Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECTRUM TECHNOLOGY UK LIMITED
Company Information for

SPECTRUM TECHNOLOGY UK LIMITED

POOLE, DORSET, BH12,
Company Registration Number
02325865
Private Limited Company
Dissolved

Dissolved 2015-09-10

Company Overview

About Spectrum Technology Uk Ltd
SPECTRUM TECHNOLOGY UK LIMITED was founded on 1988-12-07 and had its registered office in Poole. The company was dissolved on the 2015-09-10 and is no longer trading or active.

Key Data
Company Name
SPECTRUM TECHNOLOGY UK LIMITED
 
Legal Registered Office
POOLE
DORSET
 
Previous Names
TRANSMEDIA LONDON LIMITED22/11/2006
TEGO LIMITED18/03/2004
Filing Information
Company Number 02325865
Date formed 1988-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-09-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 11:29:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPECTRUM TECHNOLOGY UK LIMITED

Current Directors
Officer Role Date Appointed
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2004-07-21
CHRISTOPHER SCHIEL
Director 2004-07-21
JAMES PETER WESTWOOD
Director 2007-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN SHANKS BLACK
Director 2004-07-21 2006-11-14
CRAIG MORRIS
Director 2004-07-21 2006-11-14
LINDA CAROL JOSEPH
Company Secretary 1991-12-07 2004-07-21
RICHARD LEWIS JOSEPH
Director 1991-12-07 2004-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERNATIONAL REGISTRARS LIMITED ROXYSTAR LIMITED Company Secretary 2017-12-04 CURRENT 2003-11-18 Liquidation
INTERNATIONAL REGISTRARS LIMITED RENTGUARANTOR HOLDINGS PLC Company Secretary 2017-11-30 CURRENT 2016-12-05 Active
INTERNATIONAL REGISTRARS LIMITED HILLMAN & HILLMAN LIMITED Company Secretary 2017-11-16 CURRENT 2007-07-17 Active
INTERNATIONAL REGISTRARS LIMITED HOLIDAY HOLDINGS LIMITED Company Secretary 2017-10-25 CURRENT 1999-09-08 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED RAILWAY GATES PROPERTIES LIMITED Company Secretary 2016-09-26 CURRENT 2016-09-26 Active
INTERNATIONAL REGISTRARS LIMITED LONPRO HOLDINGS LIMITED Company Secretary 2016-06-17 CURRENT 2016-02-10 Active
INTERNATIONAL REGISTRARS LIMITED GRAND VISION MEDIA HOLDINGS PLC Company Secretary 2016-06-13 CURRENT 2016-02-26 Active
INTERNATIONAL REGISTRARS LIMITED KAZAI CAPITAL LIMITED Company Secretary 2016-06-01 CURRENT 2013-05-13 Active
INTERNATIONAL REGISTRARS LIMITED MARCHAR LIMITED Company Secretary 2016-03-10 CURRENT 2012-02-02 Active
INTERNATIONAL REGISTRARS LIMITED MINERVA LENDING PLC Company Secretary 2016-03-03 CURRENT 2016-02-16 Active
INTERNATIONAL REGISTRARS LIMITED CARDI GALLERY LTD Company Secretary 2016-02-18 CURRENT 2014-04-25 Active
INTERNATIONAL REGISTRARS LIMITED HETTON PROPERTIES LIMITED Company Secretary 2016-01-29 CURRENT 1963-02-05 Active
INTERNATIONAL REGISTRARS LIMITED DOQUEST LIMITED Company Secretary 2016-01-29 CURRENT 1965-06-30 Active
INTERNATIONAL REGISTRARS LIMITED BURROX INVESTMENTS LIMITED Company Secretary 2016-01-29 CURRENT 1965-07-22 Active
INTERNATIONAL REGISTRARS LIMITED NEGRET INVESTMENTS LIMITED Company Secretary 2016-01-29 CURRENT 1965-07-13 Active
INTERNATIONAL REGISTRARS LIMITED CRESTOCK LIMITED Company Secretary 2016-01-29 CURRENT 1974-10-24 Active
INTERNATIONAL REGISTRARS LIMITED CARDI HOLDINGS LIMITED Company Secretary 2016-01-18 CURRENT 2006-07-20 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED YUMCHAA HOLDINGS PLC Company Secretary 2015-12-01 CURRENT 2014-07-08 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED TEYUTEME OIL PLC Company Secretary 2015-11-05 CURRENT 2011-10-27 Liquidation
