Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Dr James Sidney Burton |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | The Barn Cottage Bunch Lane Haslemere Surrey GU27 1AJ |
Director Name | Mr Goran Olof Lindgren |
---|---|
Date of Birth | March 1944 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 December 1995) |
Role | Managing Director |
Correspondence Address | C/Reina Victoria 32 4o 2a Barcelona 08021 Spain |
Director Name | Dr Augusto Salazar Palau |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 1995) |
Role | Managing Director |
Correspondence Address | C/Escvelas Plas 2 Barcelona 08017 Foreign |
Secretary Name | Mr Richard James Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | Heydon Cottage The Street Graffham Petworth West Sussex GU28 0NS |
Secretary Name | Sebastian Charles Calnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 1995) |
Role | Solicitor |
Correspondence Address | Hamilton House 20-22 Hamilton Terrace Holly Walk Leamington Spa Warwickshire CV32 4LY |
Director Name | Thierry Louis Lucien Clidiere |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 8 Rue Du Val Fleuri Le Sarre 78112 Fourqueux France Foreign |
Secretary Name | Dr James Sidney Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 20 June 1996) |
Role | Managing Director |
Correspondence Address | The Barn Cottage Bunch Lane Haslemere Surrey GU27 1AJ |
Director Name | Julie Anne Bateman |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 17 Douglas Close Bognor Regis West Sussex PO22 7UE |
Director Name | Dr David Goodman |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 February 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2000) |
Role | Vice President Business Develo |
Country of Residence | Canada |
Correspondence Address | 6111 Royalmount Avenue Montreal Quebec H4p 2t4 |
Director Name | Jonathan Goodman |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 February 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2000) |
Role | Executive |
Correspondence Address | 6111 Royalmount Avenue Montreal Quebec H4p 2t4 |
Director Name | Bernard Grossman |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 February 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2000) |
Role | Executive Vice President |
Correspondence Address | 6111 Royalmount Avenue Montreal Quebec H4p 2t4 |
Director Name | William Mauer |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 February 1996(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 October 1996) |
Role | Lawyer |
Correspondence Address | 9 Chelsea Place Montreal Quebec H3b 4s5 Canada Foreign |
Secretary Name | Dr David Goodman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 February 1996(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 June 1996) |
Role | Vice President Business Develo |
Country of Residence | Canada |
Correspondence Address | 6111 Royalmount Avenue Montreal Quebec H4p 2t4 |
Secretary Name | Bernard Grossman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 1996(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2000) |
Role | Executive Vice President |
Correspondence Address | 6111 Royalmount Avenue Montreal Quebec H4p 2t4 |
Secretary Name | Vesna Vasiljevic |
---|---|
Nationality | Croatian |
Status | Resigned |
Appointed | 18 December 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2002) |
Role | Lawyer |
Correspondence Address | Sveti Duh 26 Zagreb 10000 Croatia |
Director Name | Graham Julian Fraser-Pye |
---|---|
Date of Birth | March 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(13 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | Vision House Bedford Road Petersfield Hampshire GU32 3QB |
Director Name | Julie Anne Green |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(13 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | Vision House Bedford Road Petersfield Hampshire GU32 3QB |
Secretary Name | Michael John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Western Terrace Brighton East Sussex BN1 2LD |
Director Name | Simon Richard Ratcliffe |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | Vision House Bedford Road Petersfield Hampshire GU32 3QB |
Director Name | Derek Thomas Brown |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 2 Drummond Close Four Marks Alton Hampshire GU34 5BQ |
Director Name | Michael John Harris |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 April 2006) |
Role | General Councel |
Country of Residence | United Kingdom |
Correspondence Address | 7a Western Terrace Brighton East Sussex BN1 2LD |
Secretary Name | Leon Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 August 2006) |
Role | Barrister |
Correspondence Address | 16 Bannerman Road Petersfield Hampshire GU32 2HQ |
Director Name | Urs Brauen |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | Vision House Bedford Road Petersfield Hampshire GU32 3QB |
Secretary Name | Simon Richard Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(17 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2009) |
Role | Finance Director |
