Company NameCliniserve Limited
Company StatusDissolved
Company Number02903443
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesEconomyboom Limited and Lifestyle Clinical Waste Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 30 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMarie Louise Boughton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 1998)
RoleBusiness Woman
Correspondence AddressHoe Moor House Dodwell Lane
Bursledon
Southampton
Hampshire
SO31 1AB
Director NameMarie Louise Boughton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 1998)
RoleBusiness Woman
Correspondence AddressHoe Moor House Dodwell Lane
Bursledon
Southampton
Hampshire
SO31 1AB
Secretary NameNicole Ann Millard
NationalityBritish
StatusResigned
Appointed22 March 1994(3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 1998)
RoleBook Keeper
Correspondence AddressBassa Done
1 The Cottages Rumbolds Close
Chichester
West Sussex
PO19 2JJ
Director NameMr Michael John Woolley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Director NameMr Stephan Anthony Wingate
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(4 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 April 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Pont Street
London
SW1X 0AE
Director NameMr Philip Edward Palmer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Woodsford Square
Holland Park
London
W14 8DS
Secretary NameMr Michael John Woolley
NationalityBritish
StatusResigned
Appointed24 July 1998(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Director NameMr James Daniel Geary
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Harvard Road
Sandhurst
Surrey
GU47 0UR
Director NameSimon William Stewart Barnes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(7 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 2009)
RoleChartered Accountant
Correspondence AddressWalcot House
139 Kennington Road
London
SE11 6SF
Director NameMr Nicholas Rodney Lowther Fry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lyford Road
London
SW18 3LS
Director NameMr Edwin Gosta Falkman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2004(9 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 April 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Gate Mews
London
SW7 5QJ
Secretary NameSimon William Stewart Barnes
NationalityBritish
StatusResigned
Appointed25 February 2004(9 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 April 2009)
RoleChartered Accountant
Correspondence AddressWalcot House
139 Kennington Road
London
SE11 6SF
Director NameLee Robert Elliott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address24 Russett Road
East Peckham
Tonbridge
Kent
TN12 5BS
Director NameAndrew David Higgins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 April 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House
London Road Northfleet
Gravesend
Kent
DA11 9PD
Director NameGustav Axel Diedrichs
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed29 November 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 2009)
RoleManaging Director
Correspondence AddressCliniserve Ltd Vinnetrow Business
Park Vinnetrow Road
Chichester
West Sussex
PO20 1RW
Director NameMr Andrew Joseph Vassallo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(14 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Telford Avenue
Telford Park
London
SW2 4XF
Director NameMr Alexis James Wingate
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(14 years, 8 months after company formation)
Appointment Duration5 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lyford Road
London
SW18 3LU
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Director NameMr Paul Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Charles Anthony Alutto
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Apex House
London Road
Northfleet
Kent
DA11 9PD
Secretary NameDavid Alan Lloyd
NationalityBritish
StatusResigned
Appointed06 April 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2011(17 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF

Contact

Websitecliniserve.co.uk

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

95k at £1Cliniserve Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 February 2007Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 2003Delivered 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 2003Delivered 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 2008Delivered 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 1999Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

