Prudhoe
Northumberland
NE42 6PX
Director Name | Mr Brian James Fisher |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
Director Name | Mr Vishal Patani |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Central Avenue West Molesey KT8 2QZ |
Director Name | Mr Lewis Campbell |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Temag Pharma Limited Biopark Broadwater Road Welwyn Garden City AL7 3AX |
Director Name | Brian Dougherty |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Shaftoe Leazes Hexham Northumberland NE46 3DF |
Director Name | Mr Jonathan Simon Fawdry |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Codlaw Dene Cottage Codlaw Hill Northumberland NE46 4HG |
Secretary Name | Brian Dougherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosemont House Yorkdale Industrial Park Braithwait Leeds Yorkshire LS11 9XE |
Director Name | Adam Simon Bloom |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2008) |
Role | Company Director Of A Pharmace |
Correspondence Address | Flat C 40 Blenheim Gardens Willesden Green London NW2 4NS |
Director Name | Mr Andrew David Tittershill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2007) |
Role | B Usiness Unit Director |
Country of Residence | England |
Correspondence Address | 3 James Close Hadlow Tonbridge Kent TN11 0LX |
Director Name | Jennifer Anne Postlethwaite |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | D10 Fourth 1 Thane Road Nottingham NG90 2PR |
Director Name | Mr John Malcolm Blythe |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Wensley Crescent Leeds LS7 3QT |
Secretary Name | Jennifer Anne Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | D10 Fourth 1 Thane Road Nottingham NG90 2PR |
Director Name | Mr Anant Kumar Pandya |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Alan Raymond Krol |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Provost Street London N1 7NH |
Director Name | Mr Anant Kumar Pandya |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds Yorkshire LS11 9XE |
Director Name | Mr Jeff Rothwell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2022) |
Role | Head Of Regulatory Affairs |
Country of Residence | England |
Correspondence Address | Rosemont Pharmaceuticals Ltd Braithwaite Street Leeds West Yorkshire LS11 9XE |
Director Name | Mr Amjed Masood Butt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP |
Director Name | Mr David Mark Clough |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 2017) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP |
Director Name | Ms Leanne Crick |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 December 2015) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF |
Secretary Name | Mr Brian Fisher |
---|---|
Status | Resigned |
Appointed | 24 September 2015(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | Quantum House Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
Director Name | Mrs Janet Armstrong |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 2020) |
Role | Head Of Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Pcca Limited Unit 2 Regents Drive Low Prudhoe Industrial Estate Prudhoe NE42 6PX |
Secretary Name | Mrs Janet Armstrong |
---|---|
Status | Resigned |
Appointed | 16 May 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2018) |
Role | Company Director |
Correspondence Address | 2 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
Director Name | Mr Michael William Josey |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2017) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Mrs Martha Tapuwa Mukange |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(14 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 2019) |
Role | Senior Quality Manager |
Country of Residence | England |
Correspondence Address | Bcm Specials, D10 Building Thane Road Beeston Nottingham NG90 2PR |
Secretary Name | Mrs Martha Tapuwa Mukange |
---|---|
Status | Resigned |
Appointed | 08 February 2018(14 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 2019) |
Role | Company Director |
Correspondence Address | Bcm Specials, D10 Building Thane Road Beeston Nottingham NG90 2PR |
Director Name | Mr Anthony Stuart Allcock |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Fresenius Kabi Ltd Eastgate Way Manor Park Runcorn Cheshire WA7 1NT |
Secretary Name | Mr Anthony Stuart Allcock |
---|---|
Status | Resigned |
Appointed | 30 January 2019(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Fresenius Kabi Ltd Eastgate Way Manor Park Runcorn WA7 1NT |
Director Name | Mr Craig Bernard Fishwick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Barrs Fold Road Eastone Ltd Wingates Industrial Estate Westhoughton Bolton BL5 3XP |
Director Name | Mr David Alan Sanson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(17 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum Pharmacutical Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | apsm-uk.com |
---|---|
Telephone | 020 89955354 |
Telephone region | London |
Registered Address | 41 Central Avenue West Molesey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £33,846 |
