Leeds
West Yorkshire
LS10 2LF
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Marie Louise Boughton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 1998) |
Role | Business Woman |
Correspondence Address | Hoe Moor House Dodwell Lane Bursledon Southampton Hampshire SO31 1AB |
Director Name | Marie Louise Boughton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 1998) |
Role | Business Woman |
Correspondence Address | Hoe Moor House Dodwell Lane Bursledon Southampton Hampshire SO31 1AB |
Secretary Name | Nicole Ann Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 1998) |
Role | Book Keeper |
Correspondence Address | Bassa Done 1 The Cottages Rumbolds Close Chichester West Sussex PO19 2JJ |
Director Name | Mr Michael John Woolley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Director Name | Mr Stephan Anthony Wingate |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 April 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Pont Street London SW1X 0AE |
Director Name | Mr Philip Edward Palmer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Woodsford Square Holland Park London W14 8DS |
Secretary Name | Mr Michael John Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Director Name | Mr James Daniel Geary |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Harvard Road Sandhurst Surrey GU47 0UR |
Director Name | Simon William Stewart Barnes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 2009) |
Role | Chartered Accountant |
Correspondence Address | Walcot House 139 Kennington Road London SE11 6SF |
Director Name | Mr Nicholas Rodney Lowther Fry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lyford Road London SW18 3LS |
Director Name | Mr Edwin Gosta Falkman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2004(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 April 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queens Gate Mews London SW7 5QJ |
Secretary Name | Simon William Stewart Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 April 2009) |
Role | Chartered Accountant |
Correspondence Address | Walcot House 139 Kennington Road London SE11 6SF |
Director Name | Lee Robert Elliott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 January 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Russett Road East Peckham Tonbridge Kent TN12 5BS |
Director Name | Andrew David Higgins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Gravesend Kent DA11 9PD |
Director Name | Gustav Axel Diedrichs |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 November 2006(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2009) |
Role | Managing Director |
Correspondence Address | Cliniserve Ltd Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1RW |
Director Name | Mr Andrew Joseph Vassallo |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Telford Avenue Telford Park London SW2 4XF |
Director Name | Mr Alexis James Wingate |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(14 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lyford Road London SW18 3LU |
Director Name | David Alan Lloyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr Paul Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Charles Anthony Alutto |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2009(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Apex House London Road Northfleet Kent DA11 9PD |
Secretary Name | David Alan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2011(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2019) |
Role | Evp International |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Website | cliniserve.co.uk |
---|
Registered Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
95k at £1 | Cliniserve Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2007 | Delivered on: 20 February 2007 Satisfied on: 2 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A clinical waste sterilisation facility comprising of a system and extra additional assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 November 2005 | Delivered on: 16 November 2005 Satisfied on: 2 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Certificate of charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pakawaste binwasher s/n 5414 pwt 0505 and all the right,title and interest and benefit of the company in and to any warranties. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 1 May 2004 Satisfied on: 2 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being unit b arunside industrial estate fort road littlehampton west sussex t/n WSX99795. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 April 2002 | Delivered on: 9 May 2002 Satisfied on: 20 May 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
9 April 1999 | Delivered on: 21 April 1999 Satisfied on: 27 April 2002 Persons entitled: Barclays 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. Fully Satisfied |
22 January 1999 | Delivered on: 5 February 1999 Satisfied on: 6 September 2003 Persons entitled: Robert Langmead Classification: Rent deposit deed Secured details: £2,625 due or to become due from the company to the chargee. Particulars: The interest of the company in the deposit account as defined in the rent deposit deed. Fully Satisfied |
28 August 2003 | Delivered on: 9 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The policy all sums assured by it and all bonuses and benefits (the policy as further defined therein). Outstanding |
8 September 2003 | Delivered on: 8 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
12 October 2008 | Delivered on: 22 October 2008 Persons entitled: Bank of Scotland PLC Classification: Certificate of assignment pursuant to a master chattel mortgage dated 5 august 2008 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Boiler hoval thd.U.3000 EX111 K69979, boiler burner dunphy TL210YM 22270. see image for full details. Outstanding |
22 January 1999 | Delivered on: 5 February 1999 Persons entitled: Robert Langmead Classification: Rent deposit deed Secured details: £2,500 due or to become due from the company to the chargee. Particulars: The interest of the company in the deposit account as defined in the rent deposit deed. Outstanding |
13 October 2008 | Delivered on: 22 October 2008 Persons entitled: Bank of Scotland PLC Classification: Certificate of assignment pursuant to a master chattel mortgage dated 5 august 2008 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Autoclave hoval PD5500 711882L 30251, hydraulics door panel pearson doc 0132728, hydraulics door pack pearson doc 0132728 (for further details of equipment charged please refer to the form 395). see image for full details. Outstanding |
