London
N17 0QJ
Director Name | Lidco Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2017(24 years, 8 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Jeremy James Passmore Lincoln |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 09 September 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Mill House West Farndon Daventry Northamptonshire NN11 3TX |
Director Name | Richard George Ingram |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 09 September 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Secretary Name | Richard George Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 09 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Dr Terence Kevin O'Brien |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 11 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Long Road Cambridge CB2 2HF |
Director Name | Lucy Magdalene Obrien |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 1994) |
Role | Accountant |
Correspondence Address | 54 Ufton Road London N1 4HH |
Secretary Name | Dr Terence Kevin O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 54 Ufton Road London N1 4HH |
Director Name | Dr Robert Linton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 September 2000) |
Role | Consultant Anaesthetist |
Country of Residence | England |
Correspondence Address | 83 Deodar Road Putney London SW15 2NU |
Director Name | Dr David Marston Band |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 April 2011) |
Role | Physiologist |
Correspondence Address | The Cottage Maryland Perry Hill Worplesdon Surrey GU3 3RB |
Director Name | David Morton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1995) |
Role | Accountant |
Correspondence Address | 45 Combe End Crowborough East Sussex TN6 1NJ |
Secretary Name | Mrs Penelope Anne McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westfield Road Surbiton Surrey KT6 4EL |
Director Name | Theodore William Alexander |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 December 2002) |
Role | Finance |
Correspondence Address | 8100 Floss Lane East Amherst New York 14051 |
Secretary Name | Lucy Magdalen O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 2001) |
Role | Secretary |
Correspondence Address | 5 Headley Gardens Great Shelford Cambridge CB2 5JZ |
Director Name | Shan Padda |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 1999) |
Role | C E O / M D |
Correspondence Address | 1901 North Clybourn Chicago Illinois 60614 |
Director Name | Lucy Magdalen O'Brien |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2001) |
Role | Accountant |
Correspondence Address | 5 Headley Gardens Great Shelford Cambridge CB2 5JZ |
Director Name | Pascal Norman Levensohn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 2002) |
Role | Investment Manager |
Correspondence Address | 3855 Jackson Street San Francisco California Usa Foreign |
Director Name | Peter Stephen Keen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(8 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX |
Director Name | John Barry |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 August 2012) |
Role | Sales & Marketing Director |
Correspondence Address | Groom House Newmarket Road Worlington Suffolk SG8 7XP |
Secretary Name | Mr Richard John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2002) |
Role | Company Director |
Correspondence Address | Delvyns Farm Audley End Gestingthorpe Halstead Essex CO9 3AX |
Secretary Name | Roger Nicholas Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 2 Wellington House 160 Upper Richmond Road Putney London SW15 2SW |
Secretary Name | Lucy Magdalen Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 106 Long Road Cambridge Cambridgeshire CB2 2HF |
Director Name | Hugh Macmillan Jullian McGarel-Groves |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Home Farm Salters Lane, Ludgershall Aylesbury Buckinghamshire HP18 9NY |
Secretary Name | Denise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | 58 Tamworth Park Mitcham Common Surrey CR4 1HY |
Secretary Name | Robin Graham Belhaven Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2007) |
Role | Solicitor |
Correspondence Address | 1 Hertford Lodge 20 Albert Drive London SW19 6NE |
Secretary Name | Edric Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 2007) |
Role | Accpuntant |
Correspondence Address | 33 Nursery Fields Sawbridgeworth Hertfordshire CM21 0DH |
Secretary Name | John Percival Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ediva Road Meopham Kent DA13 0NA |
Director Name | Mr Paul Leighton Clifford |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Waldegrave Gardens Twickenham Middlesex TW1 4PH |
Director Name | Ms Jill Amanda McGregor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Orsman Road London N1 5QJ |
Director Name | Mr Timothy Richard Hall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D4 Leeside Road London N17 0QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lidco.com |
