Wallington
Surrey
SM6 9LU
Director Name | Mr Peter James Glover |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 2012) |
Role | Pharmacy Superintendent |
Country of Residence | England |
Correspondence Address | 67 Kennedy Gardens Sevenoaks Kent TN13 3UG |
Director Name | Mr Timothy Max Stanhope Harrington |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 July 2011) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 71 Merlin Grove Beckenham Kent BR3 3HR |
Director Name | Mr Edwin Charles Bessant |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 34 Ravine Road Canford Cliffs Poole Dorset BH13 7HY |
Director Name | Ms Margaret Yvonne Sherry |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 2012) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 36 Belmont Avenue Bournemouth Dorset BH8 0AN |
Secretary Name | Ms Margaret Yvonne Sherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 August 2012) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 36 Belmont Avenue Bournemouth Dorset BH8 0AN |
Director Name | Dr David Roddick Richards |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 De Redvers Road Poole Dorset BH14 8TS |
Director Name | Mrs Susan Mary Rockhill |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Wokefield Park Mortimer Reading Berkshire RG7 3AE |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(3 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynden Hall Langworthy Lane Maidenhead Berkshire SL6 2HH |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Steven James Clark |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 490-492 Wallisdown Road Bournemouth Dorset BH11 8PU |
Director Name | Mr Stephen Geoffrey Siggs |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 490-492 Wallisdown Road Bournemouth Dorset BH11 8PU |
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry's Hangar Springbottom Lane Bletchingley Redhill RH1 4QZ |
Director Name | Mr Simon Patrick Tucker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cumberland Street Woodbridge Suffolk IP12 4AD |
Director Name | Mr Stephen Geoffrey Siggs |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Peterwood Park Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2014) |
Role | Director Of International Business Development |
Country of Residence | England |
Correspondence Address | 5 Peterwood Park Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Carey Charles Edwards |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hutchins Way Horley Surrey RH6 8JN |
Director Name | Mrs Lydia Mary Stoker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Farm Harts Lane Godstone Surrey RH9 8LY |
Director Name | Lester Aldridge (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth BH8 8EX |
Secretary Name | Lester Aldridge Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Website | thehealthcounter.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0727741 |
Telephone region | Freephone |
Registered Address | 5 Peterwood Park Peterwood Way Croydon CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
100.7k at £0.01 | Heversham Holdings LTD 35.55% Ordinary C |
---|---|
84.4k at £0.01 | Heversham Holdings LTD 29.81% Ordinary B |
53.5k at £0.01 | Heversham Holdings LTD 18.91% Deferred |
43.4k at £0.01 | Heversham Holdings LTD 15.32% Ordinary A |
1.2k at £0.01 | Heversham Holdings LTD 0.42% Ordinary D |
Year | 2014 |
---|---|
Turnover | £9,110,777 |
Gross Profit | £1,501,849 |
Net Worth | -£2,238,452 |
Cash | £204,743 |
Current Liabilities | £6,084,946 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
31 March 2014 | Delivered on: 7 April 2014 Persons entitled: Day Lewis PLC Classification: A registered charge Outstanding |
---|
14 December 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
18 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (23 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
16 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
16 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
1 March 2021 | Solvency Statement dated 20/01/21 (1 page) |
25 February 2021 | Resolutions
|
12 January 2021 | Full accounts made up to 31 March 2020 (22 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
2 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
17 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
7 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
17 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Lydia Mary Stoker as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Lydia Mary Stoker as a director on 11 July 2017 (1 page) |
23 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 May 2015 | Full accounts made up to 31 March 2014 (16 pages) |
5 May 2015 | Full accounts made up to 31 March 2014 (16 pages) |
12 September 2014 | Termination of appointment of Carey Charles Edwards as a director on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mrs Lydia Mary Stoker as a director on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Carey Charles Edwards as a director on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mrs Lydia Mary Stoker as a director on 12 September 2014 (2 pages) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 April 2014 | Registration of charge 066467110001 (48 pages) |
