Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director Name | Christopher Thomas Jackson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2019(19 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 28 December 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Director Name | Robert White Baker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2002) |
Role | Vice President |
Correspondence Address | 1400 Shelburne Road PO Box 1070 Burlington Vt 05402 United States |
Director Name | John Anthony Kane |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 January 2006) |
Role | Vice President |
Correspondence Address | 1400 Shelburne Road PO Box 1070 Burlington Vt 05402 U S A |
Director Name | James Henry Crook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 January 2006) |
Role | President |
Correspondence Address | 1400 Shelburne Road PO Box 1070 Burlington V T 05402 United States |
Secretary Name | Robert White Baker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2002) |
Role | Vice President |
Correspondence Address | 1400 Shelburne Road PO Box 1070 Burlington Vt 05402 United States |
Secretary Name | William F Grieco |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 May 2002(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 40 Idx Drive PO Box 1070 South Burlington Vt 05402-1070 United States |
Director Name | Trevor Douglas Stanley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 January 2006) |
Role | Managing Director |
Correspondence Address | Ivy House 41 Station Road Woburn Sands Buckinghamshire MK17 8RX |
Director Name | Robert F Galin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2005) |
Role | Senior Vice President |
Correspondence Address | 224 Salem End Road Framingham Ma 01702 |
Secretary Name | Julie A Dale |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 143 Park Road S Burlington Vt 05403 United States |
Director Name | Robert White Baker Jr |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2006) |
Role | Managing Dtr |
Correspondence Address | 19 Belgrave Mews South London SW1X 8BT |
Director Name | Jacqueline Studer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 June 2011) |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP |
Director Name | Vishal Wanchoo |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP |
Director Name | Mr Robb Scott |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(5 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Claymore 2 Oak Close Baughurst Hampshire RG26 5JD |
Secretary Name | Jacqueline Studer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 June 2011) |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP |
Director Name | Christopher Spence |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2008) |
Role | General Manager |
Correspondence Address | 86 Hillfield Road London Middlesex NW6 1QA |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2008(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP |
Director Name | James Allen Schott |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2009(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 May 2015) |
Role | Financial Controller |
Country of Residence | France |
Correspondence Address | 283 Rue De La Miniere Buc 78533 France |
Director Name | Ms Anna Lena Walsh |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2009(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amersham Place Little Chalfont Buckinghamshire HP7 9NA |
Director Name | Mr Adrian John Waller |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP |
Director Name | Mr Gareth Richard Mullinex |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP |
Director Name | Vincent Luc Jean Pestiaux |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 June 2016(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2017) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP |
Director Name | Mr Stephen Joseph Taylor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 15 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Centre White Lion Road Amersham Buckinghamshire HP7 9LL |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Website | ge.com |
---|---|
Telephone | 01502 452431 |
Telephone region | Lowestoft |
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 |
100 at £1 | Ge Healthcare Iits Usa Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,287 |
Gross Profit | £467 |
Net Worth | £7,172 |
Current Liabilities | £2,525 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2005 | Delivered on: 31 March 2005 Persons entitled: The Trustees of the Guy's & St Thomas Charity and Other Related Charities 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 from time to time held in a deposit account. Outstanding |
---|
28 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
7 October 2021 | Appointment of a voluntary liquidator (3 pages) |
7 October 2021 | Registered office address changed from Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 October 2021 (2 pages) |
7 October 2021 | Declaration of solvency (5 pages) |
7 October 2021 | Resolutions
|
19 August 2021 | Satisfaction of charge 1 in full (1 page) |
27 July 2021 | Statement by Directors (1 page) |
27 July 2021 | Solvency Statement dated 16/07/21 (1 page) |
27 July 2021 | Resolutions
|
27 July 2021 | Statement of capital on 27 July 2021
|
29 June 2021 | Director's details changed for Katherine Ann Jones on 23 June 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
12 June 2020 | Change of details for General Electric Company as a person with significant control on 31 December 2019 (2 pages) |
5 May 2020 | Withdrawal of a person with significant control statement on 5 May 2020 (2 pages) |
5 May 2020 | Notification of General Electric Company as a person with significant control on 31 December 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Katherine Ann Jones on 31 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Anna Lena Walsh as a director on 18 December 2019 (1 page) |
21 January 2020 | Appointment of Christopher Thomas Jackson as a director on 18 December 2019 (2 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with updates (3 pages) |
6 February 2019 | Statement of capital on 6 February 2019
|
6 February 2019 | Statement by Directors (2 pages) |
6 February 2019 | Solvency Statement dated 05/02/19 (2 pages) |
6 February 2019 | Resolutions
|
11 December 2018 | Director's details changed for Katherine Ann Jones on 1 October 2018 (2 pages) |
20 September 2018 | Director's details changed for Ms Anna Lena Walsh on 31 July 2018 (2 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
29 June 2018 | Notification of a person with significant control statement (2 pages) |
29 June 2018 | Withdrawal of a person with significant control statement on 29 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Stephen Joseph Taylor as a director on 15 June 2018 (1 page) |
27 June 2018 | Appointment of Katherine Ann Jones as a director on 15 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Ms Anna Lena Walsh on 1 June 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Vincent Luc Jean Pestiaux as a director on 6 December 2017 (1 page) |
22 January 2018 | Appointment of Mr Stephen Joseph Taylor as a director on 12 December 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 April 2017 | Director's details changed for Ms Anna Lena Walsh on 1 August 2016 (2 pages) |
27 April 2017 | Director's details changed for Ms Anna Lena Walsh on 1 August 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 June 2016 | Appointment of Vincent Luc Jean Pestiaux as a director on 20 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Gareth Richard Mullinex as a director on 20 June 2016 (1 page) |
