Hatters Lane
Watford
WD18 8WW
Director Name | Mr Mark Justin Elsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Patrick Robin David Paul |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4 No 12 Park Place London SW1A 1LP |
Director Name | Mr Alan Edwin Moore |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Douro Road Cheltenham Gloucestershire GL50 2PQ Wales |
Director Name | Stephane Dominic Phillipe Michaelis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 52b Ashburnham Road London NW10 5SE |
Secretary Name | Mr Alan Edwin Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Douro Road Cheltenham Gloucestershire GL50 2PQ Wales |
Director Name | Dr Roger William Brimblecombe |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 April 2008) |
Role | Consultant |
Correspondence Address | Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | Martin Braddock Hunt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | Andrew Edward Sealey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 April 2008) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | Floor 7 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | John Hamer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2003) |
Role | Director Of Scientific Affairs |
Correspondence Address | Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | David John Gregory Jennings |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 April 2008) |
Role | Chartered Accountant |
Correspondence Address | Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | David John Lindop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Victoria House Victoria Road, Aldershot Surrey GU11 1EJ |
Director Name | Dr Stephen Bloor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 2008) |
Role | Scientist |
Correspondence Address | Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Secretary Name | James Richard Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 7 Victoria House Victoria Street Aldershot Hampshire |
Secretary Name | David John Gregory Jennings |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 April 2008) |
Role | Accountant |
Correspondence Address | Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Secretary Name | David John Gregory Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 April 2008) |
Role | Accountant |
Correspondence Address | Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | Mr John W. Kapples |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2010) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 79 Ledgeways Wellesley Ma 02481 United States |
Director Name | Mr Lawrence Weiss |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2010) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2 Battle Green Road Lexington Ma 02421 United States |
Director Name | Michelangelo Stefani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 November 2016) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 3b, Bd Prince Henri Luxembourg L-1724 Luxembourg |
Director Name | Mr Paul Harrington |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2010) |
Role | Director Of Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | Broadoaks 25 Walwyn Close Birdham West Sussex PO20 7SR |
Director Name | Mark Farber |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2013) |
Role | Lawyer |
Correspondence Address | 2 Beaver Brook Lane Shelton Connecticut United States |
Director Name | Alan Carlton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 November 2008) |
Role | Attorney |
Correspondence Address | 27 Woods Row Monroe Connecticut United States |
Director Name | Philip Steinborn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2008(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 November 2016) |
Role | Vice President Regulatory & Clinical Affairs |
Country of Residence | United States |
Correspondence Address | 59 Harmony Lanr Monroe Connecticut 06468 United States |
Director Name | Mr Brian Chisnall |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2011) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Astley Lane Industrial Estate Willington Leeds LS26 8XT |
Director Name | Stephen Bloor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(11 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 2011) |
Role | Vice President R&D, Medical Devices Sector |
Country of Residence | England |
Correspondence Address | Covidien, Unit 1 Network Centre Letchmire Road, Allerton Bywater Castleford West Yorkshire WF10 2DB |
Director Name | Ms Linda Margaret McFarlane |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Anthony Hewitt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2013) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Miss Stacy Ann Clifford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Mark Justin Elsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mrs Jacqueline Fielding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2020) |