Correspondence Address | Vision House Bedford Road Petersfield Hampshire GU32 3QB |
Director Name | Theo Jacobus Andriessen |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 February 2009(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB |
Director Name | John Beighton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 September 2009) |
Role | Manager |
Correspondence Address | The Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB |
Director Name | Dipankar Bhattacharjee |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Gertjan Noordermeer |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2014(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Tim Oreskovic |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 2014(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Stephen Philip Oldfield |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Teva Uk Limited, Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(27 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | Ridings Point Whistler Drive Castleford WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 August 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2023 (6 months, 3 weeks from now) |
11 August 1997 | Delivered on: 16 August 1997 Satisfied on: 20 December 2000 Persons entitled: Pharmascience Inc. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at 69 lion lane haslemere surrey and fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fixed plant and machinery stock in trade work in progress pre-payments investments and cash. Fully Satisfied |
---|---|
16 October 1996 | Delivered on: 28 October 1996 Satisfied on: 4 April 2011 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 June 1992 | Delivered on: 6 July 1992 Satisfied on: 21 November 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on allbook and other debts. Fully Satisfied |
2 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
---|---|
17 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
3 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
15 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 April 2020 | Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (12 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 September 2016 | Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Stephen Philip Oldfield as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Stephen Philip Oldfield as a director on 27 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
9 February 2016 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
30 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 August 2014 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page) |
7 August 2014 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page) |
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director (2 pages) |
10 June 2014 | Termination of appointment of Theo Andriessen as a director (1 page) |
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director (2 pages) |
10 June 2014 | Termination of appointment of Theo Andriessen as a director (1 page) |
8 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Register(s) moved to registered inspection location (1 page) |
27 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Register(s) moved to registered inspection location (1 page) |
22 March 2013 | Appointment of Mr Michael Schrewe as a director (2 pages) |
22 March 2013 | Termination of appointment of Robert Williams as a director (1 page) |
22 March 2013 | Appointment of Mr Michael Schrewe as a director (2 pages) |
22 March 2013 | Termination of appointment of Robert Williams as a director (1 page) |
17 January 2013 | Termination of appointment of Dipankar Bhattacharjee as a director (1 page) |
17 January 2013 | Termination of appointment of Dipankar Bhattacharjee as a director (1 page) |
7 January 2013 | Full accounts made up to 31 December 2011 (16 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (16 pages) |
21 December 2012 | Statement of company's objects (2 pages) |
21 December 2012 | Statement by directors (1 page) |
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Solvency statement dated 19/12/12 (1 page) |
21 December 2012 | Change of share class name or designation (2 pages) |
21 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
21 December 2012 | Statement of company's objects (2 pages) |
21 December 2012 | Statement by directors (1 page) |
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Solvency statement dated 19/12/12 (1 page) |
21 December 2012 | Change of share class name or designation (2 pages) |
21 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Registered office address changed from Vision House Bedford Road Petersfield Hampshire GU32 3QB on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Vision House Bedford Road Petersfield Hampshire GU32 3QB on 10 August 2012 (1 page) |
11 January 2012 | Appointment of Mr Richard Gordon Daniell as a director (2 pages) |
11 January 2012 | Appointment of Mr Richard Gordon Daniell as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (15 pages) |