INTERNATIONAL REGISTRARS LIMITED MJ BUCHANAN LIMITED Company Secretary 2015-10-09 CURRENT 2015-10-09 Dissolved 2017-03-21
INTERNATIONAL REGISTRARS LIMITED MJ RVP LIMITED Company Secretary 2015-10-05 CURRENT 2015-10-05 Dissolved 2017-03-14
INTERNATIONAL REGISTRARS LIMITED MJ CENTRE MK LIMITED Company Secretary 2015-10-05 CURRENT 2015-10-05 Liquidation
INTERNATIONAL REGISTRARS LIMITED MJ STRATFORD LIMITED Company Secretary 2015-10-05 CURRENT 2015-10-05 Liquidation
INTERNATIONAL REGISTRARS LIMITED MJ BLUEWATER LIMITED Company Secretary 2015-10-05 CURRENT 2015-10-05 Liquidation
INTERNATIONAL REGISTRARS LIMITED MJ BRENT CROSS LIMITED Company Secretary 2015-10-05 CURRENT 2015-10-05 Liquidation
INTERNATIONAL REGISTRARS LIMITED RELIABLE TIMES LIMITED Company Secretary 2015-10-01 CURRENT 1999-08-31 Liquidation
INTERNATIONAL REGISTRARS LIMITED PAINTED LADY LIMITED Company Secretary 2015-10-01 CURRENT 2014-01-29 Active
INTERNATIONAL REGISTRARS LIMITED TOM CONRAN (MEXICO) LIMITED Company Secretary 2015-10-01 CURRENT 2007-01-23 Active
INTERNATIONAL REGISTRARS LIMITED UPFRONT HOLDINGS LIMITED Company Secretary 2015-09-14 CURRENT 2015-09-14 Active
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (PE) LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED THAMESIDE INVESTMENT GROUP PLC Company Secretary 2015-06-02 CURRENT 2015-06-02 Liquidation
INTERNATIONAL REGISTRARS LIMITED TONGE TRADING PLC Company Secretary 2015-05-21 CURRENT 2015-03-02 Dissolved 2017-01-24
INTERNATIONAL REGISTRARS LIMITED STARK COMMERCIAL PROPERTY PLC Company Secretary 2015-05-14 CURRENT 2015-02-02 Dissolved 2017-01-24
INTERNATIONAL REGISTRARS LIMITED THE MEREDITH PROPERTY GROUP LIMITED Company Secretary 2015-05-14 CURRENT 2015-03-02 Active
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (WEL) LIMITED Company Secretary 2015-04-22 CURRENT 2015-04-22 Active
INTERNATIONAL REGISTRARS LIMITED BALLARAT PROPERTY PLC Company Secretary 2015-04-14 CURRENT 2015-03-02 Liquidation
INTERNATIONAL REGISTRARS LIMITED APOLLO COMMERCIAL PROPERTY PLC Company Secretary 2015-04-14 CURRENT 2015-02-19 Liquidation
INTERNATIONAL REGISTRARS LIMITED SILEX (UK) PLC Company Secretary 2015-04-01 CURRENT 2014-09-17 Liquidation
INTERNATIONAL REGISTRARS LIMITED WELLESLEY COMMERCIAL PROPERTY LIMITED Company Secretary 2015-02-26 CURRENT 2015-02-02 Liquidation
INTERNATIONAL REGISTRARS LIMITED VERNON PROPERTY PLC Company Secretary 2015-02-26 CURRENT 2015-02-02 Liquidation
INTERNATIONAL REGISTRARS LIMITED ELAINE SECURITIES LIMITED Company Secretary 2015-02-26 CURRENT 2015-02-02 Active
INTERNATIONAL REGISTRARS LIMITED DKG CORP PLC Company Secretary 2015-02-09 CURRENT 2012-11-05 Dissolved 2016-04-05
INTERNATIONAL REGISTRARS LIMITED A & C INCORPORATED LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-07-19
INTERNATIONAL REGISTRARS LIMITED LAMBERT PERRIN LIQUIDITY PLC Company Secretary 2015-01-26 CURRENT 2014-11-03 Liquidation
INTERNATIONAL REGISTRARS LIMITED QAM BUILDING MANAGEMENT LIMITED Company Secretary 2015-01-21 CURRENT 2007-02-02 Active
INTERNATIONAL REGISTRARS LIMITED AEGIS POWER BOND (NO. 1) PLC Company Secretary 2015-01-19 CURRENT 2015-01-16 Liquidation
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (W2) LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Active
