Leeds
West Yorkshire
LS10 2LF
Director Name | Mr William David Blyde |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 September 2006) |
Role | Accountant |
Correspondence Address | 26 Henley Deane Gravesend Kent DA11 8SX |
Director Name | Mr Martin Alec Foulser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2000) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | 111 Wollaston Road Irchester Wellingborough Northamptonshire NN29 7DD |
Director Name | John Reginald Hancock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2005) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Early Spring London Road Allostock Knutsford Cheshire WA16 9LJ |
Secretary Name | Mr William David Blyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 February 2006) |
Role | Accountant |
Correspondence Address | 26 Henley Deane Gravesend Kent DA11 8SX |
Director Name | Niall Wall |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 50 Lambourne Road Brennanstown Dublin 18 |
Director Name | Mr Desmond Rogers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Eastham House Eastham Road Bettystown County Meath Irish |
Director Name | Shazeen Sattar Sacranie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Fransiscus Johannes Maria Ten Brink |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2006(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | James Patrick O'Brien |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2006(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(8 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Paul Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Elizabeth Brandel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2006(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2010) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 1020 N Sheridan Rd Lake Forest Illinois 60045 United States |
Secretary Name | Neville Graver |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 70 Beechwood Lawns Rathcoole County Dublin Irish |
Director Name | Mr William David Blyde |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | David Alan Lloyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance 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 | 10 April 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance 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(13 years, 8 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(19 years, 9 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 |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Website | steriletech.ie |
---|
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 |
192k at £1 | Sterile Technologies (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2004 | Delivered on: 18 May 2004 Satisfied on: 27 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Subordination deed Secured details: All monies due or to become due from any borrower (including the company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In consideration of the bank giving time or credit or banking facilities to the borrowers, each subordinated creditor agrees that the subordinated obligations shall in all respects be subordinated to the senior obligations. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 April 2004 | Delivered on: 18 May 2004 Satisfied on: 27 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Subordination deed Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company will not unless otherwise agreed in writing by the bank secure all or part of the subordinated obligations. Pay, prepay redeem purchase or otherwise discharge or release any of the subordinated obligations in cash or otherwise. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 11 May 2004 Satisfied on: 27 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Deed of charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shares and security assets and includes any proceeds of sale or other realisation thereof or any part thereof; 100 ordinary shares of £1.00 each,. See the mortgage charge document for full details. Fully Satisfied |
19 July 2001 | Delivered on: 27 July 2001 Satisfied on: 27 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee. Particulars: A first fixed charge over the sum of £500,000 deposited or to be deposited by the company in any deposit account of the company held with the bank at any of it's branches. Fully Satisfied |
14 July 1998 | Delivered on: 4 August 1998 Satisfied on: 27 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder.policy no a 12654623 l-£500,000. Fully Satisfied |
14 July 1998 | Delivered on: 4 August 1998 Satisfied on: 27 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder.policy no RNF00046690A-£500,000. Fully Satisfied |
14 July 1998 | Delivered on: 4 August 1998 Satisfied on: 27 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder.policy no RNF00046689A-£500,000. Fully Satisfied |
13 March 1998 | Delivered on: 26 March 1998 Satisfied on: 27 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
13 March 1998 | Delivered on: 20 March 1998 Satisfied on: 10 December 2003 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
---|---|
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 December 2014 | Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
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) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
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 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Termination of appointment of Elizabeth Brandel as a director (1 page) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Fransiscus Johannes Maria Ten Brink on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Fransiscus Johannes Maria Ten Brink on 1 October 2009 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 February 2009 | Appointment terminated director shazeen sacranie (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page) |
22 January 2009 | Auditor's resignation (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 June 2008 | Appointment terminated director william blyde (1 page) |
7 May 2008 | Director appointed mr david alan lloyd (2 pages) |
10 April 2008 | Secretary appointed mr david alan lloyd (1 page) |
10 April 2008 | Appointment terminated secretary neville graver (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Resolutions
|
2 November 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page) |
19 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 March 2007 | New director appointed (3 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
9 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
3 April 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
22 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 August 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
27 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 May 2004 | Particulars of mortgage/charge (8 pages) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
22 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 31/12/03; full list of members (10 pages) |
13 January 2004 | Resolutions
|
18 December 2003 | Director resigned (1 page) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 October 2001 | Company name changed bfh incineration LIMITED\certificate issued on 04/10/01 (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 June 2000 | Full group accounts made up to 31 December 1999 (39 pages) |
18 May 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 May 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page) |
31 January 1999 | Return made up to 31/12/98; full list of members
|
4 August 1998 | Particulars of mortgage/charge (7 pages) |
4 August 1998 | Particulars of mortgage/charge (7 pages) |
4 August 1998 | Particulars of mortgage/charge (7 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Ad 13/03/98--------- £ si 191999@1=191999 £ ic 1/192000 (2 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Nc inc already adjusted 13/03/98 (26 pages) |
26 March 1998 | Particulars of mortgage/charge (15 pages) |
23 March 1998 | Nc inc already adjusted 12/03/98 (1 page) |
23 March 1998 | Memorandum and Articles of Association (12 pages) |
23 March 1998 | Resolutions
|
20 March 1998 | Particulars of mortgage/charge (4 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
11 March 1998 | Company name changed tunmagic LIMITED\certificate issued on 11/03/98 (2 pages) |
31 December 1997 | Incorporation (15 pages) |