13 September 2010 | Register inspection address has been changed (2 pages) |
13 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (15 pages) |
13 September 2010 | Register inspection address has been changed (2 pages) |
10 January 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
10 January 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
18 December 2009 | Full accounts made up to 28 February 2009 (21 pages) |
18 December 2009 | Full accounts made up to 28 February 2009 (21 pages) |
22 September 2009 | Return made up to 10/08/09; full list of members (8 pages) |
22 September 2009 | Return made up to 10/08/09; full list of members (8 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Appointment terminated director john beighton (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Appointment terminated director john beighton (1 page) |
10 September 2009 | Director appointed dipankar bhattacharjee (3 pages) |
10 September 2009 | Director appointed dipankar bhattacharjee (3 pages) |
21 May 2009 | Full accounts made up to 29 February 2008 (20 pages) |
21 May 2009 | Full accounts made up to 29 February 2008 (20 pages) |
30 April 2009 | Director appointed robert williams (3 pages) |
30 April 2009 | Director appointed robert williams (3 pages) |
4 March 2009 | Director appointed theo jacobus andriessen (3 pages) |
4 March 2009 | Director appointed john beighton (3 pages) |
4 March 2009 | Director appointed theo jacobus andriessen (3 pages) |
4 March 2009 | Director appointed john beighton (3 pages) |
2 March 2009 | Appointment terminated director and secretary simon ratcliffe (1 page) |
2 March 2009 | Appointment terminated director and secretary simon ratcliffe (1 page) |
27 February 2009 | Appointment terminated director julie green (1 page) |
27 February 2009 | Appointment terminated director graham fraser-pye (1 page) |
27 February 2009 | Appointment terminated director julie green (1 page) |
27 February 2009 | Appointment terminated director graham fraser-pye (1 page) |
24 February 2009 | Accounting reference date shortened from 31/12/2008 to 29/02/2008 (1 page) |
24 February 2009 | Accounting reference date shortened from 31/12/2008 to 29/02/2008 (1 page) |
10 February 2009 | Appointment terminated director urs brauen (1 page) |
10 February 2009 | Appointment terminated director urs brauen (1 page) |
30 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 May 2008 | Director's change of particulars / julie green / 08/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / urs brauen / 08/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / julie green / 08/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / urs brauen / 08/04/2008 (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
12 October 2007 | Return made up to 10/08/07; no change of members
|
12 October 2007 | Return made up to 10/08/07; no change of members
|
29 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 September 2006 | Return made up to 10/08/06; full list of members (8 pages) |
13 September 2006 | Return made up to 10/08/06; full list of members (8 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 February 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 August 2005 | Return made up to 10/08/05; full list of members
|
19 August 2005 | Return made up to 10/08/05; full list of members
|
18 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 February 2005 | Ad 21/12/04--------- £ si [email protected]=1403410 £ ic 1217000/2620410 (2 pages) |
1 February 2005 | Nc inc already adjusted 21/12/04 (1 page) |
1 February 2005 | Resolutions
|
1 February 2005 | Ad 21/12/04--------- £ si [email protected]=1403410 £ ic 1217000/2620410 (2 pages) |
1 February 2005 | Nc inc already adjusted 21/12/04 (1 page) |
1 February 2005 | Resolutions
|
25 January 2005 | Memorandum and Articles of Association (9 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Memorandum and Articles of Association (9 pages) |
25 January 2005 | Resolutions
|
25 August 2004 | Return made up to 10/08/04; full list of members
|
25 August 2004 | Return made up to 10/08/04; full list of members
|
31 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
28 August 2003 | Return made up to 10/08/03; full list of members
|
28 August 2003 | Return made up to 10/08/03; full list of members
|
19 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | Director's particulars changed (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
12 February 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 February 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
3 September 2002 | Return made up to 10/08/02; full list of members
|
3 September 2002 | Return made up to 10/08/02; full list of members
|
23 August 2002 | Memorandum and Articles of Association (8 pages) |
23 August 2002 | Memorandum and Articles of Association (8 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: 69 lion lane haslemere surrey GU27 1JL (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 69 lion lane haslemere surrey GU27 1JL (1 page) |