INTERNATIONAL REGISTRARS LIMITED SWESTATE DEVELOPMENT PLC Company Secretary 2014-12-01 CURRENT 2014-10-08 Dissolved 2017-02-07
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (EM) LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Active
INTERNATIONAL REGISTRARS LIMITED PRIME 4 PRINT LIMITED Company Secretary 2014-11-14 CURRENT 2006-05-03 Active
INTERNATIONAL REGISTRARS LIMITED FIG. 2 ARTISTIC AND CULTURAL PRODUCTIONS LIMITED Company Secretary 2014-10-23 CURRENT 2014-10-23 Dissolved 2017-04-11
INTERNATIONAL REGISTRARS LIMITED SOLACE TRADING (UK) LIMITED Company Secretary 2014-10-23 CURRENT 2014-10-23 Active
INTERNATIONAL REGISTRARS LIMITED FARRAR MEDIA INTERNATIONAL LIMITED Company Secretary 2014-10-15 CURRENT 1987-12-22 Active
INTERNATIONAL REGISTRARS LIMITED PRESSFIT HOLDINGS PLC Company Secretary 2014-09-25 CURRENT 2004-12-11 Dissolved 2017-01-03
INTERNATIONAL REGISTRARS LIMITED EDIN1 LIMITED Company Secretary 2014-09-01 CURRENT 2014-09-01 Dissolved 2018-05-15
INTERNATIONAL REGISTRARS LIMITED CLASSIC HOLDINGS EUROPE PLC Company Secretary 2014-08-12 CURRENT 2013-02-19 Active
INTERNATIONAL REGISTRARS LIMITED ALLENBROOKE PLC Company Secretary 2014-07-22 CURRENT 2014-07-22 Liquidation
INTERNATIONAL REGISTRARS LIMITED ALLENBY COMMERCIAL PROPERTY PLC Company Secretary 2014-07-22 CURRENT 2014-07-22 Liquidation
INTERNATIONAL REGISTRARS LIMITED MALBOROUGH EQUITY PLC Company Secretary 2014-07-22 CURRENT 2014-07-22 Liquidation
INTERNATIONAL REGISTRARS LIMITED PUMPKINCASE SOLUTIONS LIMITED Company Secretary 2014-07-01 CURRENT 2008-12-08 Liquidation
INTERNATIONAL REGISTRARS LIMITED DIGITAL PAYMENTS LIMITED Company Secretary 2014-05-02 CURRENT 2014-04-22 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED JUSTIN SILVER LIMITED Company Secretary 2014-04-21 CURRENT 2013-10-03 Dissolved 2015-11-17
INTERNATIONAL REGISTRARS LIMITED MARKOSIA ENTERPRISES LIMITED Company Secretary 2014-03-09 CURRENT 2005-03-10 Active
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (CITY) LIMITED Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED UNITED PUBLICITY SERVICES LIMITED Company Secretary 2014-01-31 CURRENT 1947-04-16 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED TRC SECURITIES LIMITED Company Secretary 2014-01-06 CURRENT 2013-01-11 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED PHIMEDIX PLC Company Secretary 2013-11-28 CURRENT 2013-10-09 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED OPTIBIOTIX HEALTH PLC Company Secretary 2013-11-18 CURRENT 2006-07-19 Active
INTERNATIONAL REGISTRARS LIMITED SIDMARK UK LTD Company Secretary 2013-10-08 CURRENT 2012-04-12 Active
INTERNATIONAL REGISTRARS LIMITED ENERSTRY GROUP LIMITED Company Secretary 2013-10-02 CURRENT 2013-01-10 Dissolved 2016-04-26
INTERNATIONAL REGISTRARS LIMITED LUXURY LODGE MANAGEMENT LIMITED Company Secretary 2013-07-24 CURRENT 2003-11-05 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED ELIGERE INVESTMENTS PLC Company Secretary 2013-05-13 CURRENT 2013-03-06 Liquidation
INTERNATIONAL REGISTRARS LIMITED TINY TECHNOLOGY LIMITED Company Secretary 2013-04-29 CURRENT 2013-04-29 Active
INTERNATIONAL REGISTRARS LIMITED CLOCKHOUSE CAPITAL LIMITED Company Secretary 2013-04-24 CURRENT 2012-11-09 Active
INTERNATIONAL REGISTRARS LIMITED MONI TECHNOLOGIES LIMITED Company Secretary 2013-04-23 CURRENT 2012-03-14 Dissolved 2017-06-28
