Katwijk
2221 Ll
Director Name | Mr Stephen McArdle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Robert Kenneth Wood |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mrs Natasha Duke |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Darren Jon Zimmerman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Director Name | Henry Arnold |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chalgrove Gardens London N3 3PN |
Director Name | Ben Robert Pais |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 October 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2005) |
Role | Business Unit Manager |
Correspondence Address | Noordsingel 43-B Rotterdam 3035 Ej Foreign |
Director Name | Dr Martyn Ward |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2003) |
Role | Director Of Medicine |
Correspondence Address | 6 Rasset Mead Fleet Hampshire GU52 6DG |
Director Name | Sally Frances Thuillier |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 June 2009) |
Role | Head Of Clozaril Patient Monit |
Correspondence Address | 42 Wimbushes Finchampstead Berkshire RG40 4XG |
Director Name | Mr Karel Eugene Victor Jollie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Beelaertslaan 21 6861 As Oosterbeek |
Director Name | Dennis Harper-Davies |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2007) |
Role | Director Of Sales |
Correspondence Address | Hedgerow Dimmocks Lane, Sarratt Rickmansworth Hertfordshire WD3 6AR |
Director Name | Mr Christopher Nemeackah Monney |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2007) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 104 Livingstone Walk Hemel Hempstead Hertfordshire HP2 6AL |
Director Name | Dr Anzal Qurbain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 April 2008) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 51 Coral Apartments, 17 Western Gateway London E16 1AQ |
Director Name | Stuart Matthew Rose |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Farriers 72 Hay Street Steeple Morden Herts SG8 0PE |
Director Name | Andrew Makin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2011) |
Role | Company Director |
Correspondence Address | 26 Orchard Avenue Thames Ditton Surrey KT7 0BD |
Director Name | Willem Meijndert Van Rijn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 December 2008(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 April 2009) |
Role | Managing Director |
Correspondence Address | Schelp 16 Katwijk Nl 2221 Kl Netherlands |
Director Name | David John Lewis |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 December 2009) |
Role | Company Director |
Correspondence Address | Novartis Pharmaceuticals Uk Ltd Frimley Business P Frimley, Camberley Surrey GU16 7SR |
Director Name | Mr Jeremy Peter Small |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Director Name | Jenny Arwas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 18 July 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 288 St Albans Road Watford Hertfordshire WD24 6PE |
Director Name | Matthew McLaughlin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Novartis Pharmaceuticals Uk Ltd Frimley Business P Frimley Camberley Surrey Gui16 5sg |
Director Name | Peter Gavin Ballard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 London Road Newbury Berkshire RG14 1JN |
Director Name | Mr Richard John Vardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2017) |
Role | Company Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | John Stewart Poustie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2015) |
Role | Head Of Drug Safety |
Country of Residence | United Kingdom |
Correspondence Address | Frimley Business Park Frimley Camberley Surrey GU16 7SR |
Director Name | Mr James Lewis Hunt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 288 St Albans Road Watford Hertfordshire WD24 6PE |
Director Name | Mr Keith Louis Richard Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Company Law International Ltd 288 St. Albans Road Watford Hertfordshire WD24 6PE |
Director Name | Christine Ann Needham |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2016) |
Role | Head Of Medical Collaboration Centre |
Country of Residence | United Kingdom |
Correspondence Address | 288 St. Albans Road Watford Hertfordshire WD24 6PE |
Director Name | Ms Elizabeth Anne Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 March 2017) |
Role | Head Of Mental Health Business Unit |
Country of Residence | United Kingdom |
Correspondence Address | 288 St. Albans Road Watford Hertfordshire WD24 6PE |
Director Name | Dr Senthil Vel |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 288 St. Albans Road Watford Hertfordshire WD24 6PE |
Director Name | Mr Jean-Yves Brault |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 2017(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 288 St Albans Road Watford Hertfordshire WD24 6PE |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 18 December 2002) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 16 years (resigned 01 January 2019) |
Correspondence Address | 288 St. Albans Road Watford WD24 6PE |
Telephone | 01923 852967 |
---|---|