12 July 2002 | Company name changed dominion pharma LIMITED\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed dominion pharma LIMITED\certificate issued on 12/07/02 (2 pages) |
14 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
14 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 September 2001 | Return made up to 10/08/01; full list of members
|
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Return made up to 10/08/01; full list of members
|
19 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2000 | Return made up to 10/08/00; full list of members
|
4 September 2000 | Return made up to 10/08/00; full list of members
|
16 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
25 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
25 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
30 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
26 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1997 | Return made up to 10/08/97; full list of members
|
4 September 1997 | Return made up to 10/08/97; full list of members
|
16 August 1997 | Particulars of mortgage/charge (4 pages) |
16 August 1997 | Particulars of mortgage/charge (4 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
28 October 1996 | Particulars of mortgage/charge (6 pages) |
28 October 1996 | Particulars of mortgage/charge (6 pages) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
18 August 1996 | New secretary appointed (2 pages) |
18 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Return made up to 10/08/96; full list of members
|
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Return made up to 10/08/96; full list of members
|
28 April 1996 | Memorandum and Articles of Association (8 pages) |
28 April 1996 | Memorandum and Articles of Association (8 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Ad 26/02/96--------- £ si [email protected]=417000 £ ic 800000/1217000 (2 pages) |
22 March 1996 | £ nc 800000/1217000 26/02/96 (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Ad 26/02/96--------- £ si [email protected]=417000 £ ic 800000/1217000 (2 pages) |
22 March 1996 | £ nc 800000/1217000 26/02/96 (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New secretary appointed;new director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New secretary appointed;new director appointed (2 pages) |
12 February 1996 | Company name changed cusi (U.K.) LIMITED\certificate issued on 12/02/96 (2 pages) |
12 February 1996 | Company name changed cusi (U.K.) LIMITED\certificate issued on 12/02/96 (2 pages) |
24 January 1996 | New director appointed (3 pages) |
24 January 1996 | New director appointed (3 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
14 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
14 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
16 August 1994 | Return made up to 10/08/94; full list of members
|
16 August 1994 | Return made up to 10/08/94; full list of members
|
15 January 1994 | Ad 12/12/93--------- £ si [email protected]=250000 £ ic 550000/800000 (2 pages) |
15 January 1994 | Nc inc already adjusted 12/12/93 (1 page) |
15 January 1994 | Resolutions
|
15 January 1994 | Ad 12/12/93--------- £ si [email protected]=250000 £ ic 550000/800000 (2 pages) |
15 January 1994 | Nc inc already adjusted 12/12/93 (1 page) |
15 January 1994 | Resolutions
|
17 September 1992 | Return made up to 10/08/92; full list of members (6 pages) |
17 September 1992 | Return made up to 10/08/92; full list of members (6 pages) |
26 June 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
26 June 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
23 January 1992 | Resolutions
|
23 January 1992 | Resolutions
|
20 January 1992 | Ad 25/11/91--------- premium £ si [email protected]=200000 £ ic 350000/550000 (2 pages) |
20 January 1992 | Resolutions
|
20 January 1992 | £ nc 350000/550000 09/11/91 (1 page) |
20 January 1992 | Ad 25/11/91--------- premium £ si [email protected]=200000 £ ic 350000/550000 (2 pages) |
20 January 1992 | Resolutions
|
20 January 1992 | £ nc 350000/550000 09/11/91 (1 page) |
5 December 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
5 December 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
17 October 1991 | Return made up to 10/08/91; full list of members (8 pages) |
17 October 1991 | Return made up to 10/08/91; full list of members (8 pages) |
2 October 1991 | Ad 12/04/91--------- £ si [email protected]=150000 £ ic 200000/350000 (2 pages) |
2 October 1991 | Ad 12/04/91--------- £ si [email protected]=150000 £ ic 200000/350000 (2 pages) |
20 May 1991 | Nc inc already adjusted 12/04/91 (1 page) |
20 May 1991 | Resolutions
|
20 May 1991 | Nc inc already adjusted 12/04/91 (1 page) |
20 May 1991 | Resolutions
|
7 March 1991 | Resolutions
|
7 March 1991 | £ nc 100/200000 14/12/90 (1 page) |
7 March 1991 | Resolutions
|
7 March 1991 | £ nc 100/200000 14/12/90 (1 page) |
3 November 1989 | Company name changed\certificate issued on 03/11/89 (2 pages) |
3 November 1989 | Company name changed\certificate issued on 03/11/89 (2 pages) |
10 August 1989 | Incorporation (13 pages) |
10 August 1989 | Incorporation (13 pages) |