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, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Director Name | Mr David Leonard Rayner |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Polymer Laboratories Ltd Essex Road Church Stretton Salop SY6 6AX Wales |
Director Name | Simon Charles Gordon Copleston |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 June 2000) |
Role | Solicitor |
Correspondence Address | Flat 3 10-11 Courtfield Gardens London SW5 0PL |
Secretary Name | Simon Charles Gordon Copleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 June 2000) |
Role | Solicitor |
Correspondence Address | Flat 3 10-11 Courtfield Gardens London SW5 0PL |
Secretary Name | Mr David Leonard Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Polymer Laboratories Ltd Essex Road Church Stretton Salop SY6 6AX Wales |
Secretary Name | John Fallan McMillan Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 15 August 2000) |
Role | Secretary |
Correspondence Address | Claxton Wheatsheaf Lane Newbury Berkshire RG14 1HW |
Director Name | Dr Peter John Feenan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(3 months after company formation) |
Appointment Duration | 5 days (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broadmarsh Lane Freeland Witney Oxfordshire OX8 8AN |
Director Name | Gilles Boisseau |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 2001) |
Role | Gems Global Componets Sourcing |
Correspondence Address | 3 Square De Tocqueville Le Chesnay 78150 France |
Director Name | Nigel Chadwick Mason |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 2001) |
Role | Business Executive |
Correspondence Address | Wilmington Manor Road, Hazlemere High Wycombe Buckinghamshire HP15 7QL |
Secretary Name | Stephen Paul Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 6 Selborne Road New Malden Surrey KT3 3AN |
Director Name | Simon Whitney Fearnhead |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 2004) |
Role | Finance Manager |
Correspondence Address | 3 Woodhall Woodhall Lane Ascot SL5 9QW |
Director Name | Pierre Laporte |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 2005) |
Role | Vice President & General Couns |
Correspondence Address | 11 Rue Neuve Otre Dame Versailles 78 000 France |
Director Name | Kevin O'Neill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2007) |
Role | Accountant |
Correspondence Address | 352 Buckingham Avenue Slough Berkshire SL1 4ER |
Director Name | Mark Dennis Woods |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 December 2010) |
Role | Managing Director |
Correspondence Address | 21 Blacklands Way Abingdon Business Park Abingdon Oxfordshire OX14 1DY |
Director Name | Mr Ulrich Guy Marcel Borgne |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2010(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Great North Road Hatfield Hertfordshire AL9 5EN |
Director Name | Miss Catherine Mary Bernadette Hickey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Great North Road Hatfield Hertfordshire AL9 5EN |
Secretary Name | Catherine Mary Bernadette Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2012) |
Role | Company Director |
Correspondence Address | 71 Great North Road Hatfield Hertfordshire AL9 5EN |
Director Name | Mr Gareth Richard Mullinex |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Director Name | Mr Jan Makela |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 283 Rue De La Miniere Buc 78533 |
Director Name | Mr Howard Wilkinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Amersham Place Little Chalfont Buckinghamshire HP7 9NA |
Secretary Name | Mr Gareth Richard Mullinex |
---|---|
Status | Resigned |
Appointed | 19 December 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2016) |
Role | Company Director |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP |
Director Name | Mr Gergely Sved |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 10 October 2013(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 July 2018) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 283 Rue De La Miniere 78533 Buc France |
Director Name | Ms Anna Lena Walsh |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2016(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amersham Place Little Chalfont Buckinghamshire HP7 9NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 July 2011) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Website | gehealthcare.com |
---|
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 |
102.2m at £0.1 | Ge Medical Systems LTD 97.63% Class 2 |
---|---|
2.5m at £0.1 | Ge Medical Systems LTD 2.37% Class 1 |
Year | 2014 |
---|---|
Turnover | £216,000 |
Gross Profit | £52,000 |
Net Worth | -£338,000 |
Cash | £157,000 |
Current Liabilities | £191,000 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 August 2022 | Liquidators' statement of receipts and payments to 20 June 2022 (9 pages) |
5 July 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 5 July 2021 (2 pages) |
2 July 2021 | Declaration of solvency (5 pages) |
2 July 2021 | Appointment of a voluntary liquidator (3 pages) |
2 July 2021 | Resolutions
|
14 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
22 April 2021 | Statement by Directors (1 page) |
22 April 2021 | Solvency Statement dated 30/03/21 (1 page) |
22 April 2021 | Resolutions
|
22 April 2021 | Statement of capital on 22 April 2021
|
11 April 2021 | Resolutions
|
10 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
10 April 2021 | Change of share class name or designation (2 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
7 April 2020 | Full accounts made up to 30 June 2019 (19 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) |
21 May 2019 | Confirmation statement made on 8 May 2019 with updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
28 March 2019 | Appointment of Katherine Ann Jones as a director on 6 March 2019 (2 pages) |
8 February 2019 | Termination of appointment of Howard Wilkinson as a director on 14 November 2018 (1 page) |