INTERNATIONAL REGISTRARS LIMITED CHALKSTREAM INVESTMENT COMPANY PLC Company Secretary 2013-03-01 CURRENT 2012-11-29 Dissolved 2016-07-15
INTERNATIONAL REGISTRARS LIMITED PLAYGATE (CHERTSEY) LIMITED Company Secretary 2012-11-27 CURRENT 2012-11-27 Active
INTERNATIONAL REGISTRARS LIMITED AR HOLDINGS (UK) LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active
INTERNATIONAL REGISTRARS LIMITED DANA ARMSTRONG CONSULTING LIMITED Company Secretary 2012-08-29 CURRENT 2012-08-29 Active
INTERNATIONAL REGISTRARS LIMITED COMPLETE INTERIOR CO. LIMITED Company Secretary 2012-08-19 CURRENT 1999-08-17 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED LIA ADVISORY SERVICES (UK) LIMITED Company Secretary 2012-06-08 CURRENT 2009-07-14 Active
INTERNATIONAL REGISTRARS LIMITED PLAYGATE (REGENTS PLACE) LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Active
INTERNATIONAL REGISTRARS LIMITED MEDICHEQUE CASH PLANS LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Active
INTERNATIONAL REGISTRARS LIMITED ADVEX LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Dissolved 2016-09-13
INTERNATIONAL REGISTRARS LIMITED AURISTOR LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
INTERNATIONAL REGISTRARS LIMITED ALBEMARLE STREET CAFE LIMITED Company Secretary 2012-03-22 CURRENT 2012-03-22 Dissolved 2014-08-28
INTERNATIONAL REGISTRARS LIMITED CONDUITY CAPITAL PLC Company Secretary 2012-03-21 CURRENT 2012-03-21 Liquidation
INTERNATIONAL REGISTRARS LIMITED WASTE2TRICITY INTERNATIONAL LIMITED Company Secretary 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED MNC STRATEGIC INVESTMENTS PLC Company Secretary 2012-02-22 CURRENT 2012-02-22 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (MV) LIMITED Company Secretary 2012-02-02 CURRENT 2012-02-02 Active
INTERNATIONAL REGISTRARS LIMITED NANOKINETIK LIMITED Company Secretary 2011-11-22 CURRENT 2011-11-22 Active
INTERNATIONAL REGISTRARS LIMITED RENEWABLE ENERGY ASSETS LIMITED Company Secretary 2011-11-07 CURRENT 2011-10-18 Dissolved 2015-11-17
INTERNATIONAL REGISTRARS LIMITED CRYSTAL MEDIACORP LIMITED Company Secretary 2011-09-20 CURRENT 2010-02-10 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED GMM COMMUNICATIONS LIMITED Company Secretary 2011-09-20 CURRENT 2010-02-10 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED UNDER THE WILLOW LIMITED Company Secretary 2011-08-24 CURRENT 2011-08-24 Active
INTERNATIONAL REGISTRARS LIMITED BETAMILE LIMITED Company Secretary 2011-07-21 CURRENT 2011-07-21 Dissolved 2016-03-15
INTERNATIONAL REGISTRARS LIMITED FERRO MONGOLIA RESOURCES LIMITED Company Secretary 2011-06-24 CURRENT 2011-05-31 Dissolved 2018-08-14
INTERNATIONAL REGISTRARS LIMITED SCOIN STRATFORD LIMITED Company Secretary 2011-06-16 CURRENT 2011-06-16 Dissolved 2016-11-29
INTERNATIONAL REGISTRARS LIMITED EUROACCESS SOFTWARE HOUSE LIMITED Company Secretary 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (W1) LIMITED Company Secretary 2011-02-09 CURRENT 1993-01-08 Active
INTERNATIONAL REGISTRARS LIMITED TR PAY LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED IDEAL RETAIL LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Dissolved 2018-02-13
INTERNATIONAL REGISTRARS LIMITED ATERIAN PLC Company Secretary 2011-01-18 CURRENT 2011-01-18 Active
INTERNATIONAL REGISTRARS LIMITED LOLA ROSE JEWELLERY LIMITED Company Secretary 2010-12-08 CURRENT 2002-09-26 Active
INTERNATIONAL REGISTRARS LIMITED EUROCONSULT INTERNATIONAL MERGERS & ACQUISITIONS LIMITED Company Secretary 2010-10-22 CURRENT 2006-08-22 Active
