London
EC1A 4HJ
Director Name | Nicolaj Dam |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 April 2020(21 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Thomas Gill |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(25 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Vp, Global Human Resources |
Country of Residence | England |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Secretary Name | Yuya Kuwamura |
---|---|
Status | Current |
Appointed | 12 March 2024(25 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 300 Park Blvd. Suite 500 Itasca Illinois 60067 |
Director Name | Mr David John Roberton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2013) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Pasture Road Letchworth Garden City Hertfordshire SG6 3LP |
Director Name | Kevin Charles Blissett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 April 2005) |
Role | Financial Director |
Correspondence Address | Woodlands Church Road Sandhurst Kent TN18 5NS |
Secretary Name | Kevin Charles Blissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 April 2000) |
Role | Financial Director |
Correspondence Address | Woodlands Church Road Sandhurst Kent TN18 5NS |
Director Name | Roy Alan Erwood |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Rose Dene Green Farm Lane Shorne Gravesend Kent DA12 3HL |
Director Name | Stephen Rhys Burgess |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2002) |
Role | Business Manager |
Correspondence Address | The Stable House Bickton Fordingbridge Hampshire SP6 2HA |
Director Name | Gerd Bauer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2002) |
Role | General Manager |
Correspondence Address | Jn Der Pletsche 1 Kleinostheim D 63801 Germany |
Director Name | John Gerald McGough |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2003) |
Role | Finance Director |
Correspondence Address | 4 Saint Johns Close Rownhams Southampton Hampshire SO16 8JW |
Secretary Name | John Raymond Vass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 8 West Street The Old Vicarage Kingston Corfe Castle Dorset BH20 5HD |
Director Name | Bernd Reckmann |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2003) |
Role | Manager |
Correspondence Address | Freiligrathstr 7 Seeheim 64342 |
Director Name | Zelkha Morris |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 30 April 2003(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2014) |
Role | Executive |
Country of Residence | Israel |
Correspondence Address | 10 Hadar Street Omer Israel 84965 Foreign |
Director Name | Dan Merhav |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2006) |
Role | Executive |
Correspondence Address | 4 Avenue Maxime Van Praag Brussels 1180 Foreign |
Director Name | Dan Merhav |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2006) |
Role | Executive |
Correspondence Address | 4 Avenue Maxime Van Praag Brussels 1180 Foreign |
Director Name | Dan Peer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 30 April 2003(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2007) |
Role | Executive |
Correspondence Address | 233 Chaussee De St Job Brussels 1180 Belgium |
Secretary Name | Dan Peer |
---|---|
Nationality | Israel |
Status | Resigned |
Appointed | 30 April 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 June 2003) |
Role | Executive |
Correspondence Address | 233 Chaussee De St Job Brussels 1180 Belgium |
Secretary Name | Michal Tsiben |
---|---|
Nationality | Israel |
Status | Resigned |
Appointed | 27 June 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2005) |
Role | Cpa |
Correspondence Address | Har Ness 5 Beer Sheba Israel |
Director Name | Michael Victor Levaggi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 November 2005) |
Role | Managing Director |
Correspondence Address | 14 Primrose Walk Grange Park Northampton Northamptonshire NN4 5DE |
Director Name | Mr Peter Charles Anthony Gallagher |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Mill Court Maingate, Hepworth Holmfirth West Yorkshire HD9 1HP |
Secretary Name | Nigel Patrick Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Apsledene Singlewell Gravesend Kent DA12 5EF |
Director Name | Nigel Patrick Nash |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 89 Apsledene Singlewell Gravesend Kent DA12 5EF |
Director Name | Shai Givon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 November 2007(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 June 2017) |
Role | Chief Finance Officer |
Country of Residence | Israel |
Correspondence Address | 4 Sigaliyot Street Herzeliya Israel |
Director Name | Mr Michael William Stone |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(13 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 June 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nutriblend House Priory Park Mills Road Aylesford Kent ME20 7PP |
Director Name | Mr Thomas Alain Adler |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2017) |
Role | Vice President |
Country of Residence | Switzerland |
Correspondence Address | Nutriblend House Priory Park Mills Road Aylesford Kent ME20 7PP |
Secretary Name | Miss Rebecca Ernstzen |
---|---|
Status | Resigned |
Appointed | 07 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | Nutriblend House Priory Park Mills Road Aylesford Kent ME20 7PP |
Director Name | Rony Chilim Patishi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 February 2015(16 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2017) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | Nutriblend House Priory Park Mills Road Aylesford Kent ME20 7PP |
Director Name | Mr David Houston York |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2017(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Secretary Name | Mr David Houston York |
---|---|
Status | Resigned |
Appointed | 22 June 2017(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 November 2017) |
Role | Company Director |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Kevin William Thorp |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2020) |
Role | Operations Manager |
Country of Residence | United States |
Correspondence Address | 315 E. Fullerton Avenue Carol Stream Illinois 60188 |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Website | lycored.com |
---|
Registered Address | 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
544k at £1 | Alb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,133,000 |
Gross Profit | £2,094,000 |
Net Worth | £2,961,000 |
Cash | £236,000 |
Current Liabilities | £3,516,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch Classification: A registered charge Particulars: F/H land at unit 6 priory park mills road aylesford t/no.K878754 see the instrument for more details. Outstanding |
---|---|
22 June 2017 | Delivered on: 28 June 2017 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch Classification: A registered charge Outstanding |
29 April 2009 | Delivered on: 8 May 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 November 2004 | Delivered on: 12 November 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 December 2006 | Delivered on: 19 December 2006 Satisfied on: 9 February 2012 Persons entitled: National Westminster 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: Unit 6 priory park mills road aylesford kent t/no K878754. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 October 2003 | Delivered on: 21 October 2003 Satisfied on: 9 February 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 78019028 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
1 June 1999 | Delivered on: 3 June 1999 Satisfied on: 9 February 2012 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 |
