Matlock Bath
Matlock
Derbyshire
DE4 3PB
Director Name | Mr Simon Charles Clement Tarry |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 5 Croxley Park Hatters Lane Watford WD18 8YE |
Director Name | Mrs Sarah Carne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(25 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Ian David Roberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Merehaven Close Park Lane Pickmere Knutsford Cheshire WA16 0LP |
Director Name | James Richard Gareth John |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 77 Shenstone Road Edgbaston Birmingham West Midlands B16 0PF |
Secretary Name | James Richard Gareth John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 77 Shenstone Road Edgbaston Birmingham West Midlands B16 0PF |
Director Name | Robert Stephen Parsons |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Astwood Lane, Hanbury Bromsgrove Worcestershire B60 4BL |
Secretary Name | Claire Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 September 1997) |
Role | Company Director |
Correspondence Address | 5 Fabian Crescent Shirley Solihull West Midlands B90 2AA |
Secretary Name | Michael Anthony McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 68 Raven Hays Road Northfield Birmingham B31 5JD |
Director Name | Mr Graham Hampson Silk |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Well Cottage Broome Clent Stourbridge West Midlands DY9 0EZ |
Director Name | Mr Simon Anthony Hunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | Apt 31 21 Sheldon Square Paddington Central London W2 6DS |
Director Name | Mr John Leonard Hatton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 2004) |
Role | Managing Director |
Correspondence Address | 7 Merricks Close Bewdley Worcestershire DY12 2PF |
Director Name | Brendan McGrath |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 2004) |
Role | Global Marketing Director |
Correspondence Address | 7 Campion Way Dickens Heath Solihull West Midlands B90 1RX |
Director Name | Timothy John Band |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Lower Towers Masson Road Matlock Bath Matlock Derbyshire DE4 3PB |
Director Name | Anthony James Alleeson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 March 2004) |
Role | Finance Director & Comp Sec |
Country of Residence | United Kingdom |
Correspondence Address | The Folly, Chapel Lane Lower Rowney Green Alvechurch West Midlands B48 7QJ |
Secretary Name | Anthony James Alleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 March 2004) |
Role | Finance Director & Comp Sec |
Country of Residence | United Kingdom |
Correspondence Address | The Folly, Chapel Lane Lower Rowney Green Alvechurch West Midlands B48 7QJ |
Director Name | Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Paul Richard Chambers |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 June 2009) |
Role | Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Philip Lyndon Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Chartered Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Gemma Elizabeth Mary Parsons |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mr Mark David Waugh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | 2272 Wilderness Cove Germantown Tennessee 38139 United States |
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford WD18 8YE |
Director Name | Ms Victoria Anne Reuben |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ms Elaine Richardson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(19 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 03 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2015) |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Website | www.smith-nephew.com |
---|---|
Telephone | 020 74017646 |
Telephone region | London |
Registered Address | Building 5, Croxley Park Hatters Lane Watford WD18 8YE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
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 | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
9 April 1999 | Delivered on: 14 April 1999 Satisfied on: 24 July 2003 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies and liabilities due or to become due from the company to the chargee on an account current in any manner whatever together with commission charges legal and other costs and interest. Particulars: Sixty four shares in the vessel name "hot sauce" (intended name) and in her boats and appurtenances. Sealine 28 serial number GBSIL28200C999. Fully Satisfied |
---|---|
9 July 1997 | Delivered on: 15 July 1997 Satisfied on: 24 July 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
26 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
4 April 2022 | Appointment of Mrs Sarah Carne as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Susan Margaret Swabey as a director on 1 April 2022 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
29 January 2021 | Appointment of Mr Simon Charles Clement Tarry as a director on 26 January 2021 (2 pages) |
27 January 2021 | Termination of appointment of Timothy John Band as a director on 26 January 2021 (1 page) |
6 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
24 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages) |
8 May 2019 | Change of details for Smith & Nephew Investment Holdings Limited as a person with significant control on 3 May 2019 (2 pages) |
3 May 2019 | Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford WD18 8YE on 3 May 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Smith & Nephew Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Smith & Nephew Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Smith & Nephew Investment Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 December 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
30 December 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 June 2016 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages) |
21 June 2016 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page) |
16 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
22 September 2015 | Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages) |
22 September 2015 | Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
20 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
20 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