Current Liabilities | £37,316 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
5 January 2024 | Termination of appointment of Anthony Stuart Allcock as a director on 31 December 2023 (1 page) |
5 January 2024 | Termination of appointment of Anthony Stuart Allcock as a secretary on 31 December 2023 (1 page) |
10 October 2023 | Micro company accounts made up to 31 December 2022 (10 pages) |
24 February 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
18 July 2022 | Termination of appointment of David Alan Sanson as a director on 8 July 2022 (1 page) |
23 June 2022 | Termination of appointment of Craig Bernard Fishwick as a director on 16 June 2022 (1 page) |
9 May 2022 | Registered office address changed from 41 Vertical Pharma Resources Ltd Central Avenue West Molesey KT8 2QZ England to 41 Central Avenue West Molesey KT8 2QZ on 9 May 2022 (1 page) |
4 April 2022 | Termination of appointment of Jeff Rothwell as a director on 1 February 2022 (1 page) |
8 February 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
10 January 2022 | Appointment of Mr David Alan Sanson as a director on 1 December 2021 (2 pages) |
1 November 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
2 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
28 January 2021 | Appointment of Mr Craig Bernard Fishwick as a director on 1 November 2020 (2 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
24 September 2020 | Termination of appointment of Janet Armstrong as a director on 12 August 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
5 February 2019 | Appointment of Mr Anthony Stuart Allcock as a director on 30 January 2019 (2 pages) |
4 February 2019 | Appointment of Mr Anthony Stuart Allcock as a secretary on 30 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Martha Tapuwa Mukange as a director on 30 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Martha Tapuwa Mukange as a secretary on 30 January 2019 (1 page) |
31 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
16 February 2018 | Termination of appointment of Janet Armstrong as a secretary on 8 February 2018 (1 page) |
16 February 2018 | Appointment of Mrs Martha Tapuwa Mukange as a director on 8 February 2018 (2 pages) |
16 February 2018 | Director's details changed for Mrs Janet Armstrong on 12 February 2018 (3 pages) |
16 February 2018 | Appointment of Mrs Martha Tapuwa Mukange as a secretary on 8 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
27 November 2017 | Appointment of Mr Lewis Campbell as a director on 1 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Lewis Campbell as a director on 1 November 2017 (2 pages) |
19 September 2017 | Director's details changed for Miss Sharon Griffiths on 16 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Miss Sharon Griffiths on 16 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of David Mark Clough as a director on 14 September 2017 (1 page) |
15 September 2017 | Termination of appointment of David Mark Clough as a director on 14 September 2017 (1 page) |
13 July 2017 | Registered office address changed from C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ England to 41 Vertical Pharma Resources Ltd Central Avenue West Molesey KT8 2QZ on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Michael William Josey as a director on 30 June 2017 (1 page) |
13 July 2017 | Registered office address changed from C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ England to 41 Vertical Pharma Resources Ltd Central Avenue West Molesey KT8 2QZ on 13 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Vishal Patani as a director on 3 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Michael William Josey as a director on 30 June 2017 (1 page) |
13 July 2017 | Appointment of Mr Vishal Patani as a director on 3 July 2017 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
10 February 2017 | Register inspection address has been changed from D10 Fourth 142 Thane Road Nottingham Nottinghamshire NG90 2PR to 2 the Specials Laboratory Unit 2 Regents Drive, Low Prudhoe Ind Est Prudhoe Northumberland NE42 6PX (1 page) |
10 February 2017 | Register inspection address has been changed from D10 Fourth 142 Thane Road Nottingham Nottinghamshire NG90 2PR to 2 the Specials Laboratory Unit 2 Regents Drive, Low Prudhoe Ind Est Prudhoe Northumberland NE42 6PX (1 page) |
29 September 2016 | Registered office address changed from C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP to C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Michael William Josey as a director on 20 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP to C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Michael William Josey as a director on 20 September 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 May 2016 | Termination of appointment of Amjed Masood Butt as a director on 5 February 2016 (1 page) |
20 May 2016 | Appointment of Mrs Janet Armstrong as a director on 16 May 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Janet Armstrong as a director on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Amjed Masood Butt as a director on 5 February 2016 (1 page) |
