White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director Name | Brian Peter Latham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 October 1999) |
Role | Financial Controller |
Correspondence Address | 9 Ashleigh Road Horsham West Sussex RH12 2LE |
Director Name | Dr Michael William Elves |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Darley Hall 182 Park St Lane Park Street St Albans Hertfordshire AL2 2AT |
Secretary Name | Brian Peter Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 2000) |
Role | Financial Controller |
Correspondence Address | 9 Ashleigh Road Horsham West Sussex RH12 2LE |
Director Name | Donald Charles Brunton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2001) |
Role | Finance Medical Research |
Correspondence Address | Ashbrooke Ellington Road Taplow Maidenhead Berkshire SL6 0AX |
Director Name | Simon Sturge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2000) |
Role | Chief Executive |
Correspondence Address | Ashfields Farm House Great Canfield Dunmow Essex CM6 1LD |
Director Name | Dr Edwin Moses |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2000) |
Role | Chief Executive |
Correspondence Address | Springfield Station Road Goring Berkshire RG8 9HD |
Director Name | Prof Christopher Kennard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2001) |
Role | Professor |
Correspondence Address | 5 Southcombe Street London W14 0RA |
Secretary Name | Mr Michael Marshall Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brimmers Hill Cottage 1 Brimmers Hill Widmer End High Wycombe Buckinghamshire HP15 6NN |
Director Name | Mr Nicholas Hugh Winterton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2009) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Arlington Road London NW1 7ET |
Director Name | Dr John Richard Thornback |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2005) |
Role | Scientist |
Correspondence Address | The Thatched Cottage 88 High Street North Stewkley Bedfordshire LU7 0EW |
Director Name | Dr Stephen Charles Peake |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 September 2005) |
Role | Vice President Research & Deve |
Correspondence Address | Beeches Hampden Road Speen Princes Risborough Buckinghamshire HP27 0RU |
Director Name | Mr Robin Anthony David Freestone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London Wc2r Orl |
Director Name | William Robert Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | Harvest Farm Pirton Road Holwell Hertfordshire SG5 3SS |
Secretary Name | Gillian Kay Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 July 2001) |
Role | Solicitor |
Correspondence Address | 98 The Spinney Beaconsfield Buckinghamshire HP9 1SA |
Secretary Name | Sheena Margaret Ginnings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 21 Southwood Lawn Road Highgate London N6 5SD |
Director Name | Mr David John Jeans |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Jay Corner 16 Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Director Name | Kevin Quinn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2004) |
Role | Evp Finance Am Health |
Country of Residence | United Kingdom |
Correspondence Address | Mainly Fair Aylesbury Road Princes Risborough Buckinghamshire HP27 0JW |
Secretary Name | Iain Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Chilcote House White Lion Road Amersham Buckinghamshire HP7 9LL |
Director Name | Jon Eric Stahre |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2007) |
Role | Vp & General Manager |
Correspondence Address | 1503 Candace Lane Yardley Pa 19067 United States |
Director Name | Bich Le |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2007) |
Role | General Manager Imanet |
Correspondence Address | 11 Devonshire Place 3rd 4th Floors London W1G 6HT |
Director Name | Louisa Sachiko Burdett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 August 2006) |
Role | Head Of Finance Med Diagnostic |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP |
Secretary Name | Paresh Jasani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(7 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Chilcote House White Lion Road Amersham Bucks HP7 9LL |
Director Name | Kevin Michael Morgan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2008) |
Role | Financial Accountant |
Correspondence Address | Chilcote House White Lion Road Amersham Buckinghamshire HP7 9LL |
Secretary Name | Kevin Michael Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | Chilcote House White Lion Road Amersham Buckinghamshire HP7 9LL |
Director Name | Giles Victor Campion |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Head Of Global Medical |
Correspondence Address | Chilcote House White Lion Road Amersham Bucks HP7 9LL |
Director Name | Mr Jonathan Leslie Allis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2010) |
Role | Head Of R & D Mdx |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Centre White Lion Road Amersham Buckinghamshire HP7 9LL |
Director Name | Dr Alan Michael Forster |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Centre White Lion Road Amersham Buckinghamshire HP7 9LL |