Telephone region | Watford |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £35,139 |
Current Liabilities | £35,201 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
16 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
29 April 2020 | Director's details changed for Mr Stephen Mcardle on 24 April 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
27 April 2020 | Registered office address changed from Office 3 Pegasus, 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN England to 7 Bell Yard London WC2A 2JR on 27 April 2020 (1 page) |
27 April 2020 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 27 April 2020 (1 page) |
3 December 2019 | Micro company accounts made up to 30 September 2019 (3 pages) |
21 November 2019 | Director's details changed for Mr Stephen Mcardle on 20 November 2019 (2 pages) |
17 October 2019 | Registered office address changed from Unit 5 Old Park Farm Main Road, Ford End Essex CM3 1LN United Kingdom to Office 3 Pegasus, 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN on 17 October 2019 (1 page) |
23 July 2019 | Register(s) moved to registered inspection location Titan Storage Solutions Avenue West Great Notley Braintree CM77 7AA (1 page) |
23 July 2019 | Register inspection address has been changed to Titan Storage Solutions Avenue West Great Notley Braintree CM77 7AA (1 page) |
22 July 2019 | Termination of appointment of Jean-Yves Brault as a director on 19 July 2019 (1 page) |
22 July 2019 | Appointment of Mr Darren Jon Zimmerman as a director on 19 July 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
8 April 2019 | Resolutions
|
28 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
21 January 2019 | Director's details changed for Mr Stephen Mcardle on 7 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mr Robert Kenneth Wood on 7 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mrs Natasha Duke on 7 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mr Jean-Yves Brault on 7 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Company Law Consultants Limited as a secretary on 1 January 2019 (1 page) |
2 January 2019 | Registered office address changed from 288 st Albans Road Watford Hertfordshire WD24 6PE to Unit 5 Old Park Farm Main Road, Ford End Essex CM3 1LN on 2 January 2019 (1 page) |
18 December 2018 | Director's details changed for Mr Steve Mcardle on 17 December 2018 (2 pages) |
18 October 2018 | Appointment of Mrs Natasha Duke as a director on 19 July 2018 (2 pages) |
4 October 2018 | Termination of appointment of Keith Louis Richard Jones as a director on 25 September 2018 (1 page) |
13 September 2018 | Termination of appointment of Jenny Arwas as a director on 18 July 2018 (1 page) |
22 June 2018 | Cessation of Leyden Delta B.V. as a person with significant control on 6 April 2016 (1 page) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 March 2018 | Appointment of Mr Robert Kenneth Wood as a director on 27 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Senthil Vel as a director on 9 February 2018 (1 page) |
24 January 2018 | Director's details changed for Jenny Arwas on 24 January 2018 (2 pages) |
26 October 2017 | Termination of appointment of Jean-Yves Brault as a director on 13 June 2017 (1 page) |
26 October 2017 | Termination of appointment of Jean-Yves Brault as a director on 13 June 2017 (1 page) |
4 September 2017 | Notification of Mylan Products Limited as a person with significant control on 23 February 2017 (2 pages) |
4 September 2017 | Notification of Mylan Products Limited as a person with significant control on 23 February 2017 (2 pages) |
24 July 2017 | Appointment of Mr Jean-Yves Brault as a director on 13 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr Jean-Yves Brault as a director on 13 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Jenny Arwas on 21 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Jenny Arwas on 21 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Jean-Yves Brault as a director on 20 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Jean-Yves Brault as a director on 20 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of a director (1 page) |
16 June 2017 | Termination of appointment of a director (1 page) |
15 June 2017 | Termination of appointment of a director (1 page) |
15 June 2017 | Termination of appointment of a director (1 page) |
13 June 2017 | Appointment of Mr Steve Mcardle as a director (2 pages) |
13 June 2017 | Appointment of Mr Steve Mcardle as a director (2 pages) |
10 June 2017 | Appointment of Mr Steve Mcardle as a director on 1 June 2017 (2 pages) |
10 June 2017 | Appointment of Mr Steve Mcardle as a director on 1 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Richard John Vardy as a director on 30 March 2017 (1 page) |
5 June 2017 | Termination of appointment of Richard John Vardy as a director on 30 March 2017 (1 page) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Appointment of Dr Senthil Vel as a director on 20 March 2017 (2 pages) |
4 May 2017 | Termination of appointment of Elizabeth Anne Roberts as a director on 20 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Elizabeth Anne Roberts as a director on 20 March 2017 (1 page) |