14 October 2008 | Delivered on: 22 October 2008 Persons entitled: Bank of Scotland PLC Classification: Certificate of assignment pursuant to a master chattel mortgage dated 5 august 2008 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bin washing machine newsmith typhoon KM2255 08-7233 see image for full details. Outstanding |
15 October 2008 | Delivered on: 22 October 2008 Persons entitled: Bank of Scotland PLC Classification: Certificate of assignment pursuant to a master chattel mortgage dated 5 august 2008 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Compressor gardner denver ks 11-ESE7 ba 14437001, air receiver pressure vessel rednal pneumatics 90300437 51674/002. see image for full details. Outstanding |
16 October 2008 | Delivered on: 22 October 2008 Persons entitled: Bank of Scotland PLC Classification: Certificate of assignment pursuant to a master chattel mortgage dated 5 august 2008 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 aluminium carts with linkage donland, linkage for 5 other carts donland, cart load bridge donland. See image for full details. Outstanding |
17 October 2008 | Delivered on: 22 October 2008 Persons entitled: Bank of Scotland PLC Classification: Certificate of assignment pursuant to a master chattel mortgage dated 5 august 2008 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Power distribution board ap switch-gear clpdp 001/0608, power control panel ap switch-gear clcp 002/0808. see image for full details. Outstanding |
24 September 2008 | Delivered on: 4 October 2008 Persons entitled: Bank of Scotland PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Brine tank 1 grundfos alldos serial number 08/11228 brine tank 2 grundos alldos serial number 08/05316 bimtic lubron B420 serial number 0832703 for further details of the chattels charged please refer to form 395 see image for full details. Outstanding |
25 September 2008 | Delivered on: 4 October 2008 Persons entitled: Bank of Scotland PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floor scale new city scales 1530-1515 serial number 710232 see image for full details. Outstanding |
7 August 2008 | Delivered on: 23 August 2008 Persons entitled: Bank of Scotland PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured property means the equipment see image for full details. Outstanding |
6 August 2008 | Delivered on: 23 August 2008 Persons entitled: Bank of Scotland PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured property means the equipment see image for full details. Outstanding |
5 August 2008 | Delivered on: 12 August 2008 Persons entitled: Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mortgage of secured property see image for full details. Outstanding |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
17 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages) |
7 March 2019 | Resolutions
|
4 March 2019 | Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 October 2013 | Accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (11 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Accounts made up to 31 December 2011 (11 pages) |
24 September 2012 | Accounts made up to 31 December 2011 (11 pages) |
3 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
3 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
3 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
3 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Termination of appointment of Lee Elliott as a director (1 page) |
18 January 2012 | Termination of appointment of Lee Elliott as a director (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
7 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
7 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
26 August 2011 | Accounts made up to 31 December 2010 (12 pages) |
26 August 2011 | Accounts made up to 31 December 2010 (12 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Termination of appointment of Charles Alutto as a director (1 page) |
13 December 2010 | Termination of appointment of Charles Alutto as a director (1 page) |
8 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
8 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
1 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
12 May 2010 | Termination of appointment of Andrew Higgins as a director (1 page) |
12 May 2010 | Termination of appointment of Andrew Higgins as a director (1 page) |
5 March 2010 | Director's details changed for Mr Charles Anthony Alutto on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew David Higgins on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Lee Robert Elliott on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew David Higgins on 4 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Mr Charles Anthony Alutto on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Lee Robert Elliott on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Lee Robert Elliott on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Charles Anthony Alutto on 4 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Andrew David Higgins on 4 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
9 December 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
3 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
3 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
13 May 2009 | Director appointed charles anthony alutto logged form (2 pages) |
13 May 2009 | Director appointed charles anthony alutto logged form (2 pages) |
13 May 2009 | Director appointed paul simpson logged form (3 pages) |
13 May 2009 | Director appointed paul simpson logged form (3 pages) |
13 May 2009 | Director and secretary appointed david alan lloyd logged form (7 pages) |
13 May 2009 | Director and secretary appointed david alan lloyd logged form (7 pages) |
28 April 2009 | Director appointed paul simpson (4 pages) |
28 April 2009 | Director appointed charles anthony alutto (2 pages) |
28 April 2009 | Director and secretary appointed david alan lloyd (9 pages) |
28 April 2009 | Director appointed charles anthony alutto (2 pages) |
28 April 2009 | Director appointed paul simpson (4 pages) |
28 April 2009 | Director and secretary appointed david alan lloyd (9 pages) |
23 April 2009 | Appointment terminated director and secretary simon barnes (1 page) |
23 April 2009 | Appointment terminated director gustav diedrichs (1 page) |
23 April 2009 | Appointment terminated director gustav diedrichs (1 page) |
23 April 2009 | Appointment terminated director stephan wingate (1 page) |
23 April 2009 | Appointment terminated director and secretary simon barnes (1 page) |