Role | Vice President (Director) |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mrs Davilynn Ann Erickson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2019(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2020) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Joseph Power |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2020(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2022) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Julian Charles Oldaker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2022) |
Role | Vp Corporate Tax International |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Bhavesh Bhupatsinh Barot |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 2022) |
Role | Regional Vice President, Uk & Ireland |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Rickerbys Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 February 2000) |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Registered Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
7 December 2005 | Delivered on: 14 December 2005 Satisfied on: 3 November 2010 Persons entitled: L&C Investments 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 company's interest in the bank account in which the rent deposit monies are placed initially £12,500. Fully Satisfied |
---|---|
15 September 2005 | Delivered on: 24 September 2005 Satisfied on: 3 November 2010 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: Charged accounts being barclays bank PLC re tissue science laboratories PLC business base rate tracker account account number 20928127. 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 |
22 July 2005 | Delivered on: 26 July 2005 Satisfied on: 3 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 3 freeway park california drive castleford wakefield west yorkshire. Fully Satisfied |
28 May 2004 | Delivered on: 1 June 2004 Satisfied on: 24 April 2015 Persons entitled: L&C Investments 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 bank account in which the rent deposit monies are placed initially £12,500. Fully Satisfied |
23 April 2001 | Delivered on: 11 May 2001 Satisfied on: 3 November 2010 Persons entitled: Barclays 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 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 |
20 March 2000 | Delivered on: 29 March 2000 Satisfied on: 3 November 2010 Persons entitled: LCP Commercial Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: Deposit sum of £12,500. Fully Satisfied |
18 November 1999 | Delivered on: 4 December 1999 Satisfied on: 6 June 2001 Persons entitled: Vertical Asset Management Limited Classification: Secured loan stock deed Secured details: All monies due or to become due from the company to the chargee under the secured loan stock deed. Particulars: All estates title rights or interest therein all buildings fixtures (including trade fixtures) fixed plant and machinery the goodwill and the uncalled capital all intellectual rights all book debts. See the mortgage charge document for full details. Fully Satisfied |
2 February 2021 | Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 (1 page) |
---|---|
2 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
1 December 2020 | Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 (2 pages) |
2 November 2020 | Appointment of Mr Joseph Power as a director on 1 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 (1 page) |
17 September 2020 | Director's details changed for Mrs Davilynn Ann Erickson on 14 June 2019 (2 pages) |
31 January 2020 | Full accounts made up to 26 April 2019 (27 pages) |
28 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
28 January 2020 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Building 9 Hatters Lane Watford WD18 8WW (1 page) |
2 April 2019 | Termination of appointment of Mark Justin Elsey as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Mrs Davilynn Ann Erickson as a director on 1 April 2019 (2 pages) |
29 January 2019 | Full accounts made up to 27 April 2018 (27 pages) |
9 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
2 February 2018 | Full accounts made up to 28 April 2017 (27 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
12 December 2016 | Full accounts made up to 29 April 2016 (28 pages) |
12 December 2016 | Full accounts made up to 29 April 2016 (28 pages) |
6 December 2016 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
6 December 2016 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
6 December 2016 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
6 December 2016 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
5 December 2016 | Appointment of Mr Mark Justin Elsey as a director on 18 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Michelangelo Stefani as a director on 18 November 2016 (1 page) |