20 May 2016 | Termination of appointment of Brian Fisher as a secretary on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Brian Fisher as a secretary on 16 May 2016 (1 page) |
18 May 2016 | Appointment of Mrs Janet Armstrong as a secretary on 16 May 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Janet Armstrong as a secretary on 16 May 2016 (2 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
12 January 2016 | Annual return made up to 30 December 2015 no member list (7 pages) |
12 January 2016 | Annual return made up to 30 December 2015 no member list (7 pages) |
10 December 2015 | Termination of appointment of Leanne Crick as a director on 9 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Leanne Crick as a director on 9 December 2015 (1 page) |
2 October 2015 | Appointment of Mr Brian Fisher as a secretary on 24 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Brian Fisher as a director on 24 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Brian Fisher as a director on 24 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Brian Fisher as a secretary on 24 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Jennifer Anne Postlethwaite as a secretary on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Jennifer Anne Postlethwaite as a secretary on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Jennifer Anne Postlethwaite as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Jennifer Anne Postlethwaite as a director on 30 September 2015 (1 page) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Appointment of Ms Leanne Crick as a director on 24 September 2015 (2 pages) |
25 September 2015 | Appointment of Ms Leanne Crick as a director on 24 September 2015 (2 pages) |
10 July 2015 | Appointment of Mr David Mark Clough as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr David Mark Clough as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr David Mark Clough as a director on 9 July 2015 (2 pages) |
6 February 2015 | Termination of appointment of Alan Raymond Krol as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Alan Raymond Krol as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Alan Raymond Krol as a director on 6 February 2015 (1 page) |
5 November 2014 | Annual return made up to 29 October 2014 no member list (7 pages) |
5 November 2014 | Director's details changed for Jennifer Anne Postlethwaite on 5 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 29 October 2014 no member list (7 pages) |
5 November 2014 | Secretary's details changed for Jennifer Anne Postlethwaite on 5 November 2014 (1 page) |
5 November 2014 | Secretary's details changed for Jennifer Anne Postlethwaite on 5 November 2014 (1 page) |
5 November 2014 | Director's details changed for Jennifer Anne Postlethwaite on 5 November 2014 (2 pages) |
5 November 2014 | Secretary's details changed for Jennifer Anne Postlethwaite on 5 November 2014 (1 page) |
5 November 2014 | Director's details changed for Jennifer Anne Postlethwaite on 5 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds Yorkshire LS11 9XE to C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds Yorkshire LS11 9XE to C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds Yorkshire LS11 9XE to C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP on 3 November 2014 (1 page) |
5 September 2014 | Termination of appointment of John Malcolm Blythe as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of John Malcolm Blythe as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of John Malcolm Blythe as a director on 5 September 2014 (1 page) |
21 July 2014 | Appointment of Mr Amjed Masood Butt as a director on 11 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Amjed Masood Butt as a director on 11 July 2014 (2 pages) |
15 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 December 2013 | Appointment of Mr Jeff Rothwell as a director (2 pages) |
23 December 2013 | Appointment of Mr Jeff Rothwell as a director (2 pages) |
6 November 2013 | Annual return made up to 29 October 2013 no member list (6 pages) |
6 November 2013 | Annual return made up to 29 October 2013 no member list (6 pages) |
6 November 2013 | Register(s) moved to registered inspection location (1 page) |
6 November 2013 | Register(s) moved to registered inspection location (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 December 2012 | Termination of appointment of Anant Kumar Pandya as a director (1 page) |
6 December 2012 | Termination of appointment of Anant Kumar Pandya as a director (1 page) |
19 November 2012 | Annual return made up to 29 October 2012 no member list (7 pages) |
19 November 2012 | Register(s) moved to registered office address (1 page) |
19 November 2012 | Annual return made up to 29 October 2012 no member list (7 pages) |
19 November 2012 | Register(s) moved to registered office address (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Memorandum and Articles of Association (18 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Memorandum and Articles of Association (18 pages) |
6 March 2012 | Resolutions
|