INTERNATIONAL REGISTRARS LIMITED GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED Company Secretary 2010-10-07 CURRENT 2010-10-07 Active
INTERNATIONAL REGISTRARS LIMITED SEDICI ART LIMITED Company Secretary 2010-06-08 CURRENT 2010-06-08 Active
INTERNATIONAL REGISTRARS LIMITED INSETCO PLC Company Secretary 2010-04-01 CURRENT 2004-04-27 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED ANOMALY MANCHESTER LIMITED Company Secretary 2010-02-05 CURRENT 2008-09-08 Dissolved 2015-06-16
INTERNATIONAL REGISTRARS LIMITED ANOMALY UK LIMITED Company Secretary 2010-02-05 CURRENT 2008-07-15 Active
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (QP) LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
INTERNATIONAL REGISTRARS LIMITED LAZULI SOLUTIONS LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Active
INTERNATIONAL REGISTRARS LIMITED ALCHEMY PROPERTIES DEVELOPMENTS LIMITED Company Secretary 2009-10-08 CURRENT 2006-07-18 Active
INTERNATIONAL REGISTRARS LIMITED PLAN B IT SOLUTIONS LTD Company Secretary 2009-10-01 CURRENT 2003-03-28 Active
INTERNATIONAL REGISTRARS LIMITED HAND-I COMMUNICATION LIMITED Company Secretary 2009-06-17 CURRENT 2006-12-04 Dissolved 2017-05-30
INTERNATIONAL REGISTRARS LIMITED COCO HAIR (PALMERS GREEN) LIMITED Company Secretary 2009-03-23 CURRENT 2008-12-05 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED COCO HAIR (COCKFOSTERS) LIMITED Company Secretary 2009-03-23 CURRENT 2008-12-05 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED COCO HAIR (HOLDINGS) LIMITED Company Secretary 2009-03-23 CURRENT 2008-12-05 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED COCO HAIR (HARINGEY) LIMITED Company Secretary 2009-03-23 CURRENT 2008-12-24 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED PROFESSIONAL NED FORUM UK LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2018-03-20
INTERNATIONAL REGISTRARS LIMITED CHANGE FOR CLIMATE CHANGE LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED CHANGE FOR CLIMATE CHANGE TRADING LIMITED Company Secretary 2008-08-26 CURRENT 2008-02-29 Dissolved 2018-04-24
INTERNATIONAL REGISTRARS LIMITED SIM GLOBAL MARKETS LIMITED Company Secretary 2008-06-09 CURRENT 2002-11-06 Active
INTERNATIONAL REGISTRARS LIMITED GLOBE PROPERTY FINANCE LIMITED Company Secretary 2008-03-12 CURRENT 2004-11-30 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED SCOIN WESTFIELD LIMITED Company Secretary 2008-02-12 CURRENT 2008-01-02 Active
INTERNATIONAL REGISTRARS LIMITED REPCON LIMITED Company Secretary 2008-01-10 CURRENT 2008-01-10 Dissolved 2014-06-10
INTERNATIONAL REGISTRARS LIMITED WILD HAWTHORN PRESS LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
INTERNATIONAL REGISTRARS LIMITED 25 WILMINGTON SQUARE (MANAGEMENT) LIMITED Company Secretary 2007-12-11 CURRENT 1994-02-09 Active
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (SOHO) LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
INTERNATIONAL REGISTRARS LIMITED CYNERGY SYSTEMS LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Dissolved 2013-09-03
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE HOLDINGS LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
INTERNATIONAL REGISTRARS LIMITED SQUIRES ESTATES LIMITED Company Secretary 2007-11-15 CURRENT 2003-10-01 Active