5 December 2016 | Appointment of Ms Jacqueline Fielding as a director on 18 November 2016 (2 pages) |
5 December 2016 | Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Michelangelo Stefani as a director on 18 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Philip Steinborn as a director on 18 November 2016 (1 page) |
5 December 2016 | Appointment of Ms Jacqueline Fielding as a director on 18 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Mark Justin Elsey as a director on 18 November 2016 (2 pages) |
5 December 2016 | Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Philip Steinborn as a director on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Jo Pascucci on 1 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Jo Pascucci on 1 November 2016 (1 page) |
12 May 2016 | Full accounts made up to 24 April 2015 (33 pages) |
12 May 2016 | Full accounts made up to 24 April 2015 (33 pages) |
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
24 April 2015 | Satisfaction of charge 4 in full (1 page) |
24 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
24 April 2015 | Satisfaction of charge 4 in full (1 page) |
24 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
21 April 2015 | Auditor's resignation (1 page) |
21 April 2015 | Auditor's resignation (1 page) |
6 February 2015 | Full accounts made up to 26 September 2014 (39 pages) |
6 February 2015 | Full accounts made up to 26 September 2014 (39 pages) |
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Register(s) moved to registered office address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY (1 page) |
28 January 2015 | Register(s) moved to registered office address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY (1 page) |
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Company Secretary 4500 Parkway Whiteley Fareham Hampshire PO15 7NY (1 page) |
28 January 2015 | Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Company Secretary 4500 Parkway Whiteley Fareham Hampshire PO15 7NY (1 page) |
22 April 2014 | Full accounts made up to 27 September 2013 (36 pages) |
22 April 2014 | Full accounts made up to 27 September 2013 (36 pages) |
11 February 2014 | Director's details changed for Philip Steinborn on 4 September 2010 (2 pages) |
11 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Michelangelo Stefani on 2 April 2010 (2 pages) |
11 February 2014 | Director's details changed for Philip Steinborn on 4 September 2010 (2 pages) |
11 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Michelangelo Stefani on 2 April 2010 (2 pages) |
11 February 2014 | Director's details changed for Michelangelo Stefani on 2 April 2010 (2 pages) |
11 February 2014 | Director's details changed for Philip Steinborn on 4 September 2010 (2 pages) |
16 September 2013 | Full accounts made up to 28 September 2012 (45 pages) |
16 September 2013 | Full accounts made up to 28 September 2012 (45 pages) |
10 September 2013 | Termination of appointment of Stacy Clifford as a director (1 page) |
10 September 2013 | Termination of appointment of Anthony Hewitt as a director (1 page) |
10 September 2013 | Termination of appointment of Stacy Clifford as a director (1 page) |
10 September 2013 | Termination of appointment of Mark Farber as a director (1 page) |
10 September 2013 | Termination of appointment of Anthony Hewitt as a director (1 page) |
10 September 2013 | Termination of appointment of Mark Farber as a director (1 page) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
19 October 2012 | Appointment of Miss Stacy Ann Clifford as a director (2 pages) |
19 October 2012 | Termination of appointment of Linda Mcfarlane as a director (1 page) |
19 October 2012 | Appointment of Miss Stacy Ann Clifford as a director (2 pages) |
19 October 2012 | Termination of appointment of Linda Mcfarlane as a director (1 page) |
2 August 2012 | Full accounts made up to 30 September 2011 (42 pages) |
2 August 2012 | Full accounts made up to 30 September 2011 (42 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
26 August 2011 | Termination of appointment of Brian Chisnall as a director (1 page) |
26 August 2011 | Appointment of Mr Anthony Hewitt as a director (2 pages) |
26 August 2011 | Termination of appointment of Brian Chisnall as a director (1 page) |
26 August 2011 | Appointment of Mr Anthony Hewitt as a director (2 pages) |
16 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011 (1 page) |
21 March 2011 | Full accounts made up to 24 September 2010 (36 pages) |
21 March 2011 | Full accounts made up to 24 September 2010 (36 pages) |
3 February 2011 | Termination of appointment of Stephen Bloor as a director (1 page) |
3 February 2011 | Termination of appointment of Stephen Bloor as a director (1 page) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (10 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2010 | Appointment of Linda Margaret Mcfarlane as a director (2 pages) |