17 November 2011 | Annual return made up to 29 October 2011 no member list (7 pages) |
17 November 2011 | Annual return made up to 29 October 2011 no member list (7 pages) |
16 November 2011 | Register(s) moved to registered inspection location (1 page) |
16 November 2011 | Register(s) moved to registered inspection location (1 page) |
4 November 2011 | Change of name notice (2 pages) |
4 November 2011 | Change of name notice (2 pages) |
4 November 2011 | Company name changed the association of commercial specials manufacturers LIMITED\certificate issued on 04/11/11
|
4 November 2011 | Change of name with request to seek comments from relevant body (1 page) |
4 November 2011 | Change of name with request to seek comments from relevant body (1 page) |
4 November 2011 | Company name changed the association of commercial specials manufacturers LIMITED\certificate issued on 04/11/11
|
20 July 2011 | Appointment of Sharon Griffiths as a director (3 pages) |
20 July 2011 | Appointment of Sharon Griffiths as a director (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
16 March 2011 | Memorandum and Articles of Association (18 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Memorandum and Articles of Association (18 pages) |
16 March 2011 | Resolutions
|
7 March 2011 | Termination of appointment of Brian Dougherty as a secretary (1 page) |
7 March 2011 | Termination of appointment of Brian Dougherty as a secretary (1 page) |
24 November 2010 | Secretary's details changed for Brian Dougherty on 24 November 2010 (1 page) |
24 November 2010 | Annual return made up to 29 October 2010 no member list (6 pages) |
24 November 2010 | Director's details changed for Jennifer Anne Postlethwaite on 24 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Jennifer Anne Postlethwaite on 14 November 2010 (1 page) |
24 November 2010 | Secretary's details changed for Brian Dougherty on 24 November 2010 (1 page) |
24 November 2010 | Secretary's details changed for Jennifer Anne Postlethwaite on 14 November 2010 (1 page) |
24 November 2010 | Annual return made up to 29 October 2010 no member list (6 pages) |
24 November 2010 | Director's details changed for Jennifer Anne Postlethwaite on 24 November 2010 (2 pages) |
17 November 2010 | Appointment of Alan Raymond Krol as a director (3 pages) |
17 November 2010 | Appointment of Alan Raymond Krol as a director (3 pages) |
17 November 2010 | Appointment of Dr Anant Pandya as a director (3 pages) |
17 November 2010 | Appointment of Dr Anant Pandya as a director (3 pages) |
3 September 2010 | Termination of appointment of Anant Pandya as a director (2 pages) |
3 September 2010 | Termination of appointment of Anant Pandya as a director (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
10 March 2010 | Annual return made up to 10 November 2009 (15 pages) |
10 March 2010 | Registered office address changed from Unit 1 Regents Drive Lower Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 November 2009 (15 pages) |
10 March 2010 | Registered office address changed from Unit 1 Regents Drive Lower Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX on 10 March 2010 (2 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
7 October 2009 | Appointment of Dr Anant Pandya as a director (2 pages) |
7 October 2009 | Appointment of Dr Anant Pandya as a director (2 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
20 November 2008 | Appointment terminated director andrew tittershill (1 page) |
20 November 2008 | Annual return made up to 29/10/08 (9 pages) |
20 November 2008 | Annual return made up to 29/10/08 (9 pages) |
20 November 2008 | Appointment terminated director andrew tittershill (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 April 2008 | Annual return made up to 14/01/08 (5 pages) |
16 April 2008 | Annual return made up to 14/01/08 (5 pages) |
18 March 2008 | Director and secretary appointed jennifer anne postlethwaite (2 pages) |
18 March 2008 | Appointment terminated director adam bloom (1 page) |
18 March 2008 | Director and secretary appointed jennifer anne postlethwaite (2 pages) |
18 March 2008 | Director appointed john malcolm blythe (2 pages) |
18 March 2008 | Appointment terminated director jonathan fawdry (1 page) |
18 March 2008 | Appointment terminated director jonathan fawdry (1 page) |
18 March 2008 | Appointment terminated director adam bloom (1 page) |
18 March 2008 | Appointment terminated director brian dougherty (1 page) |
18 March 2008 | Director appointed john malcolm blythe (2 pages) |
18 March 2008 | Appointment terminated director brian dougherty (1 page) |
3 October 2007 | Annual return made up to 14/01/07 (5 pages) |
3 October 2007 | Annual return made up to 14/01/07 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Annual return made up to 14/01/06 (4 pages) |
15 February 2006 | Annual return made up to 14/01/06 (4 pages) |
24 February 2005 | Annual return made up to 14/01/05 (4 pages) |
24 February 2005 | Annual return made up to 14/01/05 (4 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
14 January 2004 | Incorporation (26 pages) |
14 January 2004 | Incorporation (26 pages) |