London
EC2N 1HQ
Secretary Name | Mr Mehdi Erfan |
---|---|
Status | Current |
Appointed | 29 May 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Nicholas John Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Timothy James Elsigood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 8 Beech Drive Ryhall Stamford Lincolnshire PE9 4EW |
Director Name | Michael James Lord |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2004) |
Role | Commercial Director |
Correspondence Address | Hickling House The Ridge Little Baddow Essex CM3 4RT |
Director Name | Mr Hiten Mehta |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Nagle Grove Rusheymead Leicester Leicestershire LE4 7RU |
Secretary Name | Andrew Michael Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 24 Godwin Way Bromham Bedford Bedfordshire MK43 8JH |
Director Name | Mr Aidan Byles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Walnut Drive Wendover Bucks HP22 6RT |
Director Name | Philip Delborn |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | Wadmansgaten 4b 412 53 Gothenberg Sweden |
Director Name | Paul Hobson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Willow Cottage Fuller Street Fairstead Chelmsford CM3 2BB |
Secretary Name | Mr Aidan Byles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Walnut Drive Wendover Bucks HP22 6RT |
Secretary Name | Mr Andrew Stephen Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gibbards Close Sharnbrook Bedford Bedfordshire MK44 1LF |
Director Name | Dr Wade Brett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2007) |
Role | Chief Operation Officer |
Correspondence Address | 22 Mount Pleasant Lane Hatfield Hertfordshire AL9 5BY |
Director Name | Dan Olsson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2007) |
Role | Business Area Manager |
Correspondence Address | Alvagen 8 433 37 Molnlycke 435 37 Swenden |
Director Name | David Hillier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 May 2008) |
Role | CEO |
Correspondence Address | 73 Klea Avenue London SW4 9HZ |
Director Name | Linda Stock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2009) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Aston Ingham Road Kilcot Newent Gloucestershire GL18 1NS Wales |
Secretary Name | Andy Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | 1 Hassett Street Bedford Bedfordshire MK40 1HA |
Director Name | Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swedbanck House 4th Floor 42 New Broad Street London EC2M 1SB |
Secretary Name | Ms Tara Hastings |
---|---|
Status | Resigned |
Appointed | 22 September 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | Swedbank House 42 New Broad Street London EC2M 1SB |
Director Name | Mr Mark Francis Page |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2014(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Andrew Watkin Jones |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Peter James Allen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.ramsayhealth.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,687,000 |
Gross Profit | £4,282,000 |
Net Worth | £6,495,000 |
Cash | £381,000 |
Current Liabilities | £3,275,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
26 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Full accounts made up to 30 June 2022 (33 pages) |
15 November 2022 | Termination of appointment of Peter James Allen as a director on 2 November 2022 (1 page) |
16 August 2022 | Full accounts made up to 30 June 2021 (34 pages) |
28 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
5 July 2022 | Secretary's details changed for Mr Mehdi Erfan on 5 July 2022 (1 page) |
22 March 2022 | Termination of appointment of Andrew Watkin Jones as a director on 21 March 2022 (1 page) |
22 March 2022 | Appointment of Mr Nicholas John Costa as a director on 21 March 2022 (2 pages) |
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 30 June 2020 (33 pages) |
2 September 2020 | Full accounts made up to 30 June 2019 (43 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Hiten Mehta as a director on 11 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Peter James Allen as a director on 11 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (37 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (36 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
8 January 2018 | Notification of Ramsay Health Care Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Ramsay Health Care Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page) |
3 January 2018 | Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page) |
3 January 2018 | Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (32 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (32 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (31 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (31 pages) |
3 November 2015 | Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 March 2015 | Full accounts made up to 30 June 2014 (31 pages) |
11 March 2015 | Full accounts made up to 30 June 2014 (31 pages) |