3 November 2017 | Termination of appointment of David Houston York as a director on 3 November 2017 (1 page) |
---|---|
3 November 2017 | Appointment of Mr Kevin William Thorp as a director on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of David Houston York as a secretary on 3 November 2017 (1 page) |
3 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 August 2017 | Appointment of Mr David Houston York as a director on 22 June 2017 (2 pages) |
1 August 2017 | Registered office address changed from Nutriblend House Priory Park Mills Road Aylesford Kent ME20 7PP to 10 Aldersgate Street London EC1A 4HJ on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Donald Kevin Thorp as a director on 22 June 2017 (2 pages) |
31 July 2017 | Termination of appointment of Rony Chilim Patishi as a director on 22 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Rebecca Ernstzen as a secretary on 22 June 2017 (1 page) |
31 July 2017 | Appointment of Mr David Houston York as a secretary on 22 June 2017 (2 pages) |
31 July 2017 | Termination of appointment of Michael William Stone as a director on 22 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Shai Givon as a director on 22 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Thomas Alain Adler as a director on 22 June 2017 (1 page) |
25 July 2017 | Change of name notice (2 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
20 July 2017 | Notification of Prinova Europe Limited as a person with significant control on 22 June 2017 (4 pages) |
20 July 2017 | Cessation of Alb Holdings Ltd as a person with significant control on 22 June 2017 (2 pages) |
17 July 2017 | Second filing of the annual return made up to 1 March 2012 (21 pages) |
17 July 2017 | Second filing of the annual return made up to 1 March 2015 (20 pages) |
17 July 2017 | Second filing of the annual return made up to 1 March 2010 (21 pages) |
17 July 2017 | Second filing of the annual return made up to 1 March 2013 (21 pages) |
17 July 2017 | Second filing of the annual return made up to 1 March 2016 (20 pages) |
17 July 2017 | Second filing of the annual return made up to 1 March 2011 (21 pages) |
17 July 2017 | Second filing of the annual return made up to 1 March 2014 (20 pages) |
14 July 2017 | Resolutions
|
8 July 2017 | Satisfaction of charge 5 in full (4 pages) |
28 June 2017 | Registration of charge 037011720006, created on 22 June 2017 (13 pages) |
20 June 2017 | Second filing of Confirmation Statement dated 01/03/2017 (7 pages) |
14 June 2017 | Satisfaction of charge 3 in full (1 page) |
14 March 2017 | 01/03/17 Statement of Capital gbp 544032.00
|
11 January 2017 | Secretary's details changed for Mrs Rebecca Ernstzen Voller on 11 January 2017 (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Rony Chilim Patishi as a director on 2 February 2015 (2 pages) |
9 March 2015 | Appointment of Rony Chilim Patishi as a director on 2 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 March 2015 | Termination of appointment of Zelkha Morris as a director on 31 December 2014 (1 page) |
15 July 2014 | Termination of appointment of Nigel Patrick Nash as a secretary on 7 July 2014 (1 page) |
15 July 2014 | Appointment of Mrs Rebecca Ernstzen Voller as a secretary on 7 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Nigel Patrick Nash as a director on 7 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Nigel Patrick Nash as a secretary on 7 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Thomas Alain Adler as a director on 7 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Nigel Patrick Nash as a director on 7 July 2014 (1 page) |
15 July 2014 | Appointment of Mrs Rebecca Ernstzen Voller as a secretary on 7 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Thomas Alain Adler as a director on 7 July 2014 (2 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
26 February 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 July 2013 | Termination of appointment of David Roberton as a director (1 page) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
24 February 2012 | Appointment of Mr Michael William Stone as a director (2 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2012 | Termination of appointment of Peter Gallagher as a director (1 page) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders
|
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 March 2010 | Director's details changed for Nigel Patrick Nash on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David John Roberton on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Shai Givon on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Zelkha Morris on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Charles Anthony Gallagher on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David John Roberton on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Nigel Patrick Nash on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Shai Givon on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders
|
3 March 2010 | Director's details changed for Peter Charles Anthony Gallagher on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Zelkha Morris on 1 March 2010 (2 pages) |
8 February 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
15 December 2009 | Statement of capital on 23 November 2009
|
15 December 2009 | Memorandum and Articles of Association (19 pages) |
15 December 2009 | Change of share class name or designation (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
8 May 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
18 February 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
3 January 2008 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
13 March 2007 | New director appointed (2 pages) |
22 February 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Director resigned (1 page) |
9 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
8 March 2006 | Auditor's resignation (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: unit B7 lakeside park medway city estate rochester kent ME2 4LT (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Company name changed nutriblend LIMITED\certificate issued on 17/11/05 (2 pages) |
27 June 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
7 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members
|
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: merck house seldown lane poole dorset BH15 1TD (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
11 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
13 August 2002 | Director resigned (1 page) |
1 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 July 2002 | Company name changed merck specialty chemicals limite d\certificate issued on 23/07/02 (2 pages) |
28 June 2002 | Auditor's resignation (2 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 31 December 1999 (15 pages) |
28 December 2000 | Company name changed nutriblend LIMITED\certificate issued on 29/12/00 (2 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: unit B7 lakeside park medway city estate rochester kent ME2 4LT (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Auditor's resignation (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
23 June 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | £ nc 1000/57001 28/05/99 (4 pages) |
23 June 1999 | Company name changed nutriblend group LIMITED\certificate issued on 24/06/99 (2 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Ad 21/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
14 April 1999 | Company name changed tunco (1999) 102 LIMITED\certificate issued on 15/04/99 (2 pages) |
26 January 1999 | Incorporation (20 pages) |