Secretary Name | Thomas Oliver Vaughan Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Director Name | Dr Michael Alexander Dalrymple |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 2011) |
Role | Business Development Director |
Correspondence Address | Mrc Technology 1-3 Burtonhole Lane London NW7 1AD |
Director Name | Mr Colin Mill Archer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(11 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2017) |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Centre White Lion Road Amersham Buckinghamshire HP7 9LL |
Secretary Name | Mr Shakaib Qureshi |
---|---|
Status | Resigned |
Appointed | 03 January 2012(13 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Telephone | 08706061921 |
---|---|
Telephone region | Unknown |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.000k at £1 | Imanet Holdings LTD 100.00% Ordinary B |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 June 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
24 November 2018 | Final Gazette dissolved following liquidation (1 page) |
24 August 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 April 2018 | Registered office address changed from Amersham Place Little Chalfont Buckinghamshire HP7 9NA to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 26 April 2018 (2 pages) |
20 April 2018 | Appointment of a voluntary liquidator (2 pages) |
20 April 2018 | Resolutions
|
20 April 2018 | Declaration of solvency (5 pages) |
30 January 2018 | Notification of Ge Healthcare Structured Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Withdrawal of a person with significant control statement on 30 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
30 June 2017 | Termination of appointment of Colin Mill Archer as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Colin Mill Archer as a director on 30 June 2017 (1 page) |
28 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
12 September 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
2 February 2016 | Statement of company's objects (2 pages) |
2 February 2016 | Statement of company's objects (2 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
12 January 2016 | Register inspection address has been changed to Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP (1 page) |
12 January 2016 | Register(s) moved to registered inspection location Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP (1 page) |
12 January 2016 | Register(s) moved to registered inspection location Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP (1 page) |
12 January 2016 | Register inspection address has been changed to Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP (1 page) |
26 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Colin Mill Archer on 14 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Colin Mill Archer on 14 January 2015 (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
3 December 2013 | Section 519 (1 page) |
3 December 2013 | Section 519 (1 page) |
26 November 2013 | Section 519 (1 page) |
26 November 2013 | Section 519 (1 page) |
16 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 August 2012 | Termination of appointment of Shakaib Qureshi as a secretary (1 page) |
6 August 2012 | Termination of appointment of Shakaib Qureshi as a secretary (1 page) |
15 June 2012 | Appointment of Dr Jan Wolber as a director (2 pages) |
15 June 2012 | Appointment of Dr Jan Wolber as a director (2 pages) |
14 June 2012 | Termination of appointment of Alan Forster as a director (1 page) |
14 June 2012 | Termination of appointment of Alan Forster as a director (1 page) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Director's details changed for Mr Colin Mill Archer on 1 July 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Colin Mill Archer on 1 July 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Colin Mill Archer on 1 July 2011 (2 pages) |
10 January 2012 | Appointment of Mr Shakaib Qureshi as a secretary (2 pages) |
10 January 2012 | Appointment of Mr Shakaib Qureshi as a secretary (2 pages) |
9 January 2012 | Termination of appointment of Thomas Rees as a secretary (1 page) |
9 January 2012 | Termination of appointment of Thomas Rees as a secretary (1 page) |
12 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
7 June 2011 | Change of share class name or designation (2 pages) |
7 June 2011 | Change of share class name or designation (2 pages) |
13 May 2011 | Termination of appointment of Michael Dalrymple as a director (1 page) |
13 May 2011 | Termination of appointment of Michael Dalrymple as a director (1 page) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Appointment of Mr Colin Mill Archer as a director (2 pages) |
23 July 2010 | Appointment of Mr Colin Mill Archer as a director (2 pages) |
14 July 2010 | Termination of appointment of Jonathan Allis as a director (1 page) |
14 July 2010 | Termination of appointment of Jonathan Allis as a director (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Dr Alan Michael Forster on 14 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Dr Alan Michael Forster on 14 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Jonathan Leslie Allis on 14 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Jonathan Leslie Allis on 14 January 2010 (2 pages) |