9 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages)
7 March 2019Resolutions
  • RES13 ‐ To be appointed a director 07/02/2019
(2 pages)
4 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 95,000
(3 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 95,000
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 95,000
(3 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 95,000
(3 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 95,000
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 95,000
(3 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 95,000
(3 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 95,000
(3 pages)
7 October 2013Accounts made up to 31 December 2012 (11 pages)
7 October 2013Accounts made up to 31 December 2012 (11 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
24 September 2012Accounts made up to 31 December 2011 (11 pages)
24 September 2012Accounts made up to 31 December 2011 (11 pages)
3 April 2012Termination of appointment of David Lloyd as a director (1 page)
3 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
3 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
3 April 2012Termination of appointment of David Lloyd as a director (1 page)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
18 January 2012Termination of appointment of Lee Elliott as a director (1 page)
18 January 2012Termination of appointment of Lee Elliott as a director (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
7 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
7 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
26 August 2011Accounts made up to 31 December 2010 (12 pages)
26 August 2011Accounts made up to 31 December 2010 (12 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
13 December 2010Termination of appointment of Charles Alutto as a director (1 page)
13 December 2010Termination of appointment of Charles Alutto as a director (1 page)
8 September 2010Accounts made up to 31 December 2009 (19 pages)
8 September 2010Accounts made up to 31 December 2009 (19 pages)
1 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
12 May 2010Termination of appointment of Andrew Higgins as a director (1 page)
12 May 2010Termination of appointment of Andrew Higgins as a director (1 page)
5 March 2010Director's details changed for Mr Charles Anthony Alutto on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew David Higgins on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Lee Robert Elliott on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew David Higgins on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Mr Charles Anthony Alutto on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Lee Robert Elliott on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Lee Robert Elliott on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Charles Anthony Alutto on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Andrew David Higgins on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
9 December 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
9 December 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
3 November 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
3 November 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
13 May 2009Director appointed charles anthony alutto logged form (2 pages)
13 May 2009Director appointed charles anthony alutto logged form (2 pages)
13 May 2009Director appointed paul simpson logged form (3 pages)
13 May 2009Director appointed paul simpson logged form (3 pages)
13 May 2009Director and secretary appointed david alan lloyd logged form (7 pages)
13 May 2009Director and secretary appointed david alan lloyd logged form (7 pages)
28 April 2009Director appointed paul simpson (4 pages)
28 April 2009Director appointed charles anthony alutto (2 pages)
28 April 2009Director and secretary appointed david alan lloyd (9 pages)
28 April 2009Director appointed charles anthony alutto (2 pages)
28 April 2009Director appointed paul simpson (4 pages)
28 April 2009Director and secretary appointed david alan lloyd (9 pages)
23 April 2009Appointment terminated director and secretary simon barnes (1 page)
23 April 2009Appointment terminated director gustav diedrichs (1 page)
23 April 2009Appointment terminated director gustav diedrichs (1 page)
23 April 2009Appointment terminated director stephan wingate (1 page)
23 April 2009Appointment terminated director and secretary simon barnes (1 page)
23 April 2009Appointment terminated director nicholas fry (1 page)
23 April 2009Appointment terminated director andrew vassallo (1 page)
23 April 2009Appointment terminated director alexis wingate (1 page)
23 April 2009Appointment terminated director alexis wingate (1 page)
23 April 2009Appointment terminated director edwin falkman (1 page)
23 April 2009Appointment terminated director edwin falkman (1 page)
23 April 2009Appointment terminated director nicholas fry (1 page)
23 April 2009Appointment terminated director andrew vassallo (1 page)
23 April 2009Appointment terminated director stephan wingate (1 page)
9 April 2009Registered office changed on 09/04/2009 from vinnetrow business park vinnetrow road chichester west sussex PO20 1RW (1 page)
9 April 2009Registered office changed on 09/04/2009 from vinnetrow business park vinnetrow road chichester west sussex PO20 1RW (1 page)
18 March 2009Return made up to 01/03/09; full list of members (6 pages)
18 March 2009Return made up to 01/03/09; full list of members (6 pages)
17 March 2009Director's change of particulars / nicholas fry / 01/01/2009 (1 page)
17 March 2009Director's change of particulars / nicholas fry / 01/01/2009 (1 page)
2 March 2009Appointment terminated director james geary (1 page)
2 March 2009Appointment terminated director james geary (1 page)
24 November 2008Director appointed alexis james romano wingate (2 pages)