4 May 2017 | Appointment of Dr Senthil Vel as a director on 20 March 2017 (2 pages) |
6 February 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
6 February 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 December 2016 | Termination of appointment of Christine Ann Needham as a director on 6 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Christine Ann Needham as a director on 6 December 2016 (1 page) |
11 July 2016 | Appointment of Elizabeth Anne Roberts as a director on 8 June 2016 (2 pages) |
11 July 2016 | Appointment of Elizabeth Anne Roberts as a director on 8 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 24 April 2016 no member list (7 pages) |
3 May 2016 | Annual return made up to 24 April 2016 no member list (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 January 2016 | Termination of appointment of James Lewis Hunt as a director on 24 December 2015 (1 page) |
8 January 2016 | Termination of appointment of James Lewis Hunt as a director on 24 December 2015 (1 page) |
30 September 2015 | Appointment of Christine Ann Needham as a director on 28 September 2015 (2 pages) |
30 September 2015 | Appointment of Christine Ann Needham as a director on 28 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of John Stewart Poustie as a director on 18 September 2015 (1 page) |
29 September 2015 | Termination of appointment of John Stewart Poustie as a director on 18 September 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 April 2015 | Annual return made up to 24 April 2015 no member list (8 pages) |
29 April 2015 | Annual return made up to 24 April 2015 no member list (8 pages) |
13 August 2014 | Appointment of Keith Louis Richard Jones as a director on 24 July 2014 (2 pages) |
13 August 2014 | Appointment of Keith Louis Richard Jones as a director on 24 July 2014 (2 pages) |
24 June 2014 | Termination of appointment of a director (1 page) |
24 June 2014 | Termination of appointment of a director (1 page) |
22 May 2014 | Annual return made up to 24 April 2014 no member list (7 pages) |
22 May 2014 | Annual return made up to 24 April 2014 no member list (7 pages) |
21 May 2014 | Secretary's details changed for Company Law Consultants Limited on 1 February 2014 (1 page) |
21 May 2014 | Secretary's details changed for Company Law Consultants Limited on 1 February 2014 (1 page) |
21 May 2014 | Appointment of Mr James Lewis Hunt as a director (2 pages) |
21 May 2014 | Appointment of Mr James Lewis Hunt as a director (2 pages) |
21 May 2014 | Secretary's details changed for Company Law Consultants Limited on 1 February 2014 (1 page) |
21 May 2014 | Termination of appointment of Peter Ballard as a director (1 page) |
21 May 2014 | Termination of appointment of Peter Ballard as a director (1 page) |
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 January 2014 | Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 27 January 2014 (1 page) |
27 January 2014 | Appointment of Willem Meijndert Van Rijn as a director (2 pages) |
27 January 2014 | Appointment of Willem Meijndert Van Rijn as a director (2 pages) |
16 May 2013 | Director's details changed for John Stewart Poustie on 4 April 2013 (3 pages) |
16 May 2013 | Director's details changed for John Stewart Poustie on 4 April 2013 (3 pages) |
16 May 2013 | Director's details changed for John Stewart Poustie on 4 April 2013 (3 pages) |
24 April 2013 | Annual return made up to 24 April 2013 no member list (6 pages) |
24 April 2013 | Annual return made up to 24 April 2013 no member list (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
23 August 2012 | Appointment of John Stewart Poustie as a director (3 pages) |
23 August 2012 | Appointment of John Stewart Poustie as a director (3 pages) |
8 August 2012 | Termination of appointment of Matthew Mclaughlin as a director (1 page) |
8 August 2012 | Termination of appointment of Matthew Mclaughlin as a director (1 page) |
1 June 2012 | Appointment of Richard John Vardy as a director (2 pages) |
1 June 2012 | Appointment of Richard John Vardy as a director (2 pages) |
30 April 2012 | Annual return made up to 24 April 2012 no member list (5 pages) |
30 April 2012 | Annual return made up to 24 April 2012 no member list (5 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
8 March 2012 | Appointment of Peter Gavin Ballard as a director (2 pages) |
8 March 2012 | Appointment of Peter Gavin Ballard as a director (2 pages) |
8 March 2012 | Termination of appointment of Peter Ballard as a director (1 page) |
8 March 2012 | Termination of appointment of Peter Ballard as a director (1 page) |
3 February 2012 | Termination of appointment of Jeremy Small as a director (1 page) |
3 February 2012 | Termination of appointment of Jeremy Small as a director (1 page) |
3 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 November 2011 | Appointment of Peter Gavin Ballard as a director (2 pages) |
21 November 2011 | Appointment of Peter Gavin Ballard as a director (2 pages) |
30 October 2011 | Termination of appointment of Andrew Makin as a director (1 page) |
30 October 2011 | Termination of appointment of Andrew Makin as a director (1 page) |
3 May 2011 | Annual return made up to 24 April 2011 no member list (6 pages) |
