Linthwaite
Huddersfield
HD7 5QH
Director Name | Mr James David Collett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Anthony John Summers |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Director Name | Mr Simon Paul Raynor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carradine House, 237 Regents Park Road London N3 3LF |
Director Name | Mr Charles Mendel Tannenbaum |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrendine House, 237 Regents Park Road London N3 3LF |
Director Name | Mr Martin John Knight |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carradine House, 237 Regents Park Road London N3 3LF |
Director Name | Sandra Diane Knight |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2014) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Carradine House 237 Regents Park Road London N3 3LF |
Director Name | Mrs Fiona Tannenbaum |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 77 Meadway London NW11 6QJ |
Director Name | Mr Jeffery Howard Tannenbaum |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 69 Meadway London NW11 6QJ |
Director Name | Pierre-Alain Mathier |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Linthwaite Laboratories Linthwaite Huddersfield West Yorkshire HD7 5QH |
Director Name | Mr Alan Keith Walker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carradine House 237 Regents Park Road London N3 3LF |
Director Name | Mr Paul Sebastian Tredwell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1/4 Argyll Street London W1F 7LD |
Director Name | Mr Dieno George |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Laboratories Linthwaite Huddersfield HD7 5QH |
Secretary Name | Janet Alpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2016) |
Role | Company Director |
Correspondence Address | Linthwaite Huddersfield West Yorkshire HD7 5QH |
Director Name | Mr Luc Maurice Godelieva Slegers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 2015(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2017) |
Role | Regional Director |
Country of Residence | Belgium |
Correspondence Address | Linthwaite Huddersfield West Yorkshire HD7 5QH |
Secretary Name | Mr Geoffrey Martin Adams |
---|---|
Status | Resigned |
Appointed | 01 May 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH |
Director Name | Mr Barry Draude |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH |
Secretary Name | Mr Edwin Charles Blythe |
---|---|
Status | Resigned |
Appointed | 06 April 2018(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Edwin Charles Blythe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Charles Ashley Brierley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(8 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH |
Director Name | Mr Roger Lidderdale Scarlett-Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH |
Director Name | Ms Kathryn Maria Heywood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(12 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2023) |
Role | Vice President Human Resources Uk |
Country of Residence | England |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | Ms Kathryn Maria Heywood |
---|---|
Status | Resigned |
Appointed | 31 January 2023(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Director Name | Penlan Healthcare Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 15 April 2011) |
Correspondence Address | Calverley House 55 Calverley Road Royal Tunbridge Wells Kent TN1 2TU |
Website | internispharma.com |
---|---|
Telephone | 020 83495422 |
Telephone region | London |
Registered Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1.1m at £1 | Stada Uk Holdings Limited 44.79% Ordinary B |
---|---|
882k at £1 | Stada Uk Holdings Limited 36.75% Ordinary A |
443k at £1 | Stada Uk Holdings Limited 18.46% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £9,297,163 |
Gross Profit | £4,878,080 |
Net Worth | £1,757,537 |
Cash | £3,812,300 |
Current Liabilities | £6,270,516 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
21 February 2023 | Delivered on: 22 February 2023 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
16 July 2013 | Delivered on: 20 July 2013 Satisfied on: 13 January 2015 Persons entitled: Norgine B.V. Classification: A registered charge Particulars: 'Fultium' trademark reg no UK00002564136 and 'accrete' trademark reg no UK00002564655. Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2012 | Delivered on: 25 September 2012 Satisfied on: 30 April 2014 Persons entitled: Conance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 May 2012 | Delivered on: 10 May 2012 Satisfied on: 18 July 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
22 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Charles Ashley Brierley as a director on 2 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages) |
7 February 2019 | Termination of appointment of Dieno George as a director on 31 December 2018 (1 page) |
21 December 2018 | Registration of charge 071626700004, created on 20 December 2018 (37 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
