Doxford International Business Park
Sunderland
SR3 3XP
Director Name | Mr Alexis James Scott |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Jonathan James Taylor |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blagdens House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Alan Robert Chaney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 North Lodge Little Offley Hitchin Hertfordshire SG5 3BS |
Director Name | Mr Anthony Bruce Cornwell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 134 London Road Bagshot Surrey GU19 5BZ |
Director Name | Anthony Douglas Allen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 2002) |
Role | Senior Executive |
Correspondence Address | 10 Sandstone Close Winnersh Wokingham Berkshire RG41 5XS |
Director Name | Sir James Richard Samuel Morris |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | Breadsall Manor Breadsall Village Derby DE21 5LL |
Secretary Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mr Andrew Erskine Friend |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 September 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Priory Crescent Lewes East Sussex BN7 1HP |
Secretary Name | Mr Peter Geoffrey Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsdale Road Berkhamsted Hertfordshire HP4 3BS |
Director Name | Mark Beckett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 2006) |
Role | Railway Director |
Correspondence Address | 4 Stuchbury Close Fairford Leys Aylesbury Buckinghamshire HP19 8GD |
Director Name | Stephen John Murphy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2004) |
Role | General Manager |
Correspondence Address | No 9 Eversfield Road Reigate Surrey RH2 0PL |
Director Name | Mr John Graeme Nelson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 September 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Paul's Square York YO24 4BD |
Director Name | Mr Robert William Brighouse |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(7 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 December 2015) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Sheerstock Haddenham Buckinghamshire HP17 8EX |
Director Name | Mr William Giles Russell Davies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 285 Blossomfield Road Solihull West Midlands B91 1TD |
Director Name | Mr Mark Charles Hugh Orkell Alexander |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne House Green Lane Uffington Faringdon Oxfordshire SN7 7SA |
Director Name | Mr Michael Geoffrey Medlicott |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2008) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Manchester Airports Group 6th Floor Olympic House Manchester Airport, Manchester M90 1QX |
Director Name | Anthony Douglas Allen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 August 2012) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | Karibou 3 The Shires Wokingham Berkshire RG41 4SZ |
Director Name | Ulrich Homburg |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2008(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2009) |
Role | Director Of Companies |
Correspondence Address | Glaskopfweg 6a Glashutten 61479 Germany |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2014) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Karsten Nagel |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2008(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Director Of Companies |
Country of Residence | Germany |
Correspondence Address | Worther-Strasse 27 Berlin D-10405 Germany |
Secretary Name | Mr William Giles Russell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Blossomfield Road Solihull West Midlands B91 1TD |
Director Name | Christoph Djazirian |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2008(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2010) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 187 Chiltern Court Baker Street London NW1 5SD |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2014) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Great Central House Marylebone Station Melcombe Pl London NW1 6JJ |
Director Name | Mr Robert William Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2013) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Great Central House Marylebone Station Melcombe Pl London NW1 6JJ |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 01 April 2014(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | David James Penney |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Richard Aubrey Johnson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(24 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Mary Elisabeth Courtney Hewitt |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(24 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Richard Graham Allan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Website | arriva.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Arriva Uk Trains LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,886,000 |
Gross Profit | £3,369,000 |
Net Worth | £93,091,000 |
Current Liabilities | £38,259,000 |
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 | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
17 March 2008 | Delivered on: 4 April 2008 Persons entitled: Rail for London Limited Classification: A share charge 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: First fixed charge all shares see image for full details. Outstanding |
---|---|
1 March 2002 | Delivered on: 18 March 2002 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Share mortgage Secured details: All present and future obligations due or to become due from the obligors (as defined) to the chargee as agent and trustee for the senior finance parties (as defined) (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and all the subordinated loan notes. See the mortgage charge document for full details. Fully Satisfied |
12 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
2 November 2020 | Satisfaction of charge 2 in full (4 pages) |
6 October 2020 | Appointment of Mr Richard Graham Allan as a director on 5 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 5 October 2020 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
2 January 2020 | Appointment of Mrs Mary Elisabeth Courtney Hewitt as a director on 1 January 2020 (2 pages) |