17 December 2014 | Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Secretary's details changed for Mr Medhi Erfan on 14 June 2014 (1 page) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Secretary's details changed for Mr Medhi Erfan on 14 June 2014 (1 page) |
2 April 2014 | Accounts made up to 30 June 2013 (29 pages) |
2 April 2014 | Accounts made up to 30 June 2013 (29 pages) |
7 August 2013 | Termination of appointment of Andy Hale as a secretary (1 page) |
7 August 2013 | Termination of appointment of Andy Hale as a secretary (1 page) |
12 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Appointment of Mr Medhi Erfan as a secretary (2 pages) |
29 May 2013 | Appointment of Mr Medhi Erfan as a secretary (2 pages) |
4 April 2013 | Accounts made up to 30 June 2012 (30 pages) |
4 April 2013 | Accounts made up to 30 June 2012 (30 pages) |
21 December 2012 | Termination of appointment of Tara Hastings as a secretary (1 page) |
21 December 2012 | Termination of appointment of Tara Hastings as a secretary (1 page) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts made up to 30 June 2011 (29 pages) |
21 March 2012 | Accounts made up to 30 June 2011 (29 pages) |
23 September 2011 | Appointment of Ms Tara Hastings as a secretary (2 pages) |
23 September 2011 | Appointment of Ms Tara Hastings as a secretary (2 pages) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts made up to 30 June 2010 (29 pages) |
31 March 2011 | Accounts made up to 30 June 2010 (29 pages) |
21 July 2010 | Director's details changed for Jill Watts on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jill Watts on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Secretary's details changed for Andy Hale on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Hiten Mehta on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Hiten Mehta on 20 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Andy Hale on 20 July 2010 (1 page) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
12 April 2010 | Accounts made up to 30 June 2009 (28 pages) |
12 April 2010 | Accounts made up to 30 June 2009 (28 pages) |
5 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
5 May 2009 | Accounts made up to 30 June 2008 (31 pages) |
5 May 2009 | Accounts made up to 30 June 2008 (31 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Memorandum and Articles of Association (41 pages) |
1 May 2009 | Memorandum and Articles of Association (41 pages) |
15 April 2009 | Appointment terminated director linda stock (1 page) |
15 April 2009 | Appointment terminated director linda stock (1 page) |
21 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
30 May 2008 | Director appointed jill watts (2 pages) |
30 May 2008 | Director appointed jill watts (2 pages) |
7 May 2008 | Appointment terminated director david hillier (1 page) |
7 May 2008 | Appointment terminated director david hillier (1 page) |
17 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
17 December 2007 | Resolutions
|
26 November 2007 | Company name changed capio diagnostics LTD\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed capio diagnostics LTD\certificate issued on 26/11/07 (2 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
19 June 2007 | Accounts made up to 31 December 2006 (15 pages) |
19 June 2007 | Accounts made up to 31 December 2006 (15 pages) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
3 August 2006 | Accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Accounts made up to 31 December 2005 (13 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
14 November 2005 | Return made up to 19/06/05; full list of members (7 pages) |
14 November 2005 | Return made up to 19/06/05; full list of members (7 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (13 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
9 March 2005 | Company name changed capio mri (uk) LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed capio mri (uk) LIMITED\certificate issued on 09/03/05 (2 pages) |
5 February 2005 | Accounts made up to 31 December 2003 (13 pages) |
5 February 2005 | Accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
6 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
28 August 2002 | New director appointed (13 pages) |
28 August 2002 | New director appointed (12 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (4 pages) |
28 August 2002 | New director appointed (4 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (13 pages) |
28 August 2002 | New director appointed (12 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
17 August 2002 | Memorandum and Articles of Association (11 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Resolutions
|
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Memorandum and Articles of Association (11 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Resolutions
|
17 August 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
17 August 2002 | Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
25 July 2002 | Company name changed hackremco (no. 1974) LIMITED\certificate issued on 25/07/02 (2 pages) |
25 July 2002 | Company name changed hackremco (no. 1974) LIMITED\certificate issued on 25/07/02 (2 pages) |
19 June 2002 | Incorporation (16 pages) |
19 June 2002 | Incorporation (16 pages) |