INTERNATIONAL REGISTRARS LIMITED HERONSLEA (MILL HILL) LIMITED Company Secretary 2007-10-31 CURRENT 2007-09-27 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED FADERI (UK) LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Dissolved 2014-02-11
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (WEST HAMPSTEAD) LIMITED Company Secretary 2007-09-01 CURRENT 2006-09-08 Active
INTERNATIONAL REGISTRARS LIMITED IVAN DUBOVSKY LTD Company Secretary 2007-08-14 CURRENT 2007-06-15 Dissolved 2015-01-13
INTERNATIONAL REGISTRARS LIMITED GMC NOMINEES LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-17 Active
INTERNATIONAL REGISTRARS LIMITED OVIDIA INVESTMENTS PLC Company Secretary 2007-06-28 CURRENT 2000-03-30 Dissolved 2014-07-15
INTERNATIONAL REGISTRARS LIMITED INTELLIGENT AUTHORING SOLUTIONS LIMITED Company Secretary 2007-06-06 CURRENT 2007-06-06 Dissolved 2016-11-22
INTERNATIONAL REGISTRARS LIMITED ASSET CONTROL TECHNOLOGY LIMITED Company Secretary 2007-06-04 CURRENT 1998-04-07 Active
INTERNATIONAL REGISTRARS LIMITED AUSTEN TODD LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED JOURNEY INVESTMENTS LIMITED Company Secretary 2007-05-01 CURRENT 2007-05-01 Dissolved 2016-11-01
INTERNATIONAL REGISTRARS LIMITED ACE LIBERTY & STONE PLC Company Secretary 2007-04-24 CURRENT 2007-04-24 Active
INTERNATIONAL REGISTRARS LIMITED RACE AGAINST CARBON EMISSIONS Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
INTERNATIONAL REGISTRARS LIMITED OHRID ORGANICS LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
INTERNATIONAL REGISTRARS LIMITED OLYMPIA CAPITAL MANAGEMENT LIMITED Company Secretary 2007-02-07 CURRENT 1997-09-29 Dissolved 2016-02-16
INTERNATIONAL REGISTRARS LIMITED PLAYGATE (BANKSIDE) LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Liquidation
INTERNATIONAL REGISTRARS LIMITED RIVIERA RENTALS LIMITED Company Secretary 2006-12-14 CURRENT 1998-10-19 Dissolved 2016-04-26
INTERNATIONAL REGISTRARS LIMITED BENICHIKER OF NADOR LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2016-11-01
INTERNATIONAL REGISTRARS LIMITED MAB MANAGEMENT LIMITED Company Secretary 2006-12-01 CURRENT 2006-12-01 Active
INTERNATIONAL REGISTRARS LIMITED RUPERT WACE LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Active
INTERNATIONAL REGISTRARS LIMITED ICAN NANO LIMITED Company Secretary 2006-08-21 CURRENT 2006-08-21 Dissolved 2016-08-16
INTERNATIONAL REGISTRARS LIMITED BERNITA SHELLEY LIMITED Company Secretary 2006-08-07 CURRENT 2006-08-07 Active
INTERNATIONAL REGISTRARS LIMITED PROXY UK LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Liquidation
INTERNATIONAL REGISTRARS LIMITED TAP AND SPLASH LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED GEORGE LOGAN PHOTOGRAPHY LIMITED Company Secretary 2006-07-04 CURRENT 2006-07-04 Active
INTERNATIONAL REGISTRARS LIMITED HBAL LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active
INTERNATIONAL REGISTRARS LIMITED POWERTONE STUDIOS LIMITED Company Secretary 2006-04-25 CURRENT 2003-07-08 Dissolved 2018-05-07
INTERNATIONAL REGISTRARS LIMITED LUXURY LODGE INVESTMENTS LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Active
INTERNATIONAL REGISTRARS LIMITED TOM CONRAN LIMITED Company Secretary 2006-03-29 CURRENT 1988-12-23 Dissolved 2015-02-13
INTERNATIONAL REGISTRARS LIMITED N.A.R. PROPERTIES LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
INTERNATIONAL REGISTRARS LIMITED ARMONA ENTERPRISES LIMITED Company Secretary 2006-02-21 CURRENT 1999-05-14 Dissolved 2016-01-19