1 October 2018 | Director's details changed for Mr Howard Wilkinson on 31 July 2018 (2 pages) |
20 September 2018 | Director's details changed for Ms Anna Lena Walsh on 31 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Gergely Sved as a director on 5 July 2018 (1 page) |
19 June 2018 | Full accounts made up to 30 June 2017 (16 pages) |
4 June 2018 | Director's details changed for Ms Anna Lena Walsh on 1 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Howard Wilkinson on 1 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
6 February 2018 | Notification of One Ge Healthcare Uk as a person with significant control on 8 December 2016 (2 pages) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
1 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
1 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
15 May 2017 | Director's details changed for Mr Howard Wilkinson on 13 August 2016 (2 pages) |
15 May 2017 | Director's details changed for Mr Howard Wilkinson on 13 August 2016 (2 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) |
7 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 June 2016 | Appointment of Ms Anna Lena Walsh as a director on 22 June 2016 (2 pages) |
29 June 2016 | Appointment of Ms Anna Lena Walsh as a director on 22 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Gareth Richard Mullinex as a secretary on 22 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Gareth Richard Mullinex as a director on 22 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Gareth Richard Mullinex as a secretary on 22 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Gareth Richard Mullinex as a director on 22 June 2016 (1 page) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 May 2015 | Statement of company's objects (2 pages) |
18 May 2015 | Statement of company's objects (2 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 March 2015 | Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom 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) |
24 March 2015 | Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom 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) |
8 September 2014 | Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page) |
21 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 December 2013 | Section 519 (2 pages) |
3 December 2013 | Section 519 (2 pages) |
26 November 2013 | Section 519 (2 pages) |
26 November 2013 | Section 519 (2 pages) |
13 October 2013 | Appointment of Mr Gergely Sved as a director (2 pages) |
13 October 2013 | Termination of appointment of Jan Makela as a director (1 page) |
13 October 2013 | Appointment of Mr Gergely Sved as a director (2 pages) |
13 October 2013 | Termination of appointment of Jan Makela as a director (1 page) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Accounts made up to 31 December 2012 (19 pages) |
28 May 2013 | Accounts made up to 31 December 2012 (19 pages) |
1 April 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
1 April 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
1 April 2013 | Appointment of Mr Gareth Richard Mullinex as a secretary (2 pages) |
1 April 2013 | Appointment of Mr Gareth Richard Mullinex as a secretary (2 pages) |
24 July 2012 | Appointment of Mr Howard Wilkinson as a director (2 pages) |
24 July 2012 | Appointment of Mr Howard Wilkinson as a director (2 pages) |
23 July 2012 | Termination of appointment of Catherine Hickey as a secretary (1 page) |
23 July 2012 | Termination of appointment of Catherine Hickey as a director (1 page) |
23 July 2012 | Appointment of Mr Jan Makela as a director (2 pages) |
23 July 2012 | Appointment of Mr Jan Makela as a director (2 pages) |
23 July 2012 | Termination of appointment of Catherine Hickey as a secretary (1 page) |
23 July 2012 | Termination of appointment of Catherine Hickey as a director (1 page) |
28 June 2012 | Accounts made up to 31 December 2011 (19 pages) |
28 June 2012 | Accounts made up to 31 December 2011 (19 pages) |
30 May 2012 | Register(s) moved to registered inspection location (1 page) |
30 May 2012 | Register(s) moved to registered inspection location (1 page) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Register inspection address has been changed (1 page) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Register inspection address has been changed (1 page) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
15 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
15 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
13 October 2011 | Appointment of Gareth Richard Mullinex as a director (2 pages) |
13 October 2011 | Appointment of Gareth Richard Mullinex as a director (2 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (22 pages) |
26 September 2011 | Termination of appointment of Ulrich Borgne as a director (1 page) |
26 September 2011 | Termination of appointment of Ulrich Borgne as a director (1 page) |
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
8 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Secretary's details changed for Reed Smith Corporate Services Limited on 6 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Secretary's details changed for Reed Smith Corporate Services Limited on 6 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Reed Smith Corporate Services Limited on 6 July 2011 (2 pages) |
6 July 2011 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
6 July 2011 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
16 February 2011 | Appointment of Catherine Mary Bernadette Hickey as a director (3 pages) |
16 February 2011 | Appointment of Catherine Mary Bernadette Hickey as a director (3 pages) |
16 February 2011 | Appointment of Mr Ulrich Guy Marcel Borgne as a director (3 pages) |
16 February 2011 | Appointment of Mr Ulrich Guy Marcel Borgne as a director (3 pages) |
31 January 2011 | Termination of appointment of Mark Woods as a director (2 pages) |
31 January 2011 | Registered office address changed from Coolidge House 352 Buckingham Avenue Slough Berkshire SL1 4ER on 31 January 2011 (2 pages) |
