Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director Name | Christopher Thomas Jackson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2019(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 December 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Director Name | Mrs Sharon Janet Mitchell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Marsh Cottages Ledgemore Lane Great Gaddesden Hertfordshire HP2 6HB |
Director Name | David John Macleod Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22a George Street St Albans Hertfordshire AL3 4ES |
Secretary Name | David John Macleod Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22a George Street St Albans Hertfordshire AL3 4ES |
Director Name | A Paul Bennett |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 25 Carey Road Succasunna New Jersey 07876 United States |
Director Name | Collin Nunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 33 Prospect Place Camden Road Bath Avon BA1 5JD |
Director Name | Anthony J Dimun |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 12 years (resigned 06 December 2004) |
Role | Financial Director |
Correspondence Address | 46 Parsonage Hill Road Short Hills New Jersey United States |
Director Name | Christian Magnus Malmqvist |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 1995(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 February 2000) |
Role | V P Internat Ops Vital Signs I |
Correspondence Address | 8 Irving Place Summit New Jersey 07901 |
Director Name | Terence Douglas Wall |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2000(8 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 February 2009) |
Role | Chief Exec Officer |
Correspondence Address | 160 Lloyd Road Montclair New Jersey 07042 United States |
Director Name | Stephen George Hill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(9 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 July 2011) |
Role | Managing Director |
Correspondence Address | 17 Roundle Avenue Felpham Bognor Regis West Sussex PO22 8LW |
Secretary Name | Stephen George Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2004) |
Role | General Manager |
Correspondence Address | 17 Roundle Avenue Felpham Bognor Regis West Sussex PO22 8LW |
Secretary Name | Janet Paula Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | 19 Normans Drive Felpham Bognor Regis West Sussex PO22 8LW |
Director Name | Alex Chanin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2009(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2010) |
Role | CEO |
Correspondence Address | 70 Hemlock Drive Holland Pennsylvania 18966 |
Director Name | Mark Mishler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2009(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2009) |
Role | Chief Financial Officer |
Correspondence Address | 16 Cornhill Drive Morristown New Jersey 07960 |
Director Name | Robert Ladd |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2010(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Campus Road Totowa Nj 07512 United States |
Director Name | Mr Robert Gordon Allday Spencer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Great North Road Hatfield Hertfordshire AL9 5EN |
Director Name | Miss Catherine Mary Bernadette Hickey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 July 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 71 Great North Road Hatfield Hertfordshire AL9 5EN |
Secretary Name | Catherine Mary Bernadette Hickey |
---|---|
Status | Resigned |
Appointed | 07 December 2012(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 July 2013) |
Role | Company Director |
Correspondence Address | 71 Great North Road Hatfield Hertfordshire AL9 5EN |
Director Name | Mr Grant Mark Dawson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3135 Easton Turnpike Fairfield Ct 06828 United States |
Director Name | Mr Rajat Karol |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 2013(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Director Name | Mr Stephen Joseph Taylor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Centre White Lion Road Amersham Buckinghamshire HP7 9LL |
Director Name | Ms Anna Lena Walsh |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2014(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amersham Place Little Chalfont Buckinghamshire HP7 9NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Taylor Walton Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 September 1996) |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SW |
Secretary Name | Edmonds Bowen And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 1999) |
Correspondence Address | 4 Old Park Lane London W1Y 3LJ |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2001) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Website | vital-signs.co.uk |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
15m at £1 | Ge Healthcare Bvba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,055,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 1999 | Delivered on: 8 March 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £52,000 together with interest accrued now or to be held by the bank on an account numbered 83533338 and earmarked or designated by reference to the company. Outstanding |
---|---|
18 August 1997 | Delivered on: 22 August 1997 Satisfied on: 9 June 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £42000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83533338 and earmarked or designated by reference to the company. Fully Satisfied |
12 August 1993 | Delivered on: 19 August 1993 Satisfied on: 9 June 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 91254345 and earmarked or designated by reference to the company. Fully Satisfied |
11 September 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
22 November 2022 | Liquidators' statement of receipts and payments to 27 September 2022 (9 pages) |
6 October 2021 | Declaration of solvency (5 pages) |
6 October 2021 | Appointment of a voluntary liquidator (3 pages) |
6 October 2021 | Registered office address changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 6 October 2021 (2 pages) |
6 October 2021 | Resolutions
|
23 September 2021 | Satisfaction of charge 3 in full (1 page) |