24 September 2010 | Termination of appointment of Paul Harrington as a director (1 page) |
24 September 2010 | Termination of appointment of Paul Harrington as a director (1 page) |
24 September 2010 | Appointment of Linda Margaret Mcfarlane as a director (2 pages) |
17 September 2010 | Full accounts made up to 25 September 2009 (32 pages) |
17 September 2010 | Full accounts made up to 25 September 2009 (32 pages) |
14 May 2010 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
14 May 2010 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
30 April 2010 | Appointment of Stephen Bloor as a director (2 pages) |
30 April 2010 | Appointment of Stephen Bloor as a director (2 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (16 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (16 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (16 pages) |
18 January 2010 | Termination of appointment of Lawrence Weiss as a director (1 page) |
18 January 2010 | Termination of appointment of Lawrence Weiss as a director (1 page) |
18 January 2010 | Appointment of Brian Chisnall as a director (2 pages) |
18 January 2010 | Termination of appointment of John Kapples as a director (1 page) |
18 January 2010 | Appointment of Brian Chisnall as a director (2 pages) |
18 January 2010 | Termination of appointment of John Kapples as a director (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 September 2009 | Application for reregistration from PLC to private (1 page) |
28 September 2009 | Re-registration of Memorandum and Articles (13 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 September 2009 | Application for reregistration from PLC to private (1 page) |
28 September 2009 | Re-registration of Memorandum and Articles (13 pages) |
24 July 2009 | Appointment terminate, director alan carlton logged form (1 page) |
24 July 2009 | Appointment terminate, director alan carlton logged form (1 page) |
24 July 2009 | Appointment terminated director alan carlton (1 page) |
24 July 2009 | Appointment terminated director alan carlton (1 page) |
15 April 2009 | Return made up to 07/01/09; bulk list available separately (10 pages) |
15 April 2009 | Return made up to 07/01/09; bulk list available separately (10 pages) |
9 September 2008 | Director appointed paul harrington (2 pages) |
9 September 2008 | Director appointed alan carlton (2 pages) |
9 September 2008 | Director appointed paul harrington (2 pages) |
9 September 2008 | Director appointed mark farber (2 pages) |
9 September 2008 | Director appointed philip steinborn (2 pages) |
9 September 2008 | Director appointed philip steinborn (2 pages) |
9 September 2008 | Director appointed alan carlton (2 pages) |
9 September 2008 | Director appointed mark farber (2 pages) |
4 June 2008 | Ad 19/05/08\gbp si [email protected]=6410.6\gbp ic 3651775/3658185.6\ (5 pages) |
4 June 2008 | Ad 19/05/08\gbp si [email protected]=6410.6\gbp ic 3651775/3658185.6\ (5 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from, victoria house, victoria road, aldershot, hampshire, GU11 1EJ (1 page) |
19 May 2008 | Ad 18/04/08\gbp si [email protected]=6000\gbp ic 3645775/3651775\ (2 pages) |
19 May 2008 | Ad 18/04/08\gbp si [email protected]=500\gbp ic 3643275/3643775\ (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from, victoria house, victoria road, aldershot, hampshire, GU11 1EJ (1 page) |
19 May 2008 | Ad 18/04/08\gbp si [email protected]=500\gbp ic 3643275/3643775\ (2 pages) |
19 May 2008 | Ad 18/04/08\gbp si [email protected]=2000\gbp ic 3643775/3645775\ (2 pages) |
19 May 2008 | Appointment terminated secretary david jennings (1 page) |
19 May 2008 | Ad 18/04/08\gbp si [email protected]=2000\gbp ic 3643775/3645775\ (2 pages) |
19 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
19 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
19 May 2008 | Ad 18/04/08\gbp si [email protected]=6000\gbp ic 3645775/3651775\ (2 pages) |
19 May 2008 | Appointment terminated secretary david jennings (1 page) |
16 April 2008 | Director appointed john kapples (1 page) |
16 April 2008 | Director appointed john kapples (1 page) |
16 April 2008 | Director appointed lawrence weiss (1 page) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=101360\gbp ic 3541915/3643275\ (4 pages) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=35000\gbp ic 3460915/3495915\ (3 pages) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=101360\gbp ic 3541915/3643275\ (4 pages) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=35000\gbp ic 3460915/3495915\ (3 pages) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=37750\gbp ic 3504165/3541915\ (3 pages) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=8250\gbp ic 3495915/3504165\ (2 pages) |
16 April 2008 | Director appointed lawrence weiss (1 page) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=37750\gbp ic 3504165/3541915\ (3 pages) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=8250\gbp ic 3495915/3504165\ (2 pages) |
