Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | David Tudor Phillips |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 46 Kingsley Avenue Ealing London W13 0EG |
Director Name | Bruce Peacock |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 145 Brandywine Parkway West Chester Pa19380 |
Director Name | Joseph Paiva |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Controller |
Correspondence Address | 145 Brandywine Parkway West Chester Pa 19380 |
Director Name | Kevin Buchi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Chief Financial Controller |
Country of Residence | United States |
Correspondence Address | 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT |
Secretary Name | David Tudor Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 46 Kingsley Avenue Ealing London W13 0EG |
Director Name | John Andrew Dawson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Medawar Centre Oxford Science Park Oxford Oxfordshire OX4 4GA |
Director Name | Dr Colin Markland |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 183 Heene Road Worthing West Sussex BN11 4NN |
Secretary Name | Mr David Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Greenham Road Newbury Berkshire RG14 7JE |
Director Name | Robert P Roche Jnr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1999(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 April 2010) |
Role | Marketing & Sales |
Country of Residence | United States |
Correspondence Address | 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT |
Secretary Name | John Edward Ilett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 13 West View Tree Lane Oxford Oxfordshire OX4 4EX |
Director Name | Alain Aragues |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2007(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2011) |
Role | President |
Country of Residence | France |
Correspondence Address | 1albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT |
Director Name | David Richard Williams |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2011) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT |
Secretary Name | David Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2011) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT |
Director Name | Richard Huw Williams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT |
Director Name | Andrew Bromley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT |
Director Name | Dipankar Bhattacharjee |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 2013) |
Role | Vice President Uk And Northern Europe |
Country of Residence | United Kingdom |
Correspondence Address | C/O Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Theodorus Jacobus Andriessen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 December 2011(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2014) |
Role | Vice President Corporate Governance |
Country of Residence | The Netherlands |
Correspondence Address | C/O Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Michael Schrewe |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 2013(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Gertjan Noordermeer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2014(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Tim Oreskovic |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 2014(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Stephen Philip Oldfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Teva Uk Limited Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr David Vrhovec |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 01 May 2016(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 July 2004) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Cephalon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(10 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 09 November 2007) |
Correspondence Address | 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(20 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | cephalon.co.uk |
---|
Registered Address | Ridings Point Whistler Drive Castleford WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
5m at £1 | Cephalon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,827,000 |
Gross Profit | £11,349,000 |
Net Worth | £70,942,000 |
Current Liabilities | £11,552,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
4 August 2011 | Delivered on: 11 August 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: £606,074.40 and all other 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: The deposit and interest see image for full details. Outstanding |
---|---|
3 March 2008 | Delivered on: 22 March 2008 Satisfied on: 9 October 2010 Persons entitled: University of Surrey Classification: Rent deposit deed Secured details: £5,000.00 due or to become due from the company to the chargee. Particulars: Deposit account. Fully Satisfied |
3 March 2008 | Delivered on: 6 March 2008 Satisfied on: 9 October 2010 Persons entitled: University of Surrey Classification: Rent deposit deed 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: All monies standing to the credit of a deposit account and all money withdrawn. Fully Satisfied |
1 April 2003 | Delivered on: 14 April 2003 Satisfied on: 9 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 58343164 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
17 January 2003 | Delivered on: 4 February 2003 Satisfied on: 24 May 2008 Persons entitled: The University of Surrey Classification: Rent deposit deed Secured details: £65,000.00 due or to become due from the company to the chargee. Particulars: Rent deposit - £65,000.00. see the mortgage charge document for full details. Fully Satisfied |
11 December 2000 | Delivered on: 18 December 2000 Satisfied on: 9 October 2010 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 £75,ooo together with interest accured now or to be held by the bank on an account numbered 58343164. Fully Satisfied |
16 May 1997 | Delivered on: 27 May 1997 Satisfied on: 9 October 2010 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 £80,250 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 27596591 and earmarked or designated by reference to the company. Fully Satisfied |
23 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
23 November 2018 | Statement of capital on 23 November 2018
|
23 November 2018 | Resolutions
|
23 November 2018 | Statement by Directors (1 page) |
23 November 2018 | Solvency Statement dated 21/11/18 (1 page) |
22 November 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
7 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
30 May 2017 | Termination of appointment of David Vrhovec as a director on 7 April 2017 (1 page) |
30 May 2017 | Termination of appointment of David Vrhovec as a director on 7 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 September 2016 | Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages) |
27 September 2016 | Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page) |
16 September 2016 | Appointment of Mr David Vrhovec as a director on 1 May 2016 (2 pages) |
16 September 2016 | Appointment of Mr David Vrhovec as a director on 1 May 2016 (2 pages) |
26 August 2016 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 March 2016 | Appointment of Mr Robert Williams as a director on 18 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Robert Williams as a director on 18 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016 (1 page) |
9 February 2016 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
25 June 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS England (1 page) |
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS England (1 page) |
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 June 2014 | Termination of appointment of Theodorus Andriessen as a director (1 page) |
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director (2 pages) |
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director (2 pages) |
10 June 2014 | Termination of appointment of Theodorus Andriessen as a director (1 page) |