31 December 2019 | Termination of appointment of David James Penney as a director on 31 December 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 July 2019 | Appointment of Mr Richard Aubrey Johnson as a director on 15 July 2019 (2 pages) |
20 June 2019 | Director's details changed for Alexis James Scott on 6 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 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) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
3 March 2017 | Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Amanda Furlong on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Amanda Furlong on 2 March 2017 (2 pages) |
6 October 2016 | Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 December 2015 | Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page) |
30 November 2015 | Appointment of David James Penney as a director on 25 November 2015 (2 pages) |
30 November 2015 | Appointment of David James Penney as a director on 25 November 2015 (2 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 September 2014 | Company name changed db regio uk LIMITED\certificate issued on 11/09/14 (2 pages) |
11 September 2014 | Company name changed db regio uk LIMITED\certificate issued on 11/09/14
|
30 August 2014 | Resolutions
|
30 August 2014 | Change of name notice (2 pages) |
30 August 2014 | Change of name notice (2 pages) |
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 April 2014 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
7 April 2014 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
1 April 2014 | Termination of appointment of William Davies as a secretary (1 page) |
1 April 2014 | Termination of appointment of William Davies as a secretary (1 page) |
27 March 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
27 March 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
12 March 2014 | Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page) |
12 March 2014 | Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page) |
12 March 2014 | Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page) |
12 March 2014 | Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page) |
12 March 2014 | Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page) |
11 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
27 January 2014 | Termination of appointment of David Martin as a director (1 page) |
27 January 2014 | Termination of appointment of David Martin as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
13 January 2013 | Termination of appointment of Robert Holland as a director (1 page) |
13 January 2013 | Termination of appointment of Robert Holland as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
11 September 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
11 September 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Appointment of Duncan Thomas Rimmer as a director (3 pages) |
28 May 2012 | Appointment of Duncan Thomas Rimmer as a director (3 pages) |
12 January 2012 | Appointment of Amanda Furlong as a director (3 pages) |
12 January 2012 | Appointment of Amanda Furlong as a director (3 pages) |
20 December 2011 | Termination of appointment of Adrian Shooter as a director (1 page) |
20 December 2011 | Termination of appointment of Adrian Shooter as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Appointment of Mr Robert William Holland as a director (3 pages) |
11 January 2011 | Appointment of Mr Robert William Holland as a director (3 pages) |
11 January 2011 | Appointment of David Robert Martin as a director (3 pages) |
11 January 2011 | Appointment of David Robert Martin as a director (3 pages) |
31 December 2010 | Termination of appointment of Christoph Djazirian as a director (1 page) |
31 December 2010 | Termination of appointment of Dirk Thater as a director (1 page) |
31 December 2010 | Termination of appointment of Christoph Djazirian as a director (1 page) |
31 December 2010 | Termination of appointment of Karsten Nagel as a director (1 page) |
31 December 2010 | Termination of appointment of Manfred Rudhart as a director (1 page) |
31 December 2010 | Termination of appointment of Dirk Thater as a director (1 page) |
31 December 2010 | Termination of appointment of Frank Sennhenn as a director (1 page) |
31 December 2010 | Termination of appointment of Frank Sennhenn as a director (1 page) |
31 December 2010 | Termination of appointment of Manfred Rudhart as a director (1 page) |
31 December 2010 | Termination of appointment of Karsten Nagel as a director (1 page) |
15 December 2010 | Director's details changed for Stephen John Murphy on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Stephen John Murphy on 15 December 2010 (2 pages) |
5 October 2010 | Full accounts made up to 9 January 2010 (24 pages) |
5 October 2010 | Full accounts made up to 9 January 2010 (24 pages) |
5 October 2010 | Full accounts made up to 9 January 2010 (24 pages) |
25 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (8 pages) |
7 October 2009 | Full accounts made up to 3 January 2009 (25 pages) |
7 October 2009 | Full accounts made up to 3 January 2009 (25 pages) |
7 October 2009 | Full accounts made up to 3 January 2009 (25 pages) |
10 September 2009 | Appointment terminated director ulrich homburg (1 page) |
10 September 2009 | Appointment terminated director ulrich homburg (1 page) |
27 June 2009 | Return made up to 18/06/09; full list of members (6 pages) |
27 June 2009 | Return made up to 18/06/09; full list of members (6 pages) |
25 November 2008 | Director's change of particulars / christoph djazirian / 25/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / christoph djazirian / 25/11/2008 (1 page) |
24 October 2008 | Full accounts made up to 5 January 2008 (15 pages) |
24 October 2008 | Full accounts made up to 5 January 2008 (15 pages) |
24 October 2008 | Full accounts made up to 5 January 2008 (15 pages) |
22 August 2008 | Director appointed christoph djazirian (2 pages) |
22 August 2008 | Director appointed christoph djazirian (2 pages) |
4 August 2008 | Director appointed dr manfred rudhart (2 pages) |
4 August 2008 | Director appointed dr manfred rudhart (2 pages) |
3 July 2008 | Return made up to 18/06/08; full list of members (7 pages) |