14 April 2008 | Director appointed michelangelo stefani (2 pages) |
14 April 2008 | Appointment terminated director roger brimblecombe (1 page) |
14 April 2008 | Director appointed michelangelo stefani (2 pages) |
14 April 2008 | Appointment terminated director andrew sealey (1 page) |
14 April 2008 | Appointment terminated director patrick paul (1 page) |
14 April 2008 | Appointment terminated director stephen bloor (1 page) |
14 April 2008 | Appointment terminated director roger brimblecombe (1 page) |
14 April 2008 | Secretary appointed jo pascucci (1 page) |
14 April 2008 | Appointment terminated director patrick paul (1 page) |
14 April 2008 | Appointment terminated director david jennings (1 page) |
14 April 2008 | Appointment terminated director martin hunt (1 page) |
14 April 2008 | Appointment terminated director stephen bloor (1 page) |
14 April 2008 | Appointment terminated director david jennings (1 page) |
14 April 2008 | Appointment terminated director andrew sealey (1 page) |
14 April 2008 | Appointment terminated director martin hunt (1 page) |
14 April 2008 | Appointment terminated director david lindop (1 page) |
14 April 2008 | Appointment terminated director david lindop (1 page) |
14 April 2008 | Secretary appointed jo pascucci (1 page) |
17 March 2008 | Group of companies' accounts made up to 31 December 2007 (57 pages) |
17 March 2008 | Group of companies' accounts made up to 31 December 2007 (57 pages) |
14 January 2008 | Return made up to 07/01/08; bulk list available separately (10 pages) |
14 January 2008 | Return made up to 07/01/08; bulk list available separately (10 pages) |
20 August 2007 | Auditor's resignation (1 page) |
20 August 2007 | Auditor's resignation (1 page) |
22 June 2007 | Ad 25/05/07--------- £ si [email protected]=750 £ ic 3460165/3460915 (2 pages) |
22 June 2007 | Ad 25/05/07--------- £ si [email protected]=750 £ ic 3460165/3460915 (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
4 May 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
4 May 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
30 January 2007 | Return made up to 07/01/07; bulk list available separately (10 pages) |
30 January 2007 | Return made up to 07/01/07; bulk list available separately (10 pages) |
28 November 2006 | Ad 16/11/06--------- £ si [email protected]=399231 £ ic 2591863/2991094 (2 pages) |
28 November 2006 | Ad 16/11/06--------- £ si [email protected]=399231 £ ic 2591863/2991094 (2 pages) |
28 November 2006 | Ad 16/11/06--------- £ si [email protected]=109859 £ ic 2482004/2591863 (2 pages) |
28 November 2006 | Ad 16/11/06--------- £ si [email protected]=109859 £ ic 2482004/2591863 (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
12 May 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
12 May 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
12 May 2006 | Ad 26/04/06--------- £ si [email protected]=1317 £ ic 2480687/2482004 (2 pages) |
12 May 2006 | Ad 26/04/06--------- £ si [email protected]=1317 £ ic 2480687/2482004 (2 pages) |
13 March 2006 | Ad 02/03/06--------- £ si [email protected]=638 £ ic 2480049/2480687 (2 pages) |
13 March 2006 | Ad 02/03/06--------- £ si [email protected]=638 £ ic 2480049/2480687 (2 pages) |
17 February 2006 | Ad 08/02/06--------- £ si [email protected]=158 £ ic 2479891/2480049 (2 pages) |
17 February 2006 | Ad 08/02/06--------- £ si [email protected]=158 £ ic 2479891/2480049 (2 pages) |
1 February 2006 | Ad 20/01/06--------- £ si [email protected]=796 £ ic 2479095/2479891 (2 pages) |
1 February 2006 | Ad 20/01/06--------- £ si [email protected]=796 £ ic 2479095/2479891 (2 pages) |
26 January 2006 | Ad 18/01/06--------- £ si [email protected]=1593 £ ic 2477502/2479095 (2 pages) |
26 January 2006 | Ad 18/01/06--------- £ si [email protected]=1593 £ ic 2477502/2479095 (2 pages) |
25 January 2006 | Return made up to 07/01/06; bulk list available separately (10 pages) |
25 January 2006 | Return made up to 07/01/06; bulk list available separately (10 pages) |
20 January 2006 | Ad 11/01/06--------- £ si [email protected]=158 £ ic 2477344/2477502 (2 pages) |
20 January 2006 | Ad 11/01/06--------- £ si [email protected]=158 £ ic 2477344/2477502 (2 pages) |
16 January 2006 | Ad 04/01/06--------- £ si [email protected]=479 £ ic 2476865/2477344 (2 pages) |
16 January 2006 | Ad 04/01/06--------- £ si [email protected]=479 £ ic 2476865/2477344 (2 pages) |
5 January 2006 | Ad 16/12/05--------- £ si [email protected]=479 £ ic 2476386/2476865 (2 pages) |
5 January 2006 | Ad 16/12/05--------- £ si [email protected]=479 £ ic 2476386/2476865 (2 pages) |
20 December 2005 | Ad 01/12/05--------- £ si [email protected]=6799 £ ic 2469587/2476386 (4 pages) |
20 December 2005 | Ad 07/12/05--------- £ si [email protected]=796 £ ic 2468791/2469587 (2 pages) |
20 December 2005 | Ad 01/12/05--------- £ si [email protected]=6799 £ ic 2469587/2476386 (4 pages) |