24 November 2008Director appointed alexis james romano wingate (2 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 October 2008Accounts made up to 30 April 2008 (18 pages)
15 October 2008Accounts made up to 30 April 2008 (18 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 May 2008Director appointed andrew joseph vassallo (2 pages)
13 May 2008Director appointed andrew joseph vassallo (2 pages)
20 March 2008Return made up to 01/03/08; full list of members (5 pages)
20 March 2008Return made up to 01/03/08; full list of members (5 pages)
17 January 2008Accounts made up to 30 April 2007 (18 pages)
17 January 2008Accounts made up to 30 April 2007 (18 pages)
19 November 2007Accounts made up to 30 April 2006 (18 pages)
19 November 2007Accounts made up to 30 April 2006 (18 pages)
18 April 2007Return made up to 01/03/07; full list of members (3 pages)
18 April 2007Return made up to 01/03/07; full list of members (3 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
8 March 2005Return made up to 01/03/05; full list of members (3 pages)
8 March 2005Return made up to 01/03/05; full list of members (3 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2004Particulars of mortgage/charge (7 pages)
1 May 2004Particulars of mortgage/charge (7 pages)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Secretary resigned;director resigned (1 page)
27 March 2004Secretary resigned;director resigned (1 page)
11 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 January 2004Registered office changed on 05/01/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ (1 page)
5 January 2004Registered office changed on 05/01/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ (1 page)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New 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 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 May 2002Return made up to 01/03/02; full list of members (6 pages)
21 May 2002Return made up to 01/03/02; full list of members (6 pages)
9 May 2002Particulars of mortgage/charge (7 pages)
9 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Secretary's particulars changed;director's particulars changed (1 page)
2 May 2002Secretary's particulars changed;director's particulars changed (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
8 March 2002New director appointed (3 pages)
8 March 2002New director appointed (3 pages)
1 March 2002Accounts made up to 30 April 2001 (12 pages)
1 March 2002Accounts made up to 30 April 2001 (12 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page)
14 September 2001Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
6 March 2000Return made up to 01/03/00; full list of members (7 pages)
6 March 2000Return made up to 01/03/00; full list of members (7 pages)
29 October 1999Accounts made up to 30 April 1999 (14 pages)
29 October 1999Accounts made up to 30 April 1999 (14 pages)
28 October 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
28 October 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
21 April 1999Particulars of mortgage/charge (4 pages)
21 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998Ad 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 1998Ad 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 1998Company name changed lifestyle clinical waste LIMITED\certificate issued on 04/09/98 (2 pages)
3 September 1998Company name changed lifestyle clinical waste LIMITED\certificate issued on 04/09/98 (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: whitestone farm main road birdham chichester west sussex PO20 7HU (1 page)
3 August 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
3 August 1998New director appointed (3 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: whitestone farm main road birdham chichester west sussex PO20 7HU (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
3 August 1998New director appointed (3 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New director appointed (2 pages)
24 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Registered office changed on 11/02/98 from: leythorn house vinnetrow road runcton chichester west sussex PO20 6QB (1 page)
11 February 1998Registered office changed on 11/02/98 from: leythorn house vinnetrow road runcton chichester west sussex PO20 6QB (1 page)
30 October 1997Accounts made up to 30 April 1997 (13 pages)
30 October 1997Accounts made up to 30 April 1997 (13 pages)
27 April 1997Return made up to 01/03/97; no change of members (4 pages)
27 April 1997Return made up to 01/03/97; no change of members (4 pages)
15 September 1996Accounts made up to 30 April 1996 (11 pages)
15 September 1996Accounts made up to 30 April 1996 (11 pages)
26 May 1996Amended full accounts made up to 30 April 1995 (13 pages)
26 May 1996Amended full accounts made up to 30 April 1995 (13 pages)
13 April 1996Return made up to 01/03/96; no change of members (4 pages)
13 April 1996Return made up to 01/03/96; no change of members (4 pages)
4 January 1996Accounts made up to 30 April 1995 (11 pages)
4 January 1996Accounts made up to 30 April 1995 (11 pages)
26 April 1995Return made up to 01/03/95; full list of members (6 pages)
26 April 1995Return made up to 01/03/95; full list of members (6 pages)
20 April 1995Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1995Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/07/94
(1 page)
26 July 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/07/94
(1 page)
7 April 1994Registered office changed on 07/04/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 April 1994Registered office changed on 07/04/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 March 1994Company name changed economyboom LIMITED\certificate issued on 31/03/94 (2 pages)
30 March 1994Company name changed economyboom LIMITED\certificate issued on 31/03/94 (2 pages)
1 March 1994Incorporation (17 pages)
1 March 1994Certificate of incorporation (1 page)
1 March 1994Certificate of incorporation (1 page)
1 March 1994Incorporation (17 pages)