27 July 2021 | Statement of capital on 27 July 2021
|
27 July 2021 | Solvency Statement dated 16/07/21 (1 page) |
27 July 2021 | Resolutions
|
27 July 2021 | Statement by Directors (1 page) |
29 June 2021 | Director's details changed for Katherine Ann Jones on 23 June 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
12 June 2020 | Change of details for General Electric Company as a person with significant control on 9 December 2019 (2 pages) |
8 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Katherine Ann Jones on 31 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Anna Lena Walsh as a director on 18 December 2019 (1 page) |
21 January 2020 | Appointment of Christopher Thomas Jackson as a director on 18 December 2019 (2 pages) |
15 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
6 February 2019 | Resolutions
|
6 February 2019 | Statement by Directors (2 pages) |
6 February 2019 | Solvency Statement dated 05/02/19 (2 pages) |
6 February 2019 | Statement of capital on 6 February 2019
|
11 December 2018 | Director's details changed for Katherine Ann Jones on 1 October 2018 (2 pages) |
20 September 2018 | Director's details changed for Ms Anna Lena Walsh on 31 July 2018 (2 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 June 2018 | Appointment of Katherine Ann Jones as a director on 15 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Stephen Joseph Taylor as a director on 15 June 2018 (1 page) |
4 June 2018 | Director's details changed for Ms Anna Lena Walsh on 1 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 May 2018 | Withdrawal of a person with significant control statement on 23 May 2018 (2 pages) |
23 May 2018 | Notification of General Electric Company as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
27 April 2017 | Director's details changed for Ms Anna Lena Walsh on 1 August 2016 (2 pages) |
27 April 2017 | Director's details changed for Ms Anna Lena Walsh on 1 August 2016 (2 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 May 2015 | Statement of company's objects (2 pages) |
18 May 2015 | Statement of company's objects (2 pages) |
24 March 2015 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 March 2015 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 March 2015 | Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 March 2015 | Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
17 October 2014 | Resolutions
|
13 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
30 September 2014 | Termination of appointment of Grant Mark Dawson as a director on 2 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Stephen Joseph Taylor as a director on 2 September 2014 (2 pages) |
30 September 2014 | Appointment of Ms Anna Lena Walsh as a director on 25 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Rajat Karol as a director on 25 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Stephen Joseph Taylor as a director on 2 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Rajat Karol as a director on 25 September 2014 (1 page) |
30 September 2014 | Appointment of Ms Anna Lena Walsh as a director on 25 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Grant Mark Dawson as a director on 2 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Stephen Joseph Taylor as a director on 2 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Grant Mark Dawson as a director on 2 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Grant Mark Dawson on 1 July 2014 (2 pages) |
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Grant Mark Dawson on 1 July 2014 (2 pages) |
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Grant Mark Dawson on 1 July 2014 (2 pages) |
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 September 2014 | Director's details changed for Mr Rajat Karol on 1 October 2013 (2 pages) |
2 September 2014 | Director's details changed for Mr Rajat Karol on 1 October 2013 (2 pages) |
2 September 2014 | Director's details changed for Mr Rajat Karol on 1 October 2013 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 December 2013 | Company name changed vital signs LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Company name changed vital signs LIMITED\certificate issued on 20/12/13
|
3 December 2013 | Section 519 (2 pages) |
3 December 2013 | Section 519 (2 pages) |
26 November 2013 | Section 519 (2 pages) |
26 November 2013 | Section 519 (2 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
8 August 2013 | Appointment of Mr Grant Mark Dawson as a director (2 pages) |
8 August 2013 | Appointment of Mr Grant Mark Dawson as a director (2 pages) |
8 August 2013 | Appointment of Mr Rajat Karol as a director (2 pages) |
8 August 2013 | Appointment of Mr Rajat Karol as a director (2 pages) |
7 August 2013 | Termination of appointment of Catherine Hickey as a secretary (1 page) |
7 August 2013 | Termination of appointment of Catherine Hickey as a secretary (1 page) |
7 August 2013 | Termination of appointment of Catherine Hickey as a director (1 page) |
7 August 2013 | Termination of appointment of Catherine Hickey as a director (1 page) |
2 June 2013 | Termination of appointment of Robert Spencer as a director (1 page) |
2 June 2013 | Termination of appointment of Robert Spencer as a director (1 page) |
28 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
11 December 2012 | Appointment of Catherine Mary Bernadette Hickey as a secretary (1 page) |
11 December 2012 | Appointment of Catherine Mary Bernadette Hickey as a secretary (1 page) |
10 December 2012 | Termination of appointment of Robert Ladd as a director (1 page) |
10 December 2012 | Termination of appointment of Robert Ladd as a director (1 page) |
21 August 2012 | Register(s) moved to registered inspection location (1 page) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Register(s) moved to registered inspection location (1 page) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Register inspection address has been changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN (1 page) |
21 August 2012 | Register inspection address has been changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN (1 page) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Termination of appointment of Stephen Hill as a director (1 page) |
