Hull
HU3 2BN
Director Name | Ian Clifford Melling |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 November 2014(95 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | Ian Clifford Melling |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 November 2014(95 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | Mr John Roderick Mackinnon |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(96 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | Mrs Sarah Carne |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Mr Jon Klemp |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(103 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | Brian William Foster |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(73 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 2 Wheatcroft Avenue Fence Burnley Lancashire BB12 9QL |
Director Name | Sir Christopher John O'Donnell |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(73 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lambs Acre Ingmanthorpe Hall Farm York Road Wetherby West Yorkshire LS22 5EQ |
Director Name | Mr John Harris Robinson |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(73 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mill Lane Elloughton Brough East Yorkshire HU15 1JL |
Secretary Name | Paul Hempstead Bogle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(73 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 220 Smith House Lane Lightcliffe Halifax West Yorkshire HX3 8UP |
Director Name | Mr Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 185 Worlds End Lane Chelsfield Orpington Kent BR6 6AT |
Director Name | Michael George Parson |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 150 Kew Road Richmond Surrey TW9 2AU |
Director Name | Miss Julia Melanie Dale |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bromwich House Richmond Hill Richmond Surrey TW10 6RU |
Director Name | Ian Graham Cutts |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(75 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 8698 Westcott Drive Germantown Tn 38138 United States |
Director Name | Mr James Lawrence Dick |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhill 16a Humber Road North Ferriby North Humberside HU14 3DW |
Director Name | Mr Robin John Harris |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Northgate Cottingham Humberside HU16 5RL |
Director Name | Edward John Holmes |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(75 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 14 Howl Lane Hutton Driffield North Humberside YO25 9QA |
Director Name | Mr David Charles Hurd |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(75 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 1995) |
Role | Company Director |
Correspondence Address | 35 Carleton Rise Welwyn Hertfordshire AL6 9RP |
Secretary Name | Graham John Oddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(75 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 May 2001) |
Role | Secretary |
Correspondence Address | 10 Westcroft North Newbald York North Yorkshire YO43 4TX |
Director Name | Dr David Fitzgerald Webster |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(77 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2000) |
Role | Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Kilnwick Percy York East Riding Of Yorkshire YO42 1UF |
Director Name | Geoff Grottick |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1997(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2000) |
Role | Operations Director |
Correspondence Address | Ludshott Cottage 24 Seymour Road Headley Down Bordon Hampshire GU35 8JX |
Director Name | Graham John Oddell |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(78 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 2002) |
Role | Accountant |
Correspondence Address | 10 Westcroft North Newbald York North Yorkshire YO43 4TX |
Director Name | Mr James Lawrence Dick |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(81 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhill 16a Humber Road North Ferriby North Humberside HU14 3DW |
Director Name | David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(81 years, 3 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 | Joseph Woody |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2006(86 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(89 years, 11 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 Antonie Pieter Van Tiggelen |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 June 2010(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Health Care House 101 Hessle Road Hull HU3 2BN |
Director Name | Mr Neil Taylor |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(94 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | Mr Henry Thomas Noel Waters |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | Ian Clifford Melling |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2014(95 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(82 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 November 2015) |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Website | www.smith-nephew.com |
---|---|
Telephone | 01223 568100 |
Telephone region | Cambridge |
Registered Address | 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 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2023 (2 months from now) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
---|---|
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
21 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) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 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) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 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) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 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) |
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
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) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
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 Taylor 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 | Termination of appointment of Neil Taylor 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 | Termination of appointment of Neil Taylor as a director on 3 November 2014 (1 page) |
8 August 2014 | Appointment of Mr Henry Thomas Noel Waters as a director on 30 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Henry Thomas Noel Waters as a director on 30 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 April 2014 | Registered office address changed from Helathcare House Goulton Street Hull HU3 2BN England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Helathcare House Goulton Street Hull HU3 2BN England on 16 April 2014 (1 page) |
25 March 2014 | Registered office address changed from 101 Hessle Road Hessle Road Hull HU3 2BN England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 101 Hessle Road Hessle Road Hull HU3 2BN England on 25 March 2014 (1 page) |
21 March 2014 | Appointment of Mrs Susan Margaret Swabey as a director (2 pages) |
21 March 2014 | Appointment of Mrs Susan Margaret Swabey as a director (2 pages) |
20 March 2014 | Termination of appointment of Roger Teasdale as a director (1 page) |
20 March 2014 | Registered office address changed from Healthcare House Goulton Street Hull HU3 2BN United Kingdom on 20 March 2014 (1 page) |
20 March 2014 | Termination of appointment of Roger Teasdale as a director (1 page) |
20 March 2014 | Registered office address changed from Healthcare House Goulton Street Hull HU3 2BN United Kingdom on 20 March 2014 (1 page) |
24 February 2014 | Appointment of Mr Neil Taylor as a director (2 pages) |
24 February 2014 | Appointment of Mr Neil Taylor 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) |
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Registered office address changed from Health Care House 101 Hessle Road Hull Hu3 2Bnhu3 2Bn on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Registered office address changed from Health Care House 101 Hessle Road Hull Hu3 2Bnhu3 2Bn on 29 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Antonie Pieter Van Tiggelen on 22 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Antonie Pieter Van Tiggelen on 22 July 2010 (3 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 | 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) |
23 February 2010 | Registered office address changed from Healthcare House Goulton Street Hull HU3 4DJ on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Healthcare House Goulton Street Hull HU3 4DJ on 23 February 2010 (2 pages) |
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) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 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) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
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) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
30 March 2006 | Return made up to 21/07/05; full list of members (2 pages) |
30 March 2006 | Return made up to 21/07/05; full list of members (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 21/07/04; full list of members
|
19 August 2004 | Return made up to 21/07/04; full list of members
|
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
3 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 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) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
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
|
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
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) |
10 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 February 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 February 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 August 1999 | Return made up to 21/07/99; no change of members (6 pages) |
23 August 1999 | Return made up to 21/07/99; no change of members (6 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
6 October 1998 | Memorandum and Articles of Association (14 pages) |
6 October 1998 | Memorandum and Articles of Association (14 pages) |
1 September 1998 | Return made up to 21/07/98; no change of members (7 pages) |
1 September 1998 | Return made up to 21/07/98; no change of members (7 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
2 September 1997 | Return made up to 21/07/97; full list of members (12 pages) |
2 September 1997 | Return made up to 21/07/97; full list of members (12 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 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; full list of members (8 pages) |
18 August 1996 | Return made up to 21/07/96; full list of members (8 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
7 August 1995 | Return made up to 21/07/95; no change of members (12 pages) |
7 August 1995 | Return made up to 21/07/95; no change of members (12 pages) |
28 March 1995 | Director resigned (4 pages) |
28 March 1995 | Director resigned (4 pages) |
31 August 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
31 August 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
13 June 1919 | Certificate of incorporation (1 page) |
13 June 1919 | Certificate of incorporation (1 page) |