101 Hessle Road
Hull
HU3 2BN
Director Name | Mr Simon Charles Clement Tarry |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(110 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 81 101 Hessle Road Hull HU3 2BN |
Director Name | Ms Helen Barraclough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(114 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Mr Alex Smith |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(114 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 81 101 Hessle Road Hull HU3 2BN |
Director Name | David Ollis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 43 Lowbrook Road Tidbury Green Solihull B90 1QR |
Director Name | Peter Harry Winterbottom |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bridlington Road Beeford North Humberside YO25 8AW |
Director Name | Dr David Fitzgerald Webster |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 1995) |
Role | Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Kilnwick Percy York East Riding Of Yorkshire YO42 1UF |
Director Name | Sir Christopher John O'Donnell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lambs Acre Ingmanthorpe Hall Farm York Road Wetherby West Yorkshire LS22 5EQ |
Director Name | Edward John Holmes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | 14 Howl Lane Hutton Driffield North Humberside YO25 9QA |
Director Name | Nicholas Alexander Cyril Hildyard |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Elms Rectory Road Roos East Yorkshire HU12 0LA |
Director Name | Mr James Lawrence Dick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 20 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhill 16a Humber Road North Ferriby North Humberside HU14 3DW |
Director Name | Alan Richmond Fryer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Hampton Barn Snitterfield Road Hampton Lucy Warwickshire CV35 8AU |
Director Name | David Collin Hawkins |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | The Laceys 30 Old Village Road Little Weighton Cottingham East Yorkshire HU20 3US |
Secretary Name | David Ollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 43 Lowbrook Road Tidbury Green Solihull B90 1QR |
Director Name | Mr Jurek Stefan Sikorski |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(86 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dabrowica Ryhill Way Lower Earley Reading Berkshire RG6 4AZ |
Director Name | Stewart William Bell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(87 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 8 Beech Cliffe Coventry Road Warwick Warwickshire CV34 5HY |
Director Name | Mr James Lawrence Dick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(87 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhill 16a Humber Road North Ferriby North Humberside HU14 3DW |
Director Name | Dr David Fitzgerald Webster |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2002) |
Role | Biochemist/General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Kilnwick Percy York East Riding Of Yorkshire YO42 1UF |
Director Name | Darrell Kaye Jenkins |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1998(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2000) |
Role | Managing Director |
Correspondence Address | Stonecroft Braithwaite Road Braithwaite Keighley West Yorkshire BD22 6PY |
Director Name | Christopher Charles Bolingbroke Waights |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(93 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(93 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hessle Road Hull North Humberside HU3 2BN |
Director Name | Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(93 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Joseph Woody |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2006(98 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | Roger Peter Teasdale |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(101 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | Mr Deepak N/A Basra |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(102 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | Mr Antonie Pieter Van Tiggelen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 June 2010(103 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 81 101 Hessle Road Hull HU3 2BN |
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(103 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | PO Box 81 101 Hessle Road Hull HU3 2BN |
Director Name | Mr Neil Talyor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 81,101, Hessle Road Hull HU3 2BN |
Director Name | Mr James Ian Penn Chase |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(106 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 September 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | PO Box 81,101, Hessle Road Hull HU3 2BN |
Director Name | Mr Henry Thomas Noel Waters |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(107 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 81,101, Hessle Road Hull HU3 2BN |
Director Name | Mr Bupinder Singh Sahota |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(107 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 81,101, Hessle Road Hull HU3 2BN |
Director Name | Ian Clifford Melling |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2014(107 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 81 101 Hessle Road Hull HU3 2BN |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2000(93 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 November 2015) |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Website | www.smith-nephew.com |
---|
Registered Address | PO Box 81 101 Hessle Road Hull HU3 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £394,036,000 |
Gross Profit | £198,019,000 |