3 July 2008 | Return made up to 18/06/08; full list of members (7 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2008 | Memorandum and Articles of Association (6 pages) |
15 April 2008 | Memorandum and Articles of Association (6 pages) |
9 April 2008 | Secretary appointed william giles russell davies (2 pages) |
9 April 2008 | Secretary appointed william giles russell davies (2 pages) |
8 April 2008 | Company name changed laing rail LIMITED\certificate issued on 14/04/08 (3 pages) |
8 April 2008 | Company name changed laing rail LIMITED\certificate issued on 14/04/08 (3 pages) |
7 April 2008 | Director appointed dirk thater (2 pages) |
7 April 2008 | Director appointed ulrich homburg (2 pages) |
7 April 2008 | Director appointed dirk thater (2 pages) |
7 April 2008 | Director appointed ulrich homburg (2 pages) |
4 April 2008 | Director appointed karsten nagel (2 pages) |
4 April 2008 | Appointment terminated director steven proctor (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
4 April 2008 | Director appointed frank sennhenn (2 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB (1 page) |
4 April 2008 | Director appointed stephen john murphy (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB (1 page) |
4 April 2008 | Appointment terminated director steven proctor (1 page) |
4 April 2008 | Appointment terminated secretary roger miller (1 page) |
4 April 2008 | Director appointed stephen john murphy (2 pages) |
4 April 2008 | Director appointed frank sennhenn (2 pages) |
4 April 2008 | Director appointed karsten nagel (2 pages) |
4 April 2008 | Appointment terminated secretary roger miller (1 page) |
4 March 2008 | Appointment terminated director michael medlicott (1 page) |
4 March 2008 | Appointment terminated director alan chaney (1 page) |
4 March 2008 | Appointment terminated director michael medlicott (1 page) |
4 March 2008 | Appointment terminated director alan chaney (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
11 May 2006 | Full accounts made up to 7 January 2006 (17 pages) |
11 May 2006 | Full accounts made up to 7 January 2006 (17 pages) |
11 May 2006 | Full accounts made up to 7 January 2006 (17 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (4 pages) |
5 January 2006 | New director appointed (4 pages) |
5 January 2006 | Director resigned (1 page) |
18 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 February 2005 | Accounting reference date extended from 31/12/05 to 03/01/06 (1 page) |
22 February 2005 | Accounting reference date extended from 31/12/05 to 03/01/06 (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 July 2004 | Return made up to 18/06/04; full list of members (10 pages) |
9 July 2004 | Return made up to 18/06/04; full list of members (10 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
12 August 2003 | Return made up to 18/06/03; full list of members
|
12 August 2003 | Return made up to 18/06/03; full list of members
|
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 18/06/02; full list of members
|
1 July 2002 | Return made up to 18/06/02; full list of members
|
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 29 bressenden place london SW1E 5EQ (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 133 page street london NW7 2ER (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 29 bressenden place london SW1E 5EQ (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 133 page street london NW7 2ER (1 page) |
30 April 2002 | New director appointed (7 pages) |
30 April 2002 | New director appointed (7 pages) |
18 March 2002 | Particulars of mortgage/charge (8 pages) |
18 March 2002 | Particulars of mortgage/charge (8 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members
|
31 July 2001 | Return made up to 30/06/01; full list of members
|
25 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 06/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 06/07/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 August 1999 | Company name changed laser healthcare (worcester) lim ited\certificate issued on 17/08/99 (4 pages) |
16 August 1999 | Company name changed laser healthcare (worcester) lim ited\certificate issued on 17/08/99 (4 pages) |
12 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
12 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 July 1998 | Return made up to 06/07/98; full list of members (8 pages) |
24 July 1998 | Return made up to 06/07/98; full list of members (8 pages) |
18 July 1997 | Return made up to 06/07/97; full list of members (8 pages) |
18 July 1997 | Return made up to 06/07/97; full list of members (8 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
16 July 1996 | Return made up to 06/07/96; full list of members (8 pages) |
16 July 1996 | Return made up to 06/07/96; full list of members (8 pages) |
15 May 1996 | Company name changed laser healthcare (durham) limite d\certificate issued on 16/05/96 (2 pages) |
15 May 1996 | Company name changed laser healthcare (durham) limite d\certificate issued on 16/05/96 (2 pages) |
21 February 1996 | Company name changed laser healthcare LIMITED\certificate issued on 22/02/96 (2 pages) |
21 February 1996 | Company name changed laser healthcare LIMITED\certificate issued on 22/02/96 (2 pages) |
16 February 1996 | New director appointed (3 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (3 pages) |
16 February 1996 | New director appointed (2 pages) |
3 January 1996 | Accounting reference date notified as 31/12 (1 page) |
3 January 1996 | Accounting reference date notified as 31/12 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Memorandum and Articles of Association (26 pages) |
9 November 1995 | Memorandum and Articles of Association (26 pages) |
9 November 1995 | Secretary resigned;director resigned (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Secretary resigned;director resigned (4 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New secretary appointed (6 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |
9 November 1995 | New secretary appointed (6 pages) |
3 August 1995 | Company name changed holmeside LIMITED\certificate issued on 04/08/95 (4 pages) |
3 August 1995 | Company name changed holmeside LIMITED\certificate issued on 04/08/95 (4 pages) |
6 July 1995 | Incorporation (34 pages) |
6 July 1995 | Incorporation (34 pages) |