14 July 2009 | Director appointed dr michael alexander dalrymple (2 pages) |
14 July 2009 | Director appointed dr michael alexander dalrymple (2 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 January 2009 | Appointment terminated director nicholas winterton (1 page) |
29 January 2009 | Appointment terminated director nicholas winterton (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
22 October 2008 | Secretary appointed thomas oliver vaughan rees (2 pages) |
22 October 2008 | Secretary appointed thomas oliver vaughan rees (2 pages) |
9 October 2008 | Appointment terminated director giles campion (1 page) |
9 October 2008 | Appointment terminated director giles campion (1 page) |
3 October 2008 | Director appointed dr alan michael forster (2 pages) |
3 October 2008 | Director appointed dr alan michael forster (2 pages) |
9 June 2008 | Appointment terminated director and secretary kevin morgan (1 page) |
9 June 2008 | Appointment terminated director and secretary kevin morgan (1 page) |
29 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
22 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
22 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
17 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
4 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
20 April 2005 | Secretary's particulars changed (1 page) |
20 April 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 14/01/05; full list of members
|
15 March 2005 | Return made up to 14/01/05; full list of members
|
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 14/01/04; full list of members (7 pages) |
6 July 2004 | Return made up to 14/01/04; full list of members (7 pages) |
30 June 2004 | Auditor's resignation (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 June 2004 | Auditor's resignation (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | New secretary appointed (1 page) |
20 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 June 2003 | Company name changed imaging research solutions limit ed\certificate issued on 11/06/03 (2 pages) |
11 June 2003 | Company name changed imaging research solutions limit ed\certificate issued on 11/06/03 (2 pages) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (1 page) |
8 March 2003 | Full accounts made up to 31 December 2001 (19 pages) |
8 March 2003 | Full accounts made up to 31 December 2001 (19 pages) |
19 February 2003 | Auditor's resignation (2 pages) |
19 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
15 June 2002 | Statement of affairs (105 pages) |
15 June 2002 | Ad 13/02/01--------- £ si 249998@1 (2 pages) |
15 June 2002 | Statement of affairs (105 pages) |
15 June 2002 | Ad 13/02/01--------- £ si 249998@1 (2 pages) |
15 January 2002 | Ad 13/02/01--------- £ si 750000@1=750000 £ ic 2/750002 (2 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
15 January 2002 | Ad 13/02/01--------- £ si 750000@1=750000 £ ic 2/750002 (2 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
26 November 2001 | Accounts made up to 31 December 2000 (1 page) |
26 November 2001 | Accounts made up to 31 December 2000 (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: medical research council 20 park crescent london W1N 4AL (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: medical research council 20 park crescent london W1N 4AL (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
16 February 2001 | Nc inc already adjusted 20/12/00 (2 pages) |
16 February 2001 | Nc inc already adjusted 20/12/00 (2 pages) |
14 February 2001 | Return made up to 17/12/00; full list of members (7 pages) |
14 February 2001 | Return made up to 17/12/00; full list of members (7 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
13 December 2000 | Company name changed imaging research services limite d\certificate issued on 13/12/00 (2 pages) |
13 December 2000 | Company name changed imaging research services limite d\certificate issued on 13/12/00 (2 pages) |
9 October 2000 | Accounts made up to 31 December 1999 (2 pages) |
9 October 2000 | Accounts made up to 31 December 1999 (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
7 January 2000 | Return made up to 17/12/99; full list of members
|
7 January 2000 | Return made up to 17/12/99; full list of members
|
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (1 page) |
16 July 1999 | New director appointed (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
24 May 1999 | Company name changed de facto 751 LIMITED\certificate issued on 25/05/99 (3 pages) |
24 May 1999 | Company name changed de facto 751 LIMITED\certificate issued on 25/05/99 (3 pages) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 10 snow hill london EC1A 2AL (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 10 snow hill london EC1A 2AL (1 page) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
17 December 1998 | Incorporation (18 pages) |
17 December 1998 | Incorporation (18 pages) |