INTERNATIONAL REGISTRARS LIMITED CARBON RESOURCE MANAGEMENT LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Dissolved 2015-04-07
INTERNATIONAL REGISTRARS LIMITED BOSTER GROUP LIMITED Company Secretary 2006-01-24 CURRENT 2004-04-06 Active
INTERNATIONAL REGISTRARS LIMITED BOSTER MEDIA LIMITED Company Secretary 2006-01-24 CURRENT 2004-04-06 Active
INTERNATIONAL REGISTRARS LIMITED BOSTER ARTS LIMITED Company Secretary 2006-01-24 CURRENT 2004-04-06 Active
INTERNATIONAL REGISTRARS LIMITED RYMAX DESIGNS LIMITED Company Secretary 2005-10-25 CURRENT 2001-02-05 Active
INTERNATIONAL REGISTRARS LIMITED FAMILY SEAT LIMITED Company Secretary 2005-10-25 CURRENT 2002-04-09 Active
INTERNATIONAL REGISTRARS LIMITED A K TRADE SUPPLIES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED DELTASHIELD LIMITED Company Secretary 2005-10-06 CURRENT 2005-10-05 Liquidation
INTERNATIONAL REGISTRARS LIMITED CASTLEROCK CAPITAL LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-27 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED BRACKENWOOD POLO LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
INTERNATIONAL REGISTRARS LIMITED PNC TELECOM LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Dissolved 2014-12-09
INTERNATIONAL REGISTRARS LIMITED CIRQ LIMITED Company Secretary 2005-05-23 CURRENT 2005-05-23 Liquidation
INTERNATIONAL REGISTRARS LIMITED PLAYGATE LIMITED Company Secretary 2005-05-13 CURRENT 2005-05-13 Active
INTERNATIONAL REGISTRARS LIMITED DRAKE STAR UK LTD Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
INTERNATIONAL REGISTRARS LIMITED DELL HOLDINGS LIMITED Company Secretary 2005-04-22 CURRENT 1940-03-07 Dissolved 2017-02-21
INTERNATIONAL REGISTRARS LIMITED RUPERT WACE ANCIENT ART LIMITED Company Secretary 2005-04-05 CURRENT 1988-02-05 Liquidation
INTERNATIONAL REGISTRARS LIMITED THE YACHT CLUB @ BRANDY HOLE LIMITED Company Secretary 2005-03-02 CURRENT 2005-03-02 Active
INTERNATIONAL REGISTRARS LIMITED I-CAN NANO EUROPE LIMITED Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2016-09-20
INTERNATIONAL REGISTRARS LIMITED HERMAN LELIE LIMITED Company Secretary 2005-02-25 CURRENT 2005-02-25 Active
INTERNATIONAL REGISTRARS LIMITED ASPARTUS RESOURCES PLC Company Secretary 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-03-18
INTERNATIONAL REGISTRARS LIMITED SALKELD INVESTMENTS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED THE RIGHT CROWD TRUSTEES LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED NOSTRA TERRA OIL AND GAS COMPANY PLC Company Secretary 2005-01-20 CURRENT 2005-01-20 Active
INTERNATIONAL REGISTRARS LIMITED GLOBAL PHILANTHROPIC LIMITED Company Secretary 2005-01-14 CURRENT 2004-05-13 Active
INTERNATIONAL REGISTRARS LIMITED ESADE INTERNATIONAL LIMITED Company Secretary 2005-01-10 CURRENT 2004-04-21 Active
INTERNATIONAL REGISTRARS LIMITED LONDON INVEST LIMITED Company Secretary 2004-11-24 CURRENT 2003-02-24 Dissolved 2013-10-08
INTERNATIONAL REGISTRARS LIMITED CHURNET INVESTMENTS LIMITED Company Secretary 2004-11-15 CURRENT 2004-01-27 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED MADAME REVE LIMITED Company Secretary 2004-10-08 CURRENT 2004-10-08 Active
INTERNATIONAL REGISTRARS LIMITED SUNCORP INVESTMENTS (UK) LIMITED Company Secretary 2004-09-07 CURRENT 1999-03-18 Dissolved 2014-02-25
INTERNATIONAL REGISTRARS LIMITED TRICOR PLC Company Secretary 2004-08-24 CURRENT 1992-04-27 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED ROSS INTERNATIONAL LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-28 Active