Net Worth | £147,859,000 |
Cash | £4,387,000 |
Current Liabilities | £126,732,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
23 September 2023 | Full accounts made up to 31 December 2022 (51 pages) |
---|---|
2 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (52 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
10 June 2022 | Appointment of Mr Alex Smith as a director on 27 May 2022 (2 pages) |
9 June 2022 | Termination of appointment of Ian Clifford Melling as a director on 27 May 2022 (1 page) |
4 April 2022 | Appointment of Ms Helen Barraclough as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Susan Margaret Swabey as a director on 1 April 2022 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (52 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (51 pages) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (47 pages) |
23 August 2019 | Register(s) moved to registered inspection location Building 5 Hatters Lane Watford WD18 8YE (1 page) |
21 August 2019 | Register inspection address has been changed to Building 5 Hatters Lane Watford WD18 8YE (1 page) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (49 pages) |
23 July 2018 | Resolutions
|
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from PO Box 81,101, Hessle Road, Hull HU3 2BN to 101 Hessle Road Hull HA3 2BG on 13 April 2018 (1 page) |
13 April 2018 | Registered office address changed from 101 Hessle Road Hull HA3 2BG England to PO Box PO Box 81 101 Hessle Road Hull HU3 2BN on 13 April 2018 (1 page) |
6 November 2017 | Appointment of Mr Simon Charles Clement Tarry as a director on 16 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Simon Charles Clement Tarry as a director on 16 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Bupinder Singh Sahota as a director on 16 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Bupinder Singh Sahota as a director on 16 October 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (46 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (46 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 May 2017 | Director's details changed for Ian Clifford Melling on 26 April 2017 (2 pages) |
17 May 2017 | Director's details changed for Ian Clifford Melling on 26 April 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (46 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (46 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
3 February 2016 | Appointment of Mr John Roderick Mackinnon as a director on 15 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr John Roderick Mackinnon as a director on 15 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Henry Thomas Noel Waters as a director on 15 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Henry Thomas Noel Waters as a director on 15 January 2016 (1 page) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (43 pages) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Full accounts made up to 31 December 2014 (43 pages) |
20 April 2015 | Director's details changed for Ian Clifford Melling on 17 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Ian Clifford Melling on 17 April 2015 (2 pages) |
5 November 2014 | Appointment of Ian Clifford Melling as a director on 3 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Neil Talyor as a director on 3 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Neil Talyor as a director on 3 November 2014 (1 page) |
5 November 2014 | Appointment of Ian Clifford Melling as a director on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Ian Clifford Melling as a director on 3 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Neil Talyor as a director on 3 November 2014 (1 page) |
9 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
9 October 2014 | Resolutions
|
7 October 2014 | Full accounts made up to 31 December 2013 (38 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (38 pages) |
19 September 2014 | Appointment of Mr Bupinder Singh Sahota as a director on 11 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Bupinder Singh Sahota as a director on 11 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of James Ian Penn Chase as a director on 11 September 2014 (1 page) |
18 September 2014 | Termination of appointment of James Ian Penn Chase as a director on 11 September 2014 (1 page) |
2 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
2 September 2014 | Resolutions
|
5 August 2014 | Appointment of Mr Henry Thomas Noel Waters as a director on 30 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Henry Thomas Noel Waters as a director on 30 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (4 pages) |
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (4 pages) |
9 June 2014 | Appointment of Mr James Ian Penn Chase as a director (2 pages) |
9 June 2014 | Appointment of Mr James Ian Penn Chase as a director (2 pages) |
27 March 2014 | Termination of appointment of Roger Teasdale as a director (1 page) |
27 March 2014 | Termination of appointment of Roger Teasdale as a director (1 page) |
24 February 2014 | Appointment of Mr Neil Talyor as a director (2 pages) |
24 February 2014 | Appointment of Mr Neil Talyor as a director (2 pages) |
11 September 2013 | Termination of appointment of Antonie Van Tiggelen as a director (1 page) |
11 September 2013 | Termination of appointment of Antonie Van Tiggelen as a director (1 page) |
4 September 2013 | Full accounts made up to 31 December 2012 (37 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (37 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