3 May 2011 | Annual return made up to 24 April 2011 no member list (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
24 May 2010 | Annual return made up to 24 April 2010 no member list (4 pages) |
24 May 2010 | Annual return made up to 24 April 2010 no member list (4 pages) |
5 January 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 January 2010 | Memorandum and Articles of Association (17 pages) |
5 January 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
5 January 2010 | Memorandum and Articles of Association (17 pages) |
17 December 2009 | Appointment of Matthew Mclaughlin as a director (2 pages) |
17 December 2009 | Appointment of Matthew Mclaughlin as a director (2 pages) |
16 December 2009 | Termination of appointment of David Lewis as a director (1 page) |
16 December 2009 | Termination of appointment of David Lewis as a director (1 page) |
17 September 2009 | Director's change of particulars david john lewis logged form (2 pages) |
17 September 2009 | Director's change of particulars david john lewis logged form (2 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
8 September 2009 | Director appointed jeremy peter small (4 pages) |
8 September 2009 | Director appointed jeremy peter small (4 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
5 August 2009 | Director appointed jenny arwas (1 page) |
5 August 2009 | Director appointed jenny arwas (1 page) |
2 August 2009 | Resolutions
|
2 August 2009 | Resolutions
|
17 July 2009 | Director appointed david john lewis (3 pages) |
17 July 2009 | Director appointed david john lewis (3 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
26 June 2009 | Appointment terminated director sally thuillier (1 page) |
26 June 2009 | Appointment terminated director sally thuillier (1 page) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
1 May 2009 | Annual return made up to 24/04/09 (2 pages) |
1 May 2009 | Annual return made up to 24/04/09 (2 pages) |
6 April 2009 | Appointment terminated director willem rijn (1 page) |
6 April 2009 | Appointment terminated director willem rijn (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
7 January 2009 | Director appointed willem meijndert van rijn (1 page) |
7 January 2009 | Director appointed willem meijndert van rijn (1 page) |
6 January 2009 | Appointment terminated director karel jollie (1 page) |
6 January 2009 | Appointment terminated director karel jollie (1 page) |
26 September 2008 | Resolutions
|
26 September 2008 | Memorandum and Articles of Association (14 pages) |
26 September 2008 | Memorandum and Articles of Association (14 pages) |
26 September 2008 | Resolutions
|
8 September 2008 | Director appointed andrew makin (1 page) |
8 September 2008 | Appointment terminated director stuart rose (1 page) |
8 September 2008 | Appointment terminated director stuart rose (1 page) |
8 September 2008 | Director appointed andrew makin (1 page) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
13 May 2008 | Annual return made up to 24/04/08 (3 pages) |
13 May 2008 | Annual return made up to 24/04/08 (3 pages) |
8 May 2008 | Director appointed stuart rose (1 page) |
8 May 2008 | Director appointed stuart rose (1 page) |
8 May 2008 | Appointment terminated director anzal qurbain (1 page) |
8 May 2008 | Appointment terminated director anzal qurbain (1 page) |
28 March 2008 | Director's change of particulars / sally thuillier / 27/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / sally thuillier / 27/03/2008 (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 April 2007 | Annual return made up to 24/04/07 (2 pages) |
24 April 2007 | Annual return made up to 24/04/07 (2 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
26 April 2006 | Annual return made up to 24/04/06 (2 pages) |
26 April 2006 | Annual return made up to 24/04/06 (2 pages) |
23 May 2005 | Annual return made up to 24/04/05 (5 pages) |
23 May 2005 | Annual return made up to 24/04/05 (5 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
29 April 2004 | Annual return made up to 24/04/04 (5 pages) |
29 April 2004 | Annual return made up to 24/04/04 (5 pages) |
5 April 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
5 April 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
25 February 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
25 February 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
13 February 2004 | Secretary's particulars changed (1 page) |
13 February 2004 | Secretary's particulars changed (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
3 May 2003 | Annual return made up to 24/04/03 (4 pages) |
3 May 2003 | Annual return made up to 24/04/03 (4 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
14 February 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
14 February 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 5TH floor springfield 76 wellington street leeds west yorkshire LS1 2AY (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 5TH floor springfield 76 wellington street leeds west yorkshire LS1 2AY (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 November 2002 | New director appointed (2 pages) |
24 April 2002 | Incorporation (16 pages) |
24 April 2002 | Incorporation (16 pages) |