25 September 2018 | Appointment of Mr Edwin Charles Blythe as a director on 4 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Barry Draude as a director on 31 August 2018 (1 page) |
26 July 2018 | Resolutions
|
26 July 2018 | Memorandum and Articles of Association (30 pages) |
6 April 2018 | Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
16 November 2017 | Registered office address changed from Linthwaite Huddersfield West Yorkshire HD7 5QH to C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Linthwaite Huddersfield West Yorkshire HD7 5QH to C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH on 16 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page) |
27 October 2017 | Director's details changed for Mr Dieno George on 20 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Dieno George on 20 October 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
8 November 2016 | Appointment of Mr Barry Draude as a director on 31 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Barry Draude as a director on 31 October 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 May 2016 | Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 June 2015 | Second filing of SH01 previously delivered to Companies House
|
4 June 2015 | Second filing of SH01 previously delivered to Companies House
|
8 May 2015 | Appointment of Mr Luc Maurice Slegers as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Luc Maurice Slegers as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Luc Maurice Slegers as a director on 1 May 2015 (2 pages) |
23 April 2015 | Auditor's resignation (2 pages) |
23 April 2015 | Auditor's resignation (2 pages) |
22 April 2015 | Auditor's resignation (1 page) |
22 April 2015 | Auditor's resignation (1 page) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 February 2015 | Appointment of Janet Alpin as a secretary on 26 January 2015 (3 pages) |
16 February 2015 | Registered office address changed from , Linthwaite Laboratories Linthwaite, Huddersfield, West Yorkshire, HD7 5QH to Linthwaite Huddersfield West Yorkshire HD7 5QH on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from , Linthwaite Laboratories Linthwaite, Huddersfield, West Yorkshire, HD7 5QH to Linthwaite Huddersfield West Yorkshire HD7 5QH on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Janet Alpin as a secretary on 26 January 2015 (3 pages) |
22 January 2015 | Termination of appointment of Jeffery Howard Tannenbaum as a director on 19 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Fiona Tannenbaum as a director on 19 December 2014 (2 pages) |
22 January 2015 | Registered office address changed from , Carridine House 237 Regents Park Road, London, N3 3LF to Linthwaite Huddersfield West Yorkshire HD7 5QH on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Martin John Knight as a director on 19 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Alan Keith Walker as a director on 19 December 2014 (2 pages) |
22 January 2015 | Registered office address changed from , Carridine House 237 Regents Park Road, London, N3 3LF to Linthwaite Huddersfield West Yorkshire HD7 5QH on 22 January 2015 (2 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
22 January 2015 | Termination of appointment of Paul Sebastian Tredwell as a director on 19 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Dieno George as a director on 19 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of Pierre-Alain Mathier as a director on 19 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Dieno George as a director on 19 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of Pierre-Alain Mathier as a director on 19 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Charles Mendel Tannenbaum as a director on 19 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Jeffery Howard Tannenbaum as a director on 19 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Martin John Knight as a director on 19 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Fiona Tannenbaum as a director on 19 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Charles Mendel Tannenbaum as a director on 19 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Sandra Diane Knight as a director on 19 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Paul Sebastian Tredwell as a director on 19 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Sandra Diane Knight as a director on 19 December 2014 (2 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
22 January 2015 | Termination of appointment of Alan Keith Walker as a director on 19 December 2014 (2 pages) |
22 January 2015 | Resolutions
|
13 January 2015 | Satisfaction of charge 071626700003 in full (4 pages) |
13 January 2015 | Satisfaction of charge 071626700003 in full (4 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
7 July 2014 | Appointment of Paul Sebastian Tredwell as a director (2 pages) |
7 July 2014 | Appointment of Paul Sebastian Tredwell as a director (2 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
22 May 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
22 May 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