7 April 2014 | Registration of charge 066467110001 (48 pages) |
1 April 2014 | Company name changed the healthcounter.com LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Termination of appointment of Jayanti Patel Junior as a director (1 page) |
1 April 2014 | Termination of appointment of Jayanti Patel Junior as a director (1 page) |
1 April 2014 | Termination of appointment of Kirit Patel as a director (1 page) |
1 April 2014 | Termination of appointment of Kirit Patel as a director (1 page) |
1 April 2014 | Company name changed the healthcounter.com LIMITED\certificate issued on 01/04/14
|
31 March 2014 | Appointment of Mr Carey Charles Edwards as a director (2 pages) |
31 March 2014 | Appointment of Mr Carey Charles Edwards as a director (2 pages) |
31 March 2014 | Appointment of Ajay Patel as a director (2 pages) |
31 March 2014 | Appointment of Ajay Patel as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Termination of appointment of Simon Tucker as a director (1 page) |
3 December 2013 | Termination of appointment of Stephen Siggs as a director (1 page) |
3 December 2013 | Termination of appointment of Steven Clark as a director (1 page) |
3 December 2013 | Termination of appointment of Stephen Siggs as a director (1 page) |
3 December 2013 | Termination of appointment of Simon Tucker as a director (1 page) |
3 December 2013 | Termination of appointment of Steven Clark as a director (1 page) |
10 October 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
9 October 2013 | Second filing of SH01 previously delivered to Companies House
|
9 October 2013 | Second filing of SH01 previously delivered to Companies House
|
9 October 2013 | Second filing of SH01 previously delivered to Companies House
|
9 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (26 pages) |
9 October 2013 | Second filing of SH01 previously delivered to Companies House
|
9 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (26 pages) |
8 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
16 May 2013 | Termination of appointment of Edwin Bessant as a director (1 page) |
16 May 2013 | Termination of appointment of Edwin Bessant as a director (1 page) |
28 February 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
28 February 2013 | Resolutions
|
28 February 2013 | Change of share class name or designation (2 pages) |
28 February 2013 | Change of share class name or designation (2 pages) |
28 February 2013 | Resolutions
|
28 February 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
6 February 2013 | Appointment of Mr Jayanti Chimanbhai Patel as a director (2 pages) |
6 February 2013 | Appointment of Mr Jayanti Chimanbhai Patel as a director (2 pages) |
24 January 2013 | Registered office address changed from Hill House, 41 Richmond Hill Bournemouth Dorset BH2 6HS United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Hill House, 41 Richmond Hill Bournemouth Dorset BH2 6HS United Kingdom on 24 January 2013 (1 page) |
22 January 2013 | Resolutions
|
22 January 2013 | Memorandum and Articles of Association (28 pages) |
22 January 2013 | Memorandum and Articles of Association (28 pages) |
22 January 2013 | Resolutions
|
19 December 2012 | Appointment of Mr Stephen Geoffrey Siggs as a director (2 pages) |
19 December 2012 | Appointment of Mr Stephen Geoffrey Siggs as a director (2 pages) |
24 September 2012 | Termination of appointment of Stephen Siggs as a director (1 page) |
24 September 2012 | Termination of appointment of Jayanti Patel Junior as a director (1 page) |
24 September 2012 | Termination of appointment of Susan Rockhill as a director (1 page) |
24 September 2012 | Termination of appointment of David Richards as a director (1 page) |
24 September 2012 | Termination of appointment of Susan Rockhill as a director (1 page) |
24 September 2012 | Termination of appointment of Jayanti Patel Junior as a director (1 page) |
24 September 2012 | Termination of appointment of Margaret Sherry as a director (1 page) |
24 September 2012 | Termination of appointment of Peter Glover as a director (1 page) |
24 September 2012 | Termination of appointment of Margaret Sherry as a secretary (1 page) |
24 September 2012 | Appointment of Mr Simon Patrick Tucker as a director (2 pages) |
24 September 2012 | Termination of appointment of Margaret Sherry as a secretary (1 page) |
24 September 2012 | Termination of appointment of Stephen Siggs as a director (1 page) |
24 September 2012 | Termination of appointment of Margaret Sherry as a director (1 page) |
24 September 2012 | Termination of appointment of Peter Glover as a director (1 page) |
24 September 2012 | Appointment of Mr Simon Patrick Tucker as a director (2 pages) |
24 September 2012 | Termination of appointment of David Richards as a director (1 page) |
6 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders
|
6 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders
|
20 August 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (22 pages) |
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (22 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 July 2012 | Second filing of SH01 previously delivered to Companies House
