairs (1 page) |
17 November 2005 | Ad 30/08/05--------- £ si 27000@1=27000 £ ic 50000/77000 (2 pages) |
3 October 2005 | Nc inc already adjusted 30/08/05 (1 page) |
3 October 2005 | Nc inc already adjusted 30/08/05 (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 June 2004 | Particulars of mortgage/charge (4 pages) |
22 June 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Location of register of members (1 page) |
25 May 2004 | Location of register of members (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: coltex house rectory place loughborough leicestershire LE11 1TW (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: coltex house rectory place loughborough leicestershire LE11 1TW (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
30 April 2004 | Return made up to 30/04/04; full list of members (3 pages) |
30 April 2004 | Return made up to 30/04/04; full list of members (3 pages) |
24 February 2004 | New secretary appointed (1 page) |
24 February 2004 | New secretary appointed (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
28 January 2004 | Company name changed synavant uk LIMITED\certificate issued on 28/01/04 (2 pages) |
28 January 2004 | Company name changed synavant uk LIMITED\certificate issued on 28/01/04 (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New secretary appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New secretary appointed (1 page) |
6 May 2003 | Return made up to 30/04/03; full list of members (3 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (3 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
22 January 2003 | Location of register of members (1 page) |
22 January 2003 | Location of register of members (1 page) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
4 March 2002 | New director appointed (1 page) |
4 March 2002 | New director appointed (1 page) |
4 March 2002 | New director appointed (1 page) |
4 March 2002 | New director appointed (1 page) |
29 January 2002 | New director appointed (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (1 page) |
29 January 2002 | New director appointed (1 page) |
29 January 2002 | New director appointed (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (1 page) |
29 January 2002 | New director appointed (1 page) |
29 January 2002 | Director resigned (1 page) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
26 November 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
26 November 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 October 2001 | New director appointed (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (1 page) |
8 October 2001 | Director resigned (1 page) |
1 June 2001 | Location of debenture register (1 page) |
1 June 2001 | Location of debenture register (1 page) |
14 May 2001 | Return made up to 02/05/01; full list of members (3 pages) |
14 May 2001 | Return made up to 02/05/01; full list of members (3 pages) |
29 September 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
29 September 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
3 August 2000 | Company name changed ims health strategic technologie s uk LIMITED\certificate issued on 03/08/00 (2 pages) |
3 August 2000 | Company name changed ims health strategic technologie s uk LIMITED\certificate issued on 03/08/00 (2 pages) |
18 May 2000 | Location of register of members (1 page) |
18 May 2000 | Location of register of members (1 page) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | New director appointed (1 page) |
9 May 2000 | New director appointed (1 page) |
9 May 2000 | Return made up to 02/05/00; full list of members (4 pages) |
9 May 2000 | New director appointed (1 page) |
9 May 2000 | New director appointed (1 page) |
9 May 2000 | Return made up to 02/05/00; full list of members (4 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (1 page) |
5 April 2000 | New director appointed (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
16 September 1999 | Company name changed walsh uk LIMITED\certificate issued on 16/09/99 (2 pages) |
16 September 1999 | Company name changed walsh uk LIMITED\certificate issued on 16/09/99 (2 pages) |
16 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
16 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
15 June 1999 | Location of register of members (1 page) |
15 June 1999 | Return made up to 02/05/99; full list of members (7 pages) |
15 June 1999 | Location of debenture register (1 page) |
15 June 1999 | Return made up to 02/05/99; full list of members (7 pages) |
15 June 1999 | Location of debenture register (1 page) |
15 June 1999 | Location of register of members (1 page) |
4 May 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
27 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
27 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
12 January 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
12 January 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
18 June 1997 | Return made up to 02/05/97; full list of members (8 pages) |
18 June 1997 | Return made up to 02/05/97; full list of members (8 pages) |
9 April 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
9 April 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Resolutions
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
4 June 1996 | Return made up to 02/05/96; full list of members (8 pages) |
4 June 1996 | Return made up to 02/05/96; full list of members (8 pages) |
28 March 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
28 March 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
31 May 1995 | Return made up to 02/05/95; full list of members (18 pages) |
31 May 1995 | Return made up to 02/05/95; full list of members (18 pages) |
1 May 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
1 May 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
19 August 1992 | Return made up to 02/05/92; full list of members (7 pages) |
19 August 1992 | Return made up to 02/05/92; full list of members (7 pages) |
12 December 1991 | Ad 06/12/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 December 1991 | Ad 06/12/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 May 1991 | Incorporation (13 pages) |
2 May 1991 | Incorporation (13 pages) |