30 April 2014 | Satisfaction of charge 2 in full (1 page) |
30 April 2014 | Satisfaction of charge 2 in full (1 page) |
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders (21 pages) |
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders (21 pages) |
20 March 2014 | Termination of appointment of Simon Raynor as a director (1 page) |
20 March 2014 | Termination of appointment of Simon Raynor as a director (1 page) |
31 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
20 July 2013 | Registration of charge 071626700003 (39 pages) |
20 July 2013 | Registration of charge 071626700003 (39 pages) |
18 July 2013 | Satisfaction of charge 1 in full (4 pages) |
18 July 2013 | Satisfaction of charge 1 in full (4 pages) |
17 July 2013 | Change of share class name or designation (2 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Change of share class name or designation (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
3 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (22 pages) |
3 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (22 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 23 August 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 23 August 2012
|
18 December 2012 | Appointment of Mr Alan Keith Walker as a director (3 pages) |
18 December 2012 | Appointment of Mr Alan Keith Walker as a director (3 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 May 2012 | Second filing of SH01 previously delivered to Companies House
|
17 May 2012 | Second filing of SH01 previously delivered to Companies House
|
17 May 2012 | Second filing of SH01 previously delivered to Companies House
|
17 May 2012 | Second filing of SH01 previously delivered to Companies House
|
16 May 2012 | Sub-division of shares on 10 October 2011 (7 pages) |
16 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (19 pages) |
16 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (19 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
16 May 2012 | Sub-division of shares on 10 October 2011 (7 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
21 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
23 January 2012 | Appointment of Mrs Fiona Tannenbaum as a director (3 pages) |
23 January 2012 | Appointment of Mrs Fiona Tannenbaum as a director (3 pages) |
23 January 2012 | Appointment of Mr Jeffery Howard Tannenbaum as a director (3 pages) |
23 January 2012 | Appointment of Mr Jeffery Howard Tannenbaum as a director (3 pages) |
20 December 2011 | Appointment of Pierre-Alain Mathier as a director (3 pages) |
20 December 2011 | Appointment of Pierre-Alain Mathier as a director (3 pages) |
29 November 2011 | Termination of appointment of Wig & Pen Services Limited as a secretary (2 pages) |
29 November 2011 | Resolutions
|
29 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
29 November 2011 | Appointment of Sandra Diane Knight as a director (3 pages) |
29 November 2011 | Termination of appointment of Wig & Pen Services Limited as a secretary (2 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
29 November 2011 | Registered office address changed from , Tenison House Tweedy Road, Bromley, Kent, BR1 3NF on 29 November 2011 (2 pages) |
29 November 2011 | Registered office address changed from , Tenison House Tweedy Road, Bromley, Kent, BR1 3NF on 29 November 2011 (2 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
29 November 2011 | Resolutions
|
29 November 2011 | Appointment of Sandra Diane Knight as a director (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
13 July 2011 | Termination of appointment of Penlan Healthcare Limited as a director (2 pages) |
13 July 2011 | Termination of appointment of Penlan Healthcare Limited as a director (2 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (16 pages) |
15 March 2011 | Termination of appointment of Anthony Summers as a director (2 pages) |
15 March 2011 | Termination of appointment of Anthony Summers as a director (2 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (16 pages) |
2 December 2010 | Appointment of Mr. Martin John Knight as a director (3 pages) |
2 December 2010 | Appointment of Penlan Healthcare Limited as a director (3 pages) |
2 December 2010 | Appointment of Mr Charles Mendel Tannenbaum as a director (3 pages) |
2 December 2010 | Appointment of Mr Charles Mendel Tannenbaum as a director (3 pages) |
2 December 2010 | Appointment of Simon Paul Raynor as a director (3 pages) |
2 December 2010 | Appointment of Penlan Healthcare Limited as a director (3 pages) |
2 December 2010 | Appointment of Mr. Martin John Knight as a director (3 pages) |
2 December 2010 | Appointment of Simon Paul Raynor as a director (3 pages) |
28 October 2010 | Company name changed w & p newco (436) LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Company name changed w & p newco (436) LIMITED\certificate issued on 28/10/10
|
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
21 September 2010 | Change of name notice (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Change of name notice (2 pages) |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|