London
SW1X 7DL
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Closed |
Appointed | 22 December 2016(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Director Name | Mr Mark South |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2016(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Director Name | Pietro Bagnati |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 1999) |
Role | Engineer |
Correspondence Address | 15 Bearfort Court Admirals Landing Cardiff CF1 5AH Wales |
Director Name | Luigi Locatelli |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | Flat 1 Lisvane House 66 Mill Road Lisvane Cardiff South Glamorgan CF14 0XN Wales |
Secretary Name | Luigi Locatelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | Flat 1 Lisvane House 66 Mill Road Lisvane Cardiff South Glamorgan CF14 0XN Wales |
Director Name | Cesare Arturo Morello Mosto |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2001) |
Role | Area Man |
Correspondence Address | 7 Clive Crescent Penarth Vale Of Glamorgan CF64 1AT Wales |
Director Name | Jeremy Ian Bartlett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 2003) |
Role | General Manager |
Correspondence Address | 22 The Hamlet Nailsea Bristol BS48 1BY |
Director Name | Roberto Taltotta |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2004) |
Role | Civil Engineer |
Correspondence Address | Vialte Italia No 1 Sesto S Giovanni Italy 20099 Foreign |
Secretary Name | Gianfranco Catrini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2004) |
Role | Administration Manager |
Correspondence Address | Contrada Albereto Nicosia En 94014 Italy |
Director Name | Tiziano Zanin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 8 William Hunt Mansions 4 Somerville Avenue London SW13 8HS |
Director Name | Mr Alan James Gibson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Farmhouse Grafton Oxfordshire OX18 2RY |
Director Name | Jeremy Ian Bartlett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | 22 The Hamlet Nailsea Bristol BS48 1BY |
Director Name | Mr Philip James Whitecross |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dean Farm Dean Road Stewkley Bedfordshire LU7 0EU |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Director Name | Mr Steven Richard Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regency Court Langley Road Watford Hertfordshire WD17 4RG |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Website | ihsterileservices.co.uk |
---|
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
215.5k at £1 | Inhealth Sterile Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 2004 | Delivered on: 13 November 2004 Satisfied on: 28 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 January 2000 | Delivered on: 4 February 2000 Satisfied on: 14 April 2004 Persons entitled: Bhf-Bank Ag (As Trustee and Agent for and on Behalf of the Finance Parties) Classification: Mortgage debenture Secured details: All indebtedness and monies and the discharge of all obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined). 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 |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Resolutions
|
6 March 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
4 November 2016 | Statement of capital on 4 November 2016
|
4 November 2016 | Statement by Directors (1 page) |
4 November 2016 | Resolutions
|
4 November 2016 | Solvency Statement dated 13/10/16 (1 page) |
23 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
10 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Register(s) moved to registered office address (1 page) |
17 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
16 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 August 2008 | Appointment terminated director jeremy bartlett (1 page) |
5 June 2008 | Memorandum and Articles of Association (13 pages) |
31 May 2008 | Company name changed inhealth decontamination services (cardiff) LIMITED\certificate issued on 02/06/08 (2 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Return made up to 09/03/08; no change of members (5 pages) |
22 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
9 July 2007 | Auditor's resignation (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: beechwood hall kingsmead road high wycombe buckinghamshire HP11 1JL (1 page) |
4 July 2007 | New director appointed (3 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Accounts made up to 30 September 2006 (17 pages) |
4 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Resolutions
|
14 September 2006 | Accounts made up to 30 September 2005 (15 pages) |
24 July 2006 | Accounts made up to 31 March 2005 (16 pages) |
23 March 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
23 March 2006 | Location of debenture register (1 page) |
23 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
3 May 2005 | Return made up to 09/03/05; full list of members (3 pages) |
13 November 2004 | Particulars of mortgage/charge (5 pages) |
20 July 2004 | Memorandum and Articles of Association (6 pages) |
7 July 2004 | Company name changed sterile services international ( cardiff) LIMITED\certificate issued on 07/07/04 (2 pages) |
11 June 2004 | Auditor's resignation (1 page) |
11 June 2004 | Location of register of members (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
20 May 2004 | New director appointed (3 pages) |
19 May 2004 | New director appointed (3 pages) |
18 May 2004 | New director appointed (4 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (3 pages) |
5 May 2004 | Director resigned (1 page) |
20 April 2004 | Resolutions
|
19 April 2004 | Registered office changed on 19/04/04 from: second floor, 1 raleigh walk brigantine place cardiff CF10 4LN (1 page) |
19 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
16 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
14 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Accounts made up to 31 December 2003 (14 pages) |
28 November 2003 | New director appointed (1 page) |
28 November 2003 | Director resigned (1 page) |
21 November 2003 | Ad 19/10/99--------- £ si 215466@1 (2 pages) |
7 March 2003 | Return made up to 09/03/03; full list of members
|
13 February 2003 | Accounts made up to 31 December 2002 (15 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 9 columbus walk brigantine place cardiff south glamorgan CF10 4YY (1 page) |
27 October 2002 | Accounts made up to 31 December 2001 (13 pages) |
16 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Return made up to 09/03/02; full list of members
|
5 November 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
30 March 2001 | Accounts made up to 31 December 2000 (14 pages) |
21 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
3 April 2000 | Accounts made up to 31 December 1999 (14 pages) |
14 March 2000 | Return made up to 09/03/00; full list of members
|
4 February 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | New director appointed (2 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | £ nc 100/215468 19/10/99 (1 page) |
7 December 1999 | Ad 19/10/99--------- £ si 215466@1=215466 £ ic 2/215468 (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Resolutions
|
19 August 1999 | Accounts made up to 31 December 1998 (12 pages) |
6 May 1999 | Registered office changed on 06/05/99 from: 9 columbus walk brigantine place cardiff CF1 5BY (1 page) |
22 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
16 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | New director appointed (3 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ (1 page) |
2 July 1998 | Director resigned (1 page) |
13 May 1998 | Company name changed filbuk 507 LIMITED\certificate issued on 14/05/98 (2 pages) |
13 March 1998 | Incorporation (21 pages) |