28 September 2012 | Full accounts made up to 31 December 2011 (37 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (37 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Director's details changed for Susan Margaret Henderson on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Susan Margaret Henderson on 18 July 2012 (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (37 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (37 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (34 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (34 pages) |
6 August 2010 | Director's details changed for Antonie Pieter Van Tiggelen on 22 July 2010 (3 pages) |
6 August 2010 | Director's details changed for Antonie Pieter Van Tiggelen on 22 July 2010 (3 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Appointment of Susan Margaret Henderson as a director (3 pages) |
13 July 2010 | Appointment of Susan Margaret Henderson as a director (3 pages) |
12 July 2010 | Termination of appointment of David Trollope as a director (2 pages) |
12 July 2010 | Termination of appointment of David Trollope as a director (2 pages) |
12 July 2010 | Appointment of Antonie Pieter Van Tiggelen as a director (3 pages) |
12 July 2010 | Appointment of Antonie Pieter Van Tiggelen as a director (3 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (33 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (33 pages) |
6 October 2009 | Termination of appointment of Deepak Basra as a director (1 page) |
6 October 2009 | Termination of appointment of Deepak Basra as a director (1 page) |
6 October 2009 | Termination of appointment of Deepak Basra as a director (1 page) |
6 October 2009 | Termination of appointment of Deepak Basra as a director (1 page) |
10 September 2009 | Director appointed mr deepak n/a basra (1 page) |
10 September 2009 | Director appointed mr deepak n/a basra (1 page) |
20 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
26 May 2009 | Director appointed roger peter teasdale (2 pages) |
26 May 2009 | Director appointed roger peter teasdale (2 pages) |
18 May 2009 | Appointment terminated director joseph woody (1 page) |
18 May 2009 | Appointment terminated director joseph woody (1 page) |
20 February 2009 | Full accounts made up to 31 December 2007 (33 pages) |
20 February 2009 | Full accounts made up to 31 December 2007 (33 pages) |
1 September 2008 | Full accounts made up to 31 December 2006 (35 pages) |
1 September 2008 | Full accounts made up to 31 December 2006 (35 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
30 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
7 March 2007 | Full accounts made up to 31 December 2005 (28 pages) |
7 March 2007 | Full accounts made up to 31 December 2005 (28 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
15 March 2006 | Full accounts made up to 31 December 2004 (24 pages) |
15 March 2006 | Full accounts made up to 31 December 2004 (24 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
1 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
3 November 2004 | Full accounts made up to 31 December 2003 (24 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (24 pages) |
24 August 2004 | Return made up to 21/07/04; full list of members
|
24 August 2004 | Return made up to 21/07/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
1 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
1 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
5 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
12 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
12 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
24 August 2001 | Return made up to 21/07/01; full list of members
|
24 August 2001 | Return made up to 21/07/01; full list of members
|
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (6 pages) |
18 September 2000 | New director appointed (6 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members (9 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members (9 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
27 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 August 1999 | Return made up to 21/07/99; no change of members (8 pages) |
27 August 1999 | Return made up to 21/07/99; no change of members (8 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
28 August 1998 | Return made up to 21/07/98; full list of members (9 pages) |
28 August 1998 | Return made up to 21/07/98; full list of members (9 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
13 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 September 1997 | Return made up to 21/07/97; full list of members (16 pages) |
1 September 1997 | Return made up to 21/07/97; full list of members (16 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 August 1996 | Return made up to 21/07/96; no change of members (7 pages) |
18 August 1996 | Return made up to 21/07/96; no change of members (7 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Memorandum and Articles of Association (42 pages) |
13 March 1996 | Memorandum and Articles of Association (42 pages) |
13 March 1996 | Resolutions
|
23 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
8 August 1995 | Statement of affairs (14 pages) |
8 August 1995 | Ad 22/12/94--------- £ si 17857@1 (2 pages) |
8 August 1995 | Statement of affairs (14 pages) |
8 August 1995 | Ad 22/12/94--------- £ si 17857@1 (2 pages) |
7 August 1995 | Return made up to 21/07/95; change of members (18 pages) |
7 August 1995 | Return made up to 21/07/95; change of members (18 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
3 November 1992 | Resolutions
|
3 November 1992 | Memorandum and Articles of Association (6 pages) |
21 January 1971 | Registered office changed on 21/01/71 from: registered office changed (2 pages) |
21 January 1971 | Registered office changed on 21/01/71 from: registered office changed (2 pages) |
2 July 1907 | Certificate of incorporation (1 page) |
2 July 1907 | Certificate of incorporation (1 page) |