28 June 2016 | Appointment of Vincent Luc Jean Pestiaux as a director on 20 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Gareth Richard Mullinex as a director on 20 June 2016 (1 page) |
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 May 2015 | Termination of appointment of James Allen Schott as a director on 28 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Gareth Richard Mullinex as a director on 28 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of James Allen Schott as a director on 28 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Gareth Richard Mullinex as a director on 28 May 2015 (2 pages) |
30 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 March 2015 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 March 2015 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 March 2015 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 March 2015 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
30 September 2014 | Termination of appointment of Adrian Waller as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Adrian Waller as a director on 30 September 2014 (1 page) |
11 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Ms Anna Lena Walsh on 1 April 2014 (2 pages) |
6 May 2014 | Director's details changed for James Allen Schott on 1 July 2013 (2 pages) |
6 May 2014 | Director's details changed for James Allen Schott on 1 July 2013 (2 pages) |
6 May 2014 | Director's details changed for Ms Anna Lena Walsh on 1 April 2014 (2 pages) |
6 May 2014 | Director's details changed for James Allen Schott on 1 July 2013 (2 pages) |
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Ms Anna Lena Walsh on 1 April 2014 (2 pages) |
3 December 2013 | Section 519 (1 page) |
3 December 2013 | Section 519 (1 page) |
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 (18 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Appointment of Mr Adrian Waller as a director (2 pages) |
16 July 2012 | Appointment of Mr Adrian Waller as a director (2 pages) |
16 July 2012 | Termination of appointment of Simon Bane as a director (1 page) |
16 July 2012 | Termination of appointment of Simon Bane as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Termination of appointment of Jacqueline Studer as a secretary (1 page) |
8 May 2012 | Termination of appointment of Vishal Wanchoo as a director (1 page) |
8 May 2012 | Termination of appointment of Jacqueline Studer as a director (1 page) |
8 May 2012 | Termination of appointment of Jacqueline Studer as a secretary (1 page) |
8 May 2012 | Termination of appointment of Jacqueline Studer as a director (1 page) |
8 May 2012 | Termination of appointment of Vishal Wanchoo as a director (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 May 2011 | Director's details changed for Jacqueline Studer on 20 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Vishal Wanchoo on 20 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Vishal Wanchoo on 20 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Jacqueline Studer on 20 April 2011 (2 pages) |
20 May 2011 | Director's details changed for James Allen Schott on 20 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for James Allen Schott on 20 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Ms Anna Lena Walsh on 20 April 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Jacqueline Studer on 20 April 2011 (1 page) |
19 May 2011 | Secretary's details changed for Jacqueline Studer on 20 April 2011 (1 page) |
19 May 2011 | Director's details changed for Ms Anna Lena Walsh on 20 April 2011 (2 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
24 June 2010 | Director's details changed for James Allen Schott on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Jacqueline Studer on 1 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for James Allen Schott on 1 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Vishal Wanchoo on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Jacqueline Studer on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Vishal Wanchoo on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for James Allen Schott on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Vishal Wanchoo on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Jacqueline Studer on 1 April 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Simone Robert Bane on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Simone Robert Bane on 12 January 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
11 September 2009 | Director appointed james allen schott (1 page) |
11 September 2009 | Director appointed james allen schott (1 page) |
10 September 2009 | Director's change of particulars / simone bane / 10/09/2009 (2 pages) |
10 September 2009 | Director's change of particulars / simone bane / 10/09/2009 (2 pages) |
10 September 2009 | Director appointed anna lena walsh (1 page) |
10 September 2009 | Director appointed anna lena walsh (1 page) |
30 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / simone bane / 27/12/2008 (2 pages) |
30 June 2009 | Director's change of particulars / simone bane / 27/12/2008 (2 pages) |
30 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 250 euston road 4TH floor london NW1 2PG (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 250 euston road 4TH floor london NW1 2PG (1 page) |
30 January 2009 | Appointment terminated director christopher spence (1 page) |
30 January 2009 | Appointment terminated director christopher spence (1 page) |
28 January 2009 | Director appointed simon robert bane (2 pages) |
28 January 2009 | Director appointed simon robert bane (2 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 October 2006 | Memorandum and Articles of Association (18 pages) |
9 October 2006 | Memorandum and Articles of Association (18 pages) |
2 October 2006 | Company name changed idx systems uk LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed idx systems uk LIMITED\certificate issued on 02/10/06 (2 pages) |
20 June 2006 | New secretary appointed (3 pages) |
20 June 2006 | Secretary resigned (2 pages) |
20 June 2006 | Secretary resigned (2 pages) |
20 June 2006 | New secretary appointed (3 pages) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
17 June 2005 | Return made up to 20/04/05; full list of members
|
17 June 2005 | Return made up to 20/04/05; full list of members
|
31 March 2005 | Particulars of mortgage/charge (7 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: kingsway house 123 goldsworth road woking surrey GU21 1LR (1 page) |
20 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: kingsway house 123 goldsworth road woking surrey GU21 1LR (1 page) |
24 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New director appointed (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
11 July 2000 | Ad 05/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2000 | Ad 05/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 7TH floor hillgate house 26 old bailey, london EC4M 7HS (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 7TH floor hillgate house 26 old bailey, london EC4M 7HS (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
2 June 2000 | Company name changed hillgate (138) LIMITED\certificate issued on 05/06/00 (3 pages) |
2 June 2000 | Company name changed hillgate (138) LIMITED\certificate issued on 05/06/00 (3 pages) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 April 2000 | Incorporation (20 pages) |
20 April 2000 | Incorporation (20 pages) |