13 August 2011 | Termination of appointment of Stephen Hill as a director (1 page) |
18 July 2011 | Appointment of Miss Catherine Mary Bernadette Hickey as a director (2 pages) |
18 July 2011 | Appointment of Miss Catherine Mary Bernadette Hickey as a director (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 September 2010 | Termination of appointment of Janet Hill as a secretary (1 page) |
24 September 2010 | Termination of appointment of Janet Hill as a secretary (1 page) |
25 August 2010 | Annual return made up to 6 August 2010 (16 pages) |
25 August 2010 | Termination of appointment of Alex Chanin as a director (2 pages) |
25 August 2010 | Annual return made up to 6 August 2010 (16 pages) |
25 August 2010 | Register inspection address has been changed (2 pages) |
25 August 2010 | Annual return made up to 6 August 2010 (16 pages) |
25 August 2010 | Register inspection address has been changed (2 pages) |
25 August 2010 | Termination of appointment of Alex Chanin as a director (2 pages) |
9 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
9 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
23 March 2010 | Appointment of Robert Gordon Allday Spencer as a director (3 pages) |
23 March 2010 | Termination of appointment of Mark Mishler as a director (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Appointment of Robert Ladd as a director (3 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Appointment of Robert Gordon Allday Spencer as a director (3 pages) |
23 March 2010 | Termination of appointment of Mark Mishler as a director (2 pages) |
23 March 2010 | Registered office address changed from 13-14 Eldon Way Lineside Industrial Estate Littlehampton West Sussex BN17 7HE on 23 March 2010 (2 pages) |
23 March 2010 | Appointment of Robert Ladd as a director (3 pages) |
23 March 2010 | Registered office address changed from 13-14 Eldon Way Lineside Industrial Estate Littlehampton West Sussex BN17 7HE on 23 March 2010 (2 pages) |
17 August 2009 | Director appointed mark mishler (2 pages) |
17 August 2009 | Director appointed alex chanin (2 pages) |
17 August 2009 | Director appointed alex chanin (2 pages) |
17 August 2009 | Director appointed mark mishler (2 pages) |
17 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 May 2009 | Appointment terminated director terence wall (1 page) |
22 May 2009 | Appointment terminated director terence wall (1 page) |
19 February 2009 | Full accounts made up to 30 September 2008 (10 pages) |
19 February 2009 | Full accounts made up to 30 September 2008 (10 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / stephen hill / 23/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / stephen hill / 23/05/2008 (1 page) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
21 June 2007 | Full accounts made up to 30 September 2006 (10 pages) |
21 June 2007 | Full accounts made up to 30 September 2006 (10 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
20 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
20 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
24 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
28 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
28 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
16 June 2004 | Return made up to 22/05/04; full list of members
|
16 June 2004 | Return made up to 22/05/04; full list of members
|
23 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
23 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
13 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
13 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
23 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
3 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Return made up to 21/05/01; full list of members
|
16 July 2001 | Return made up to 21/05/01; full list of members
|
15 June 2001 | Registered office changed on 15/06/01 from: phoenix house 9 london road newbury berkshire RG14 1DH (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: phoenix house 9 london road newbury berkshire RG14 1DH (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
22 June 2000 | Return made up to 21/05/00; full list of members
|
22 June 2000 | Return made up to 21/05/00; full list of members
|
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
17 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 4 old park lane london W1Y 3LJ (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 4 old park lane london W1Y 3LJ (1 page) |
19 August 1999 | Return made up to 21/05/99; full list of members (6 pages) |
19 August 1999 | Return made up to 21/05/99; full list of members (6 pages) |
14 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
14 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Return made up to 21/05/98; no change of members
|
4 June 1998 | Return made up to 21/05/98; no change of members
|
5 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
5 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
30 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
4 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
29 September 1996 | Secretary resigned (1 page) |
29 September 1996 | Secretary resigned (1 page) |
29 September 1996 | New secretary appointed (2 pages) |
29 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: hart house 6 london road st albans herts. AL1 1NG (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: hart house 6 london road st albans herts. AL1 1NG (1 page) |
8 July 1996 | Return made up to 21/05/96; full list of members
|
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
8 July 1996 | Return made up to 21/05/96; full list of members
|
14 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
14 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
25 August 1995 | Director resigned (1 page) |
25 August 1995 | Director resigned (1 page) |
17 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
17 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
16 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 December 1993 | Auditor's resignation (2 pages) |
3 December 1993 | Auditor's resignation (2 pages) |
21 May 1992 | Incorporation (17 pages) |
21 May 1992 | Incorporation (17 pages) |