23 April 2009 | Appointment terminated director nicholas fry (1 page) |
23 April 2009 | Appointment terminated director andrew vassallo (1 page) |
23 April 2009 | Appointment terminated director alexis wingate (1 page) |
23 April 2009 | Appointment terminated director alexis wingate (1 page) |
23 April 2009 | Appointment terminated director edwin falkman (1 page) |
23 April 2009 | Appointment terminated director edwin falkman (1 page) |
23 April 2009 | Appointment terminated director nicholas fry (1 page) |
23 April 2009 | Appointment terminated director andrew vassallo (1 page) |
23 April 2009 | Appointment terminated director stephan wingate (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from vinnetrow business park vinnetrow road chichester west sussex PO20 1RW (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from vinnetrow business park vinnetrow road chichester west sussex PO20 1RW (1 page) |
18 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
17 March 2009 | Director's change of particulars / nicholas fry / 01/01/2009 (1 page) |
17 March 2009 | Director's change of particulars / nicholas fry / 01/01/2009 (1 page) |
2 March 2009 | Appointment terminated director james geary (1 page) |
2 March 2009 | Appointment terminated director james geary (1 page) |
24 November 2008 | Director appointed alexis james romano wingate (2 pages) |
24 November 2008 | Director appointed alexis james romano wingate (2 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 October 2008 | Accounts made up to 30 April 2008 (18 pages) |
15 October 2008 | Accounts made up to 30 April 2008 (18 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 May 2008 | Director appointed andrew joseph vassallo (2 pages) |
13 May 2008 | Director appointed andrew joseph vassallo (2 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
17 January 2008 | Accounts made up to 30 April 2007 (18 pages) |
17 January 2008 | Accounts made up to 30 April 2007 (18 pages) |
19 November 2007 | Accounts made up to 30 April 2006 (18 pages) |
19 November 2007 | Accounts made up to 30 April 2006 (18 pages) |
18 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2004 | Particulars of mortgage/charge (7 pages) |
1 May 2004 | Particulars of mortgage/charge (7 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Secretary resigned;director resigned (1 page) |
27 March 2004 | Secretary resigned;director resigned (1 page) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ (1 page) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
12 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (3 pages) |
29 May 2002 | £ ic 100000/95000 30/04/02 £ sr 5000@1=5000 (1 page) |
29 May 2002 | £ ic 100000/95000 30/04/02 £ sr 5000@1=5000 (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
21 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
21 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
9 May 2002 | Particulars of mortgage/charge (7 pages) |
9 May 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | New director appointed (3 pages) |
1 March 2002 | Accounts made up to 30 April 2001 (12 pages) |
1 March 2002 | Accounts made up to 30 April 2001 (12 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page) |
8 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
29 October 1999 | Accounts made up to 30 April 1999 (14 pages) |
29 October 1999 | Accounts made up to 30 April 1999 (14 pages) |
28 October 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
28 October 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
21 April 1999 | Particulars of mortgage/charge (4 pages) |
21 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Ad 18/09/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
7 October 1998 | £ nc 1000/100000 18/09/98 (1 page) |
7 October 1998 | Ad 18/09/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
7 October 1998 | £ nc 1000/100000 18/09/98 (1 page) |
3 September 1998 | Company name changed lifestyle clinical waste LIMITED\certificate issued on 04/09/98 (2 pages) |
3 September 1998 | Company name changed lifestyle clinical waste LIMITED\certificate issued on 04/09/98 (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: whitestone farm main road birdham chichester west sussex PO20 7HU (1 page) |
3 August 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
3 August 1998 | New director appointed (3 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: whitestone farm main road birdham chichester west sussex PO20 7HU (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
3 August 1998 | New director appointed (3 pages) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
24 March 1998 | Return made up to 01/03/98; full list of members
|
24 March 1998 | Return made up to 01/03/98; full list of members
|
11 February 1998 | Registered office changed on 11/02/98 from: leythorn house vinnetrow road runcton chichester west sussex PO20 6QB (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: leythorn house vinnetrow road runcton chichester west sussex PO20 6QB (1 page) |
30 October 1997 | Accounts made up to 30 April 1997 (13 pages) |
30 October 1997 | Accounts made up to 30 April 1997 (13 pages) |
27 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
27 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
15 September 1996 | Accounts made up to 30 April 1996 (11 pages) |
15 September 1996 | Accounts made up to 30 April 1996 (11 pages) |
26 May 1996 | Amended full accounts made up to 30 April 1995 (13 pages) |
26 May 1996 | Amended full accounts made up to 30 April 1995 (13 pages) |
13 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
13 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
4 January 1996 | Accounts made up to 30 April 1995 (11 pages) |
4 January 1996 | Accounts made up to 30 April 1995 (11 pages) |
26 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |
26 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |
20 April 1995 | Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1995 | Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 1994 | Resolutions
|
26 July 1994 | Resolutions
|
7 April 1994 | Registered office changed on 07/04/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 April 1994 | Registered office changed on 07/04/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 March 1994 | Company name changed economyboom LIMITED\certificate issued on 31/03/94 (2 pages) |
30 March 1994 | Company name changed economyboom LIMITED\certificate issued on 31/03/94 (2 pages) |
1 March 1994 | Incorporation (17 pages) |
1 March 1994 | Certificate of incorporation (1 page) |
1 March 1994 | Certificate of incorporation (1 page) |
1 March 1994 | Incorporation (17 pages) |