Mansfield
Massachusetts 02048
United States
Director Name | Mr Josef Hieronymous Von Rickenbach |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American,Swiss |
Status | Closed |
Appointed | 11 May 2009(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 June 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 28 Brent Road Lexington 02420 Massachusetts United States |
Secretary Name | Douglas Alexander Batt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 June 2016) |
Role | Company Director |
Correspondence Address | 34 Colonial Drive Mansfield Massachusetts 02048 United States |
Director Name | Dr Neil Eric Rotherham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2005) |
Role | Medical Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Road Edwalton Nottingham NG12 4BT |
Director Name | Jonathan Harry Winston Engler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2005) |
Role | Medical Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Normanton Manor Old Melton Road Normanton On The Wolds Nottingham Nottinghamshire NG12 5NN |
Secretary Name | Alec Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 18 College Street East Bridgford Nottingham NG13 8LE |
Director Name | Jeremy William Sharman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 33 King William Street London EC4R 9AS |
Director Name | Mr Mark Patrick Dunfoy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Heathviews Gardens London SW15 3SZ |
Director Name | Mr Steve James Kent |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Falling Water House Staploe St Neots Cambridgeshire PE19 5JA |
Director Name | Dr Edwin Moses |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 11 Court Gardens Cleeve Road Goring Oxfordshire RG8 9BZ |
Director Name | Lindsay George Dibden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | Baigens Chawton Alton Hampshire GU34 1SL |
Director Name | Scott Douglas Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2005(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 May 2009) |
Role | Chief Financial Officer |
Correspondence Address | 117 Westfields Avenue Barnes London SW13 0AY |
Secretary Name | Miss Dawn Priscilla Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2007) |
Role | Head Of Legal/ Company Secreta |
Country of Residence | England |
Correspondence Address | North Cottage 48 Main Street Lyddington Oakham Leicestershire LE15 9LT |
Secretary Name | Scott Douglas Brown |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2007(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 117 Westfields Avenue Barnes London SW13 0AY |
Director Name | Mr James Francis Winschel Jr |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2009(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 2014) |
Role | Svp Cfo |
Country of Residence | United States |
Correspondence Address | 30 Nobscot Road Unit 20 Sudbury Massachusetts 01776 |
Secretary Name | Mr Douglas Alexander Batt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 May 2009(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2009) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 34 Colonial Drive Mansfield Massachusetts 02048 United States |
Secretary Name | Ravi Mankoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(8 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | The Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Registered Address | The Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
1.5m at £1 | Clinphone LTD 93.77% Preference |
---|---|
5.1m at £0.01 | Clinphone LTD 3.22% Ordinary A |
4.8m at £0.01 | Clinphone LTD 3.02% Ordinary B |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 February 2002 | Delivered on: 19 March 2002 Satisfied on: 3 December 2008 Persons entitled: Hsbc 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 |
---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2016 | Auditor's resignation (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Resolutions
|
11 March 2016 | Solvency Statement dated 07/03/16 (1 page) |
11 March 2016 | Statement by Directors (3 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Statement of capital on 11 March 2016
|
23 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 June 2015 | Full accounts made up to 30 June 2014 (15 pages) |
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 May 2014 | Termination of appointment of James Winschel Jr as a director (2 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
21 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
7 October 2011 | Director's details changed for Mr James Francis Winschel Jr on 8 January 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr James Francis Winschel Jr on 8 January 2011 (2 pages) |
7 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
19 January 2011 | Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page) |
5 November 2010 | Appointment of Douglas Alexander Batt as a secretary (3 pages) |
5 November 2010 | Termination of appointment of Ravi Mankoo as a secretary (2 pages) |
30 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Full accounts made up to 30 June 2009 (14 pages) |
15 January 2010 | Appointment of Ravi Mankoo as a secretary (3 pages) |
15 January 2010 | Termination of appointment of Douglas Batt as a secretary (2 pages) |
11 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Registered office address changed from Lady Bay House Meadow Grove Nottingham Nottinghamshire NG2 3HF on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Lady Bay House Meadow Grove Nottingham Nottinghamshire NG2 3HF on 9 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr James Francis Winschel Jr on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr James Francis Winschel Jr on 7 December 2009 (2 pages) |
9 June 2009 | Director appointed james francis winschel jr (2 pages) |
9 June 2009 | Appointment terminated director steve kent (1 page) |
9 June 2009 | Director appointed josef hieronymous von rickenbach (2 pages) |
9 June 2009 | Appointment terminated director and secretary scott brown (1 page) |
9 June 2009 | Director and secretary appointed douglas alexander batt (2 pages) |
11 February 2009 | Auditor's resignation (1 page) |
11 February 2009 | Section 519 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
26 November 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
17 October 2008 | Full accounts made up to 29 February 2008 (13 pages) |
13 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
13 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Return made up to 24/09/06; full list of members (3 pages) |
7 June 2006 | Full accounts made up to 28 February 2006 (14 pages) |
20 January 2006 | Auditor's resignation (1 page) |
20 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
26 October 2005 | Return made up to 24/09/05; full list of members
|
29 July 2005 | Declaration of assistance for shares acquisition (10 pages) |
29 July 2005 | Declaration of assistance for shares acquisition (10 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
8 July 2005 | Resolutions
|
18 June 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (4 pages) |
30 December 2004 | Resolutions
|
23 December 2004 | Director resigned (1 page) |
20 December 2004 | Group of companies' accounts made up to 28 February 2004 (33 pages) |
16 December 2004 | New director appointed (3 pages) |
26 October 2004 | Return made up to 24/09/04; full list of members (9 pages) |
13 January 2004 | Ad 05/12/03--------- £ si [email protected]=47813 £ ic 1551916/1599729 (2 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Nc inc already adjusted 11/12/03 (1 page) |
13 January 2004 | Ad 05/12/03--------- £ si [email protected]=50919 £ ic 1500997/1551916 (3 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Memorandum and Articles of Association (28 pages) |
13 January 2004 | Nc inc already adjusted 05/12/03 (1 page) |
7 January 2004 | Return made up to 24/09/03; no change of members (8 pages) |
27 October 2003 | Group of companies' accounts made up to 28 February 2003 (30 pages) |
22 July 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
16 April 2003 | New director appointed (2 pages) |
22 October 2002 | Return made up to 24/09/02; full list of members (11 pages) |
21 March 2002 | S-div 28/02/02 (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Nc inc already adjusted 28/02/02 (1 page) |
14 March 2002 | Ad 28/02/02--------- £ si [email protected]=151 £ ic 1/152 (4 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | Ad 28/02/02--------- £ si [email protected]=15844 £ ic 152/15996 (4 pages) |
14 March 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
7 February 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
24 September 2001 | Incorporation (14 pages) |