10 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page) |
5 June 2013 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page) |
9 April 2013 | Termination of appointment of Robert Williams as a director (1 page) |
9 April 2013 | Appointment of Mr Michael Schrewe as a director (2 pages) |
9 April 2013 | Appointment of Mr Michael Schrewe as a director (2 pages) |
9 April 2013 | Termination of appointment of Robert Williams as a director (1 page) |
23 January 2013 | Termination of appointment of Dipankar Bhattacharjee as a director (1 page) |
23 January 2013 | Termination of appointment of Dipankar Bhattacharjee as a director (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | Full accounts made up to 31 December 2011 (22 pages) |
11 January 2013 | Full accounts made up to 31 December 2011 (22 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Registered office address changed from 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT on 12 March 2012 (1 page) |
4 January 2012 | Appointment of Dipankar Bhattacharjee as a director (2 pages) |
4 January 2012 | Appointment of Theodorus Jacobus Andriessen as a director (2 pages) |
4 January 2012 | Appointment of Richard Gordon Daniell as a director (2 pages) |
4 January 2012 | Appointment of Theodorus Jacobus Andriessen as a director (2 pages) |
4 January 2012 | Appointment of Dipankar Bhattacharjee as a director (2 pages) |
4 January 2012 | Appointment of Richard Gordon Daniell as a director (2 pages) |
4 January 2012 | Appointment of Robert Williams as a director (2 pages) |
4 January 2012 | Appointment of Robert Williams as a director (2 pages) |
3 January 2012 | Termination of appointment of Andrew Bromley as a director (1 page) |
3 January 2012 | Termination of appointment of Kevin Buchi as a director (1 page) |
3 January 2012 | Termination of appointment of David Williams as a director (1 page) |
3 January 2012 | Termination of appointment of Alain Aragues as a director (1 page) |
3 January 2012 | Termination of appointment of Andrew Bromley as a director (1 page) |
3 January 2012 | Termination of appointment of Kevin Buchi as a director (1 page) |
3 January 2012 | Termination of appointment of David Williams as a director (1 page) |
3 January 2012 | Termination of appointment of David Williams as a secretary (1 page) |
3 January 2012 | Termination of appointment of Alain Aragues as a director (1 page) |
3 January 2012 | Termination of appointment of David Williams as a secretary (1 page) |
12 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (18 pages) |
12 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (18 pages) |
12 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (18 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
15 September 2011 | Appointment of Andrew Bromley as a director (2 pages) |
15 September 2011 | Appointment of Andrew Bromley as a director (2 pages) |
23 August 2011 | Termination of appointment of Richard Williams as a director (1 page) |
23 August 2011 | Termination of appointment of Richard Williams as a director (1 page) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders
|
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders
|
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders
|
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register inspection address has been changed (1 page) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 September 2010 | Director's details changed for David Richard Williams on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for David Richard Williams on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for David Richard Williams on 1 October 2009 (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Termination of appointment of Robert Roche Jnr as a director (1 page) |
6 May 2010 | Termination of appointment of Robert Roche Jnr as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
27 June 2008 | Full accounts made up to 31 December 2006 (22 pages) |
27 June 2008 | Full accounts made up to 31 December 2006 (22 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
27 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 11/13 frederick sarger road, surrey research park, guildford, surrey GU2 7YD (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 11/13 frederick sarger road, surrey research park, guildford, surrey GU2 7YD (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
7 September 2006 | Return made up to 05/06/06; full list of members
|
7 September 2006 | Return made up to 05/06/06; full list of members
|
6 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
26 July 2005 | Return made up to 05/06/05; full list of members
|
26 July 2005 | Return made up to 05/06/05; full list of members
|
30 December 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
30 December 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 July 2004 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
27 July 2004 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
28 November 2003 | Resolutions
|
28 November 2003 | Ad 11/11/03--------- £ si 4750000@1=4750000 £ ic 250000/5000000 (2 pages) |
28 November 2003 | Ad 11/11/03--------- £ si 4750000@1=4750000 £ ic 250000/5000000 (2 pages) |
28 November 2003 | Resolutions
|
25 November 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
25 November 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 October 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
4 October 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
10 September 2002 | Re: section 394 (1 page) |
10 September 2002 | Re: section 394 (1 page) |
25 June 2002 | Return made up to 05/06/02; full list of members
|
25 June 2002 | Return made up to 05/06/02; full list of members
|
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 July 2001 | Return made up to 05/06/01; full list of members
|
3 July 2001 | Return made up to 05/06/01; full list of members
|
2 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
18 December 2000 | Particulars of mortgage/charge (4 pages) |
18 December 2000 | Particulars of mortgage/charge (4 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
15 June 2000 | Return made up to 05/06/00; full list of members
|
15 June 2000 | Return made up to 05/06/00; full list of members
|
13 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
13 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: quadrant house, 20 broad street mall, reading, RG1 7QE (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: quadrant house, 20 broad street mall, reading, RG1 7QE (1 page) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
24 June 1999 | Return made up to 05/06/99; no change of members (6 pages) |
24 June 1999 | Return made up to 05/06/99; no change of members (6 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
4 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
29 June 1998 | Ad 25/11/97--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
29 June 1998 | Return made up to 05/06/98; full list of members (8 pages) |
29 June 1998 | Ad 25/11/97--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
29 June 1998 | Return made up to 05/06/98; full list of members (8 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
8 December 1997 | Ad 12/12/96--------- £ si 98@1 (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 (8 pages) |
8 December 1997 | Ad 12/12/96--------- £ si 98@1 (2 pages) |
8 December 1997 | Return made up to 05/06/97; full list of members
|
8 December 1997 | Resolutions
|
8 December 1997 | £ nc 1000/5000000 25/11/97 (1 page) |
8 December 1997 | Resolutions
|
8 December 1997 | Return made up to 05/06/97; full list of members
|
8 December 1997 | £ nc 1000/5000000 25/11/97 (1 page) |
3 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 18 station road, reading, berkshire, RG1 1JX (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 18 station road, reading, berkshire, RG1 1JX (1 page) |
27 May 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
27 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | Incorporation (13 pages) |
5 June 1996 | Incorporation (13 pages) |