|
30 July 2012 | Second filing of SH01 previously delivered to Companies House
|
27 July 2012 | Director's details changed for Mr Jayanti Chimanbhai on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Jayanti Chimanbhai on 27 July 2012 (2 pages) |
18 July 2012 | Appointment of Mr Jayanti Chimanbhai as a director (2 pages) |
18 July 2012 | Termination of appointment of Nigel Brewster as a director (1 page) |
18 July 2012 | Termination of appointment of Nigel Brewster as a director (1 page) |
18 July 2012 | Appointment of Mr Jayanti Chimanbhai as a director (2 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders
|
19 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders
|
8 August 2011 | Sub-division of shares on 25 July 2011 (5 pages) |
8 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2011 | Termination of appointment of Timothy Harrington as a director (2 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
8 August 2011 | Resolutions
|
8 August 2011 | Appointment of Nigel David Brewster as a director (3 pages) |
8 August 2011 | Appointment of Nigel David Brewster as a director (3 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
8 August 2011 | Appointment of Kiritchimanbhai Patel as a director (3 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
8 August 2011 | Resolutions
|
8 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2011 | Appointment of Mr Steven James Clark as a director (3 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Appointment of Mr Steven James Clark as a director (3 pages) |
8 August 2011 | Appointment of Mr Stephen Geoffrey Siggs as a director (3 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Sub-division of shares on 25 July 2011 (5 pages) |
8 August 2011 | Change of share class name or designation (2 pages) |
8 August 2011 | Appointment of Mr Stephen Geoffrey Siggs as a director (3 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Change of share class name or designation (2 pages) |
8 August 2011 | Appointment of Kiritchimanbhai Patel as a director (3 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
8 August 2011 | Termination of appointment of Timothy Harrington as a director (2 pages) |
9 March 2011 | Appointment of Dr David Roddick Richards as a director (2 pages) |
9 March 2011 | Appointment of Dr David Roddick Richards as a director (2 pages) |
8 March 2011 | Appointment of Mrs Susan Mary Rockhill as a director (2 pages) |
8 March 2011 | Appointment of Mrs Susan Mary Rockhill as a director (2 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Timothy Max Stanhope Harrington on 15 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Timothy Max Stanhope Harrington on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Edwin Bessant on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Edwin Bessant on 15 July 2010 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
26 January 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
26 January 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
7 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from hill house 41 richmond hill bournemouth dorset BH2 6HS (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Ad 14/07/09\gbp si 2@2=4\gbp ic 2/6\ (2 pages) |
7 August 2009 | Ad 14/07/09\gbp si 2@2=4\gbp ic 2/6\ (2 pages) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from hill house 41 richmond hill bournemouth dorset BH2 6HS (1 page) |
7 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
25 July 2009 | Registered office changed on 25/07/2009 from russell house oxford road bournemouth dorset BH8 8EX (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from russell house oxford road bournemouth dorset BH8 8EX (1 page) |
22 July 2009 | Director appointed timothy max stanhope harrington (1 page) |
22 July 2009 | Appointment terminated secretary lester aldridge company secretarial LIMITED (1 page) |
22 July 2009 | Director appointed peter james glover (1 page) |
22 July 2009 | Director and secretary appointed margaret yvonne sherry (1 page) |
22 July 2009 | Director appointed edwin bessant (1 page) |
22 July 2009 | Director appointed peter james glover (1 page) |
22 July 2009 | Appointment terminated director lester aldridge (management) LIMITED (1 page) |
22 July 2009 | Appointment terminated secretary lester aldridge company secretarial LIMITED (1 page) |
22 July 2009 | Director and secretary appointed margaret yvonne sherry (1 page) |
22 July 2009 | Director appointed timothy max stanhope harrington (1 page) |
22 July 2009 | Appointment terminated director lester aldridge (management) LIMITED (1 page) |
22 July 2009 | Director appointed edwin bessant (1 page) |
15 July 2009 | Memorandum and Articles of Association (11 pages) |
15 July 2009 | Memorandum and Articles of Association (11 pages) |
11 July 2009 | Company name changed sumpf 265 LIMITED\certificate issued on 14/07/09 (2 pages) |
11 July 2009 | Company name changed sumpf 265 LIMITED\certificate issued on 14/07/09 (2 pages) |
15 July 2008 | Incorporation (16 pages) |
15 July 2008 | Incorporation (16 pages) |