20 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 August 2011 | Director's details changed for Timothy John Band on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Timothy John Band on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Timothy John Band on 4 August 2011 (2 pages) |
20 April 2011 | Termination of appointment of Mark Waugh as a director (1 page) |
20 April 2011 | Termination of appointment of Mark Waugh as a director (1 page) |
23 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / susan henderson / 20/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / susan henderson / 20/07/2009 (1 page) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated director paul chambers (1 page) |
23 June 2009 | Appointment terminated director paul chambers (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 June 2009 | Director appointed ms susan margaret henderson (1 page) |
1 June 2009 | Director appointed ms susan margaret henderson (1 page) |
27 May 2009 | Director appointed mr mark david waugh (1 page) |
27 May 2009 | Director appointed mr mark david waugh (1 page) |
19 May 2009 | Director appointed timothy john band (2 pages) |
19 May 2009 | Director appointed timothy john band (2 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
3 April 2008 | Director appointed gemma elizabeth mary parsons (2 pages) |
3 April 2008 | Director appointed gemma elizabeth mary parsons (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
19 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 30 April 2004 (18 pages) |
1 August 2005 | Full accounts made up to 30 April 2004 (18 pages) |
21 October 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
21 October 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 October 2004 | Company name changed midland medical technologies lim ited\certificate issued on 18/10/04 (2 pages) |
18 October 2004 | Company name changed midland medical technologies lim ited\certificate issued on 18/10/04 (2 pages) |
20 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
20 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: saxon business park hanbury road stoke prior bromsgrove worcestershire B60 4AD (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New director appointed (7 pages) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Auditors res (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Auditors res (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: saxon business park hanbury road stoke prior bromsgrove worcestershire B60 4AD (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (4 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (7 pages) |
26 March 2004 | New director appointed (4 pages) |
23 March 2004 | Ad 09/03/04--------- £ si 1064@1=1064 £ ic 95319/96383 (2 pages) |
23 March 2004 | Ad 09/03/04--------- £ si 1064@1=1064 £ ic 95319/96383 (2 pages) |
13 March 2004 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
13 March 2004 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: university of birmingham research park vincent drive edgbaston birmingham west midlands B15 2SQ (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: university of birmingham research park vincent drive edgbaston birmingham west midlands B15 2SQ (1 page) |
14 August 2003 | Return made up to 18/07/03; full list of members
|
14 August 2003 | Return made up to 18/07/03; full list of members
|
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (32 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (32 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: highcroft house 81/85 new road rubery birmingham B45 9JT (1 page) |
30 August 2002 | Return made up to 18/07/02; full list of members
|
30 August 2002 | Return made up to 18/07/02; full list of members
|
30 August 2002 | Registered office changed on 30/08/02 from: highcroft house 81/85 new road rubery birmingham B45 9JT (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
28 December 2001 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
28 December 2001 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
6 August 2001 | Return made up to 18/07/01; full list of members (8 pages) |
6 August 2001 | Return made up to 18/07/01; full list of members (8 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (3 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
18 January 2001 | £ ic 105319/95319 22/12/00 £ sr 10000@1=10000 (1 page) |
18 January 2001 | £ ic 105319/95319 22/12/00 £ sr 10000@1=10000 (1 page) |
30 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Nc inc already adjusted 15/12/99 (1 page) |
20 December 1999 | New director appointed (4 pages) |
20 December 1999 | Nc inc already adjusted 15/12/99 (1 page) |
20 December 1999 | Ad 15/12/99--------- £ si 5319@1=5319 £ ic 100000/105319 (2 pages) |
20 December 1999 | New director appointed (4 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Ad 15/12/99--------- £ si 5319@1=5319 £ ic 100000/105319 (2 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | New director appointed (2 pages) |
12 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
12 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
22 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
17 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Return made up to 18/07/97; full list of members
|
13 October 1997 | Return made up to 18/07/97; full list of members
|
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Nc inc already adjusted 07/04/97 (1 page) |
12 May 1997 | Ad 07/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 May 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: birmingham university research p vincent drive edgbaston birmingham west midlands B15 2SQ (1 page) |
12 May 1997 | Ad 07/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Memorandum and Articles of Association (18 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: birmingham university research p vincent drive edgbaston birmingham west midlands B15 2SQ (1 page) |
12 May 1997 | Memorandum and Articles of Association (18 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Nc inc already adjusted 07/04/97 (1 page) |
24 February 1997 | New secretary appointed (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (1 page) |
24 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
12 August 1996 | Company name changed skyegate LIMITED\certificate issued on 13/08/96 (2 pages) |
12 August 1996 | Company name changed skyegate LIMITED\certificate issued on 13/08/96 (2 pages) |
18 July 1996 | Incorporation (17 pages) |
18 July 1996 | Incorporation (17 pages) |