31 January 2011 | Appointment of Catherine Mary Bernadette Hickey as a secretary (3 pages) |
31 January 2011 | Appointment of Catherine Mary Bernadette Hickey as a secretary (3 pages) |
31 January 2011 | Termination of appointment of Mark Woods as a director (2 pages) |
31 January 2011 | Registered office address changed from Coolidge House 352 Buckingham Avenue Slough Berkshire SL1 4ER on 31 January 2011 (2 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (21 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (21 pages) |
8 June 2010 | Director's details changed for Mark Dennis Woods on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark Dennis Woods on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark Dennis Woods on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Accounts made up to 31 December 2008 (21 pages) |
23 June 2009 | Accounts made up to 31 December 2008 (21 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
20 May 2009 | Director's change of particulars / mark woods / 05/09/2008 (1 page) |
20 May 2009 | Director's change of particulars / mark woods / 05/09/2008 (1 page) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Location of register of members (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
27 December 2008 | Accounts made up to 31 December 2007 (21 pages) |
27 December 2008 | Accounts made up to 31 December 2007 (21 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
7 September 2007 | Return made up to 08/05/07; full list of members (2 pages) |
7 September 2007 | Return made up to 08/05/07; full list of members (2 pages) |
3 July 2007 | Accounts made up to 31 December 2006 (20 pages) |
3 July 2007 | Accounts made up to 31 December 2006 (20 pages) |
13 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
13 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Return made up to 08/05/06; full list of members (6 pages) |
25 October 2006 | Return made up to 08/05/06; full list of members (6 pages) |
25 September 2006 | Memorandum and Articles of Association (25 pages) |
25 September 2006 | Memorandum and Articles of Association (25 pages) |
20 September 2006 | Memorandum and Articles of Association (30 pages) |
20 September 2006 | Memorandum and Articles of Association (30 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
8 September 2006 | Ad 23/12/05-23/12/05 £ si [email protected]=6357884 £ ic 305656/6663540 (1 page) |
8 September 2006 | Ad 23/12/05-23/12/05 £ si [email protected]=6357884 £ ic 305656/6663540 (1 page) |
8 September 2006 | £ nc 305656/6663540 23/12/05 (2 pages) |
8 September 2006 | £ nc 305656/6663540 23/12/05 (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: minerva house 5 montague close london SE1 9BB (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: minerva house 5 montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: coolidge house 352 buckingham avenue slough berkshire SL1 4ER (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: coolidge house 352 buckingham avenue slough berkshire SL1 4ER (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
6 December 2005 | Return made up to 08/05/05; full list of members
|
6 December 2005 | Return made up to 08/05/05; full list of members
|
9 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (18 pages) |
19 August 2004 | Return made up to 08/05/04; full list of members (7 pages) |
19 August 2004 | Return made up to 08/05/04; full list of members (7 pages) |
17 January 2004 | New director appointed (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (1 page) |
17 January 2004 | Director resigned (1 page) |
4 November 2003 | Accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (15 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
6 February 2003 | Accounts made up to 31 December 2001 (14 pages) |
6 February 2003 | Accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 August 2002 | Return made up to 08/05/02; full list of members; amend
|
14 August 2002 | Return made up to 08/05/02; full list of members; amend
|
20 June 2002 | Return made up to 08/05/02; change of members
|
20 June 2002 | Return made up to 08/05/02; change of members
|
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | New secretary appointed (2 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (15 pages) |
13 September 2001 | Return made up to 08/05/01; full list of members
|
13 September 2001 | Return made up to 08/05/01; full list of members
|
6 September 2001 | Ad 14/08/00--------- £ si [email protected]=305655 £ ic 1/305656 (7 pages) |
6 September 2001 | Particulars of contract relating to shares (4 pages) |
6 September 2001 | Ad 14/08/00--------- £ si [email protected]=305655 £ ic 1/305656 (7 pages) |
6 September 2001 | Particulars of contract relating to shares (4 pages) |
13 September 2000 | Company name changed ge medical systems oxford magnet s LIMITED\certificate issued on 13/09/00 (5 pages) |
13 September 2000 | Company name changed ge medical systems oxford magnet s LIMITED\certificate issued on 13/09/00 (5 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
31 August 2000 | Nc inc already adjusted 14/08/00 (2 pages) |
31 August 2000 | S-div conve 14/08/00 (1 page) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
31 August 2000 | Nc inc already adjusted 14/08/00 (2 pages) |
31 August 2000 | S-div conve 14/08/00 (1 page) |
31 August 2000 | Resolutions
|
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 21 blacklands way abingdon oxfordshire OX14 1DY (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 21 blacklands way abingdon oxfordshire OX14 1DY (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
30 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Company name changed markstop LIMITED\certificate issued on 18/08/00 (5 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Company name changed markstop LIMITED\certificate issued on 18/08/00 (5 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
7 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
8 May 2000 | Incorporation (13 pages) |
8 May 2000 | Incorporation (13 pages) |