20 December 2005 | Ad 07/12/05--------- £ si [email protected]=796 £ ic 2468791/2469587 (2 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Ad 04/11/05--------- £ si [email protected]=916 £ ic 2467875/2468791 (2 pages) |
25 November 2005 | Ad 04/11/05--------- £ si [email protected]=916 £ ic 2467875/2468791 (2 pages) |
14 November 2005 | Ad 28/10/05--------- £ si [email protected] (2 pages) |
14 November 2005 | Ad 28/10/05--------- £ si [email protected] (2 pages) |
8 November 2005 | Ad 21/10/05--------- £ si [email protected]=4000 £ ic 2463875/2467875 (2 pages) |
8 November 2005 | Ad 21/10/05--------- £ si [email protected]=4000 £ ic 2463875/2467875 (2 pages) |
3 October 2005 | Ad 26/09/05--------- £ si [email protected]=53 £ ic 2463822/2463875 (2 pages) |
3 October 2005 | Ad 26/09/05--------- £ si [email protected]=53 £ ic 2463822/2463875 (2 pages) |
24 September 2005 | Particulars of mortgage/charge (5 pages) |
24 September 2005 | Particulars of mortgage/charge (5 pages) |
23 August 2005 | Ad 10/08/05--------- £ si [email protected]=1000 £ ic 2462822/2463822 (2 pages) |
23 August 2005 | Ad 10/08/05--------- £ si [email protected]=1000 £ ic 2462822/2463822 (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Ad 01/04/05--------- £ si [email protected]=236 £ ic 2462586/2462822 (2 pages) |
12 April 2005 | Ad 01/04/05--------- £ si [email protected]=236 £ ic 2462586/2462822 (2 pages) |
2 March 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
2 March 2005 | Prospectus (79 pages) |
2 March 2005 | Prospectus (79 pages) |
2 March 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
1 March 2005 | Return made up to 07/01/05; bulk list available separately (11 pages) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Return made up to 07/01/05; bulk list available separately (11 pages) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | New secretary appointed (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
24 September 2004 | Ad 16/09/04--------- £ si [email protected]=15376 £ ic 2447209/2462585 (2 pages) |
24 September 2004 | Ad 16/09/04--------- £ si [email protected]=15376 £ ic 2447209/2462585 (2 pages) |
24 September 2004 | Ad 20/09/04--------- £ si [email protected]=359 £ ic 2446850/2447209 (2 pages) |
24 September 2004 | Ad 20/09/04--------- £ si [email protected]=359 £ ic 2446850/2447209 (2 pages) |
20 September 2004 | Ad 07/09/04--------- £ si [email protected]=1943 £ ic 2444907/2446850 (2 pages) |
20 September 2004 | Ad 07/09/04--------- £ si [email protected]=1943 £ ic 2444907/2446850 (2 pages) |
1 June 2004 | Particulars of mortgage/charge (4 pages) |
1 June 2004 | Particulars of mortgage/charge (4 pages) |
29 April 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
29 April 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
1 April 2004 | Ad 22/03/04--------- £ si [email protected]=215000 £ ic 2229907/2444907 (2 pages) |
1 April 2004 | Ad 22/03/04--------- £ si [email protected]=215000 £ ic 2229907/2444907 (2 pages) |
12 February 2004 | Return made up to 07/01/04; bulk list available separately (10 pages) |
12 February 2004 | Return made up to 07/01/04; bulk list available separately (10 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
21 November 2003 | Ad 06/11/03--------- £ si [email protected]=9600 £ ic 2220307/2229907 (2 pages) |
21 November 2003 | Ad 06/11/03--------- £ si [email protected]=9600 £ ic 2220307/2229907 (2 pages) |
28 October 2003 | Ad 17/10/03--------- £ si [email protected]=8000 £ ic 2212307/2220307 (2 pages) |
28 October 2003 | Ad 17/10/03--------- £ si [email protected]=8000 £ ic 2212307/2220307 (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
17 June 2003 | Ad 05/06/03--------- £ si [email protected]=373 £ ic 2211934/2212307 (2 pages) |
17 June 2003 | Ad 05/06/03--------- £ si [email protected]=373 £ ic 2211934/2212307 (2 pages) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
27 March 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
27 March 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
21 January 2003 | Return made up to 07/01/03; full list of members
|
21 January 2003 | Return made up to 07/01/03; full list of members
|
27 July 2002 | Resolutions
|
27 July 2002 | Resolutions
|
6 June 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
6 June 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
15 February 2002 | Ad 30/11/01--------- £ si [email protected] (2 pages) |
15 February 2002 | Ad 30/11/01--------- £ si [email protected] (2 pages) |
11 February 2002 | Return made up to 07/01/02; full list of members (29 pages) |
11 February 2002 | Return made up to 07/01/02; full list of members (29 pages) |
4 December 2001 | Prospectus (97 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | New director appointed (6 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | New director appointed (6 pages) |