INTERNATIONAL REGISTRARS LIMITED IMMUNIVAX BIOTECHNOLOGY LIMITED Company Secretary 2004-07-02 CURRENT 2004-07-02 Dissolved 2016-06-07
INTERNATIONAL REGISTRARS LIMITED AMERICAN CHAMBER OF COMMERCE (UK) LIMITED Company Secretary 2004-06-21 CURRENT 2004-06-21 Active
INTERNATIONAL REGISTRARS LIMITED CENTREINVEST UK LIMITED Company Secretary 2004-04-21 CURRENT 2004-04-21 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED VILLAGE CARS (HERTS & ESSEX) LIMITED Company Secretary 2004-04-16 CURRENT 2002-11-13 Dissolved 2014-05-06
INTERNATIONAL REGISTRARS LIMITED MORTON MEDICAL LIMITED Company Secretary 2004-04-14 CURRENT 2002-06-18 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED SBS GROUP LIMITED Company Secretary 2004-03-10 CURRENT 1996-08-27 Active
INTERNATIONAL REGISTRARS LIMITED PADDY JOHNSTON AGENCIES LIMITED Company Secretary 2004-02-05 CURRENT 2003-03-03 Dissolved 2016-12-09
INTERNATIONAL REGISTRARS LIMITED ALL THINGS COFFEE LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
INTERNATIONAL REGISTRARS LIMITED KWIKGRADE LIMITED Company Secretary 2003-12-10 CURRENT 2003-12-10 Dissolved 2017-08-15
INTERNATIONAL REGISTRARS LIMITED H. B. PROPERTIES PLC Company Secretary 2003-12-03 CURRENT 2003-11-28 Liquidation
INTERNATIONAL REGISTRARS LIMITED JHMS LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED BRITISH-AMERICAN CHAMBER OF COMMERCE Company Secretary 2003-11-11 CURRENT 1921-12-20 Active
INTERNATIONAL REGISTRARS LIMITED SIPPINVEST LIMITED Company Secretary 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-06-09
INTERNATIONAL REGISTRARS LIMITED WESTGATE UK LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active
INTERNATIONAL REGISTRARS LIMITED CONSORTIUM PARTNERS LIMITED Company Secretary 2003-07-30 CURRENT 2003-07-30 Active
INTERNATIONAL REGISTRARS LIMITED TILLSTAND LIMITED Company Secretary 2003-07-11 CURRENT 2003-07-08 Dissolved 2016-05-24
INTERNATIONAL REGISTRARS LIMITED INTERLOCK LONDON LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2013-11-12
INTERNATIONAL REGISTRARS LIMITED MADURA LIMITED Company Secretary 2003-01-14 CURRENT 2003-01-14 Dissolved 2014-02-22
INTERNATIONAL REGISTRARS LIMITED HIVECHOICE LIMITED Company Secretary 2002-11-27 CURRENT 2002-11-15 Dissolved 2016-09-08
INTERNATIONAL REGISTRARS LIMITED SELIGMAN BROTHERS LTD. Company Secretary 2002-10-31 CURRENT 1996-05-22 Active
INTERNATIONAL REGISTRARS LIMITED LUXURY HOTELS AND RESORTS LIMITED Company Secretary 2002-10-21 CURRENT 2002-10-21 Dissolved 2016-08-16
INTERNATIONAL REGISTRARS LIMITED LUXURY HOTELS AND RESORTS MANAGEMENT LIMITED Company Secretary 2002-09-04 CURRENT 2002-09-04 Dissolved 2017-04-11
INTERNATIONAL REGISTRARS LIMITED CROWN HAIRDRESSERS LIMITED Company Secretary 2002-06-25 CURRENT 1987-12-11 Liquidation
INTERNATIONAL REGISTRARS LIMITED K DEVELOPMENTS LIMITED Company Secretary 2002-05-10 CURRENT 2002-05-10 Active
INTERNATIONAL REGISTRARS LIMITED STUBBINGS SMITH LIMITED Company Secretary 2002-04-11 CURRENT 2002-04-11 Dissolved 2017-08-08
INTERNATIONAL REGISTRARS LIMITED IMC PROCUREMENT UK LIMITED Company Secretary 2002-03-22 CURRENT 2002-03-22 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED E P HOLDINGS LIMITED Company Secretary 2002-01-02 CURRENT 2000-08-01 Dissolved 2014-08-05
INTERNATIONAL REGISTRARS LIMITED BIOVAXIM LIMITED Company Secretary 2