---|---|
Email address | [email protected] |
Telephone | 020 77491500 |
Telephone region | London |
Registered Address | Unit D4, Tottenham Commercial Park Leeside Road London N17 0QJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
807.6k at £1 | Lidco Group PLC 98.90% Preferred |
---|---|
9k at £1 | Lidco Group PLC 1.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,267,000 |
Gross Profit | £5,732,000 |
Net Worth | -£22,986,000 |
Cash | £1,379,000 |
Current Liabilities | £30,501,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
6 January 2012 | Delivered on: 19 January 2012 Persons entitled: Med One Capital Funding, Llc Classification: Assignment of income 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: All of the company's accounts receivable associated with the leased equipment being:. (I) 23 hm 81-01 lidcorapid hemodynamic monitor assembly units, and. (Ii) 54 hm 71-02 lidcoplus hemodynamic monitor assembly units.. See image for full details. Outstanding |
---|---|
4 August 2008 | Delivered on: 13 August 2008 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 July 2006 | Delivered on: 26 July 2006 Persons entitled: Hb Sawston No.1 Limited and Hb Sawston No.2 Limited Hb Sawston No.1 Limited and Hb Sawston No.2 Limited Classification: Rent deposit deed Secured details: £14,870.21 due or to become due from the company to. Particulars: All those monies contained from time to time in the deposit account. Outstanding |
8 August 2008 | Delivered on: 16 August 2008 Satisfied on: 16 October 2009 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 August 2005 | Delivered on: 23 August 2005 Satisfied on: 27 September 2008 Persons entitled: Laurus Master Fund Limited Classification: Composite guarantee and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all undertaking property and assets present and future including book debts uncalled capital and all buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 May 2004 | Delivered on: 5 June 2004 Satisfied on: 12 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2003 | Delivered on: 8 January 2004 Satisfied on: 12 August 2005 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 lidco limited business tracker account no 30831255. 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 |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
---|---|
11 July 2017 | Notification of Lidco Group Plc as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Appointment of Ms Jill Amanda Mcgregor as a director on 3 July 2017 (2 pages) |
12 April 2017 | Full accounts made up to 31 January 2017 (23 pages) |
4 April 2017 | Appointment of Lidco Group Plc as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Paul Leighton Clifford as a director on 31 March 2017 (1 page) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 June 2016 | Full accounts made up to 31 January 2016 (24 pages) |
6 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
17 August 2015 | Termination of appointment of Terence Kevin O'brien as a director on 14 August 2015 (1 page) |
23 June 2015 | Appointment of Mr Matthew Giovanni Sassone as a director on 15 June 2015 (2 pages) |
28 April 2015 | Full accounts made up to 31 January 2015 (21 pages) |
18 March 2015 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
5 June 2014 | Full accounts made up to 31 January 2014 (22 pages) |
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
28 August 2013 | Termination of appointment of John Rowland as a secretary (1 page) |
7 June 2013 | Full accounts made up to 31 January 2013 (20 pages) |
20 September 2012 | Annual return made up to 24 August 2012 no member list (14 pages) |
4 September 2012 | Termination of appointment of John Barry as a director (2 pages) |
30 July 2012 | Full accounts made up to 31 January 2012 (21 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (16 pages) |
28 July 2011 | Full accounts made up to 31 January 2011 (19 pages) |
26 April 2011 | Termination of appointment of David Band as a director (2 pages) |
14 September 2010 | Annual return made up to 24 August 2010 (16 pages) |
10 June 2010 | Full accounts made up to 31 January 2010 (19 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (6 pages) |
7 May 2009 | Full accounts made up to 31 January 2009 (19 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 August 2008 | Return made up to 27/07/08; no change of members
|
21 August 2008 | Full accounts made up to 31 January 2008 (19 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 May 2008 | Director appointed paul leighton clifford (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
18 August 2007 | Return made up to 27/07/07; full list of members
|
18 July 2007 | Full accounts made up to 31 January 2007 (17 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | Secretary resigned (1 page) |