4 December 2001 | Prospectus (97 pages) |
3 November 2001 | Ad 22/10/01--------- £ si [email protected]=86905 £ ic 1374014/1460919 (6 pages) |
3 November 2001 | Ad 22/10/01--------- £ si [email protected]=86905 £ ic 1374014/1460919 (6 pages) |
1 November 2001 | Conso 22/10/01 (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: ellenborough house, wellington street, cheltenham, gloucestershire GL50 1YD (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
1 November 2001 | £ nc 10000000/10086883 22/10/01 (1 page) |
1 November 2001 | £ nc 10000000/10086883 22/10/01 (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
1 November 2001 | Conso 22/10/01 (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Registered office changed on 01/11/01 from: ellenborough house, wellington street, cheltenham, gloucestershire GL50 1YD (1 page) |
1 November 2001 | Resolutions
|
4 October 2001 | Amending form 882R (6 pages) |
4 October 2001 | Amending form 882R (6 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
19 September 2001 | Ad 03/09/01--------- £ si [email protected]=314466 £ ic 1059548/1374014 (6 pages) |
19 September 2001 | Ad 03/09/01--------- £ si [email protected]=314466 £ ic 1059548/1374014 (6 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
16 January 2001 | Return made up to 07/01/01; full list of members
|
16 January 2001 | Return made up to 07/01/01; full list of members
|
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
9 August 2000 | Full group accounts made up to 30 April 2000 (28 pages) |
9 August 2000 | Full group accounts made up to 30 April 2000 (28 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
28 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
28 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
27 June 2000 | Amend 882 rpls 882 filed 12/5/00 (6 pages) |
27 June 2000 | Amend 882 rpls 882 filed 12/5/00 (6 pages) |
26 June 2000 | Conve 17/05/99 (1 page) |
26 June 2000 | Ad 17/05/99--------- £ si [email protected] (2 pages) |
26 June 2000 | Ad 17/05/99--------- £ si [email protected] (2 pages) |
26 June 2000 | Conve 17/05/99 (1 page) |
18 May 2000 | Ad 15/03/00--------- £ si [email protected]=316266 £ ic 743282/1059548 (4 pages) |
18 May 2000 | Ad 15/03/00--------- £ si [email protected]=316266 £ ic 743282/1059548 (4 pages) |
16 May 2000 | Ad 15/03/00--------- £ si [email protected]=323733 £ si [email protected]=877 £ ic 418671/743282 (6 pages) |
16 May 2000 | Ad 15/03/00--------- £ si [email protected]=323733 £ si [email protected]=877 £ ic 418671/743282 (6 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | S-div 28/02/00 (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | S-div 28/02/00 (1 page) |
16 March 2000 | Resolutions
|
6 March 2000 | Memorandum and Articles of Association (14 pages) |
6 March 2000 | Memorandum and Articles of Association (14 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 07/01/00; full list of members (13 pages) |
17 January 2000 | Return made up to 07/01/00; full list of members (13 pages) |
20 December 1999 | Ad 18/11/99--------- £ si [email protected]=1000 £ ic 404338/405338 (4 pages) |
20 December 1999 | Ad 18/11/99--------- £ si [email protected]=1000 £ ic 404338/405338 (4 pages) |
4 December 1999 | Particulars of mortgage/charge (5 pages) |
4 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Ad 18/11/99--------- £ si [email protected]=20117 £ ic 384221/404338 (4 pages) |
2 December 1999 | Ad 18/11/99--------- £ si [email protected]=20117 £ ic 384221/404338 (4 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
20 August 1999 | Ad 30/07/99--------- £ si [email protected]=26667 £ ic 357554/384221 (4 pages) |
20 August 1999 | Ad 30/07/99--------- £ si [email protected]=26667 £ ic 357554/384221 (4 pages) |
30 June 1999 | Statement of affairs (72 pages) |
30 June 1999 | Ad 17/05/99--------- £ si [email protected]=357552 £ ic 2/357554 (4 pages) |
30 June 1999 | Statement of affairs (72 pages) |
30 June 1999 | Ad 17/05/99--------- £ si [email protected]=357552 £ ic 2/357554 (4 pages) |
9 June 1999 | Application to commence business (2 pages) |
9 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
9 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
9 June 1999 | Application to commence business (2 pages) |
3 June 1999 | Company name changed tisslab PLC\certificate issued on 04/06/99 (2 pages) |
3 June 1999 | Company name changed tisslab PLC\certificate issued on 04/06/99 (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
28 May 1999 | S-div 14/05/99 (1 page) |
28 May 1999 | S-div 14/05/99 (1 page) |
28 May 1999 | £ nc 100000/10000000 14/05/99 (1 page) |
28 May 1999 | £ nc 100000/10000000 14/05/99 (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
19 January 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
19 January 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Incorporation (21 pages) |
7 January 1999 | Incorporation (21 pages) |