6 September 2006 | Full accounts made up to 31 January 2006 (17 pages) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
16 February 2006 | Section 394 (1 page) |
7 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
7 September 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
23 August 2005 | Particulars of mortgage/charge (6 pages) |
22 August 2005 | Memorandum and Articles of Association (13 pages) |
22 August 2005 | Resolutions
|
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (1 page) |
11 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
5 June 2004 | Particulars of mortgage/charge (9 pages) |
8 January 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 September 2003 | Return made up to 27/07/03; no change of members
|
3 January 2003 | Director resigned (1 page) |
20 December 2002 | New secretary appointed (1 page) |
20 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 August 2002 | Return made up to 27/07/02; no change of members
|
14 December 2001 | Return made up to 28/08/01; full list of members (13 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New secretary appointed (3 pages) |
2 July 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (1 page) |
19 April 2001 | New director appointed (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Memorandum and Articles of Association (22 pages) |
22 February 2001 | Ad 10/01/01--------- £ si 40@1=40 £ ic 716448/716488 (2 pages) |
21 February 2001 | Ad 19/07/00-30/09/00 £ si 250000@1 (4 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 October 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 27/07/00; full list of members (12 pages) |
8 August 2000 | New director appointed (3 pages) |
26 July 2000 | Ad 19/07/00--------- £ si 150000@1=150000 £ ic 566448/716448 (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Nc inc already adjusted 13/07/00 (1 page) |
15 June 2000 | Ad 13/03/00--------- £ si 4654@1=4654 £ ic 561794/566448 (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Ad 10/12/99--------- £ si 21097@1=21097 £ ic 540697/561794 (2 pages) |
31 January 2000 | Ad 03/09/99--------- £ si 161248@1=161248 £ ic 379449/540697 (4 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
31 August 1999 | Return made up to 27/07/99; full list of members (9 pages) |
22 July 1999 | Memorandum and Articles of Association (22 pages) |
22 July 1999 | Ad 01/10/98--------- £ si 59543@1=59543 £ ic 343185/402728 (3 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Ad 13/03/98--------- £ si 141190@1 (4 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Ad 01/10/98--------- £ si 9866@1=9866 £ ic 402728/412594 (4 pages) |
22 July 1999 | £ nc 400000/600000 12/05/99 (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Return made up to 27/07/98; full list of members (11 pages) |
12 August 1998 | New director appointed (2 pages) |
2 March 1998 | £ nc 350000/400000 12/01/98 (1 page) |
2 March 1998 | Resolutions
|
2 March 1998 | Memorandum and Articles of Association (21 pages) |
3 December 1997 | Statement of affairs (133 pages) |
2 December 1997 | Amended full accounts made up to 31 December 1996 (14 pages) |
28 November 1997 | New director appointed (2 pages) |
20 November 1997 | £ nc 8000/350000 13/10/97 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Memorandum and Articles of Association (15 pages) |
20 November 1997 | Ad 13/10/97--------- £ si 850@1=850 £ ic 8000/8850 (4 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: the finance department medical school building guys hospital london bridge london SE1 9RT (1 page) |
20 November 1997 | Ad 13/10/97--------- £ si 160000@1=160000 £ ic 8850/168850 (5 pages) |
20 November 1997 | Particulars of contract relating to shares (3 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 September 1997 | Ad 05/09/97--------- £ si 374@1=374 £ ic 7626/8000 (4 pages) |
26 August 1997 | Return made up to 27/07/97; full list of members
|
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
20 February 1997 | Ad 12/03/96--------- £ si 3702@1 (2 pages) |
22 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
3 November 1996 | Statement of affairs (134 pages) |
3 November 1996 | Ad 12/03/96--------- £ si 10@1 (4 pages) |
3 November 1996 | Ad 12/03/96--------- £ si 188@1 (2 pages) |
17 October 1996 | Ad 12/03/96--------- £ si 10@1 (2 pages) |
17 October 1996 | Ad 12/03/96--------- £ si 188@1 (2 pages) |
17 October 1996 | Ad 12/03/96--------- £ si 3703@1 (2 pages) |
14 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | £ nc 1000/8000 26/01/96 (1 page) |
4 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
3 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
20 September 1995 | New director appointed (2 pages) |
16 June 1994 | Memorandum and Articles of Association (17 pages) |
3 December 1992 | Company name changed\certificate issued on 03/12/92 (2 pages) |
3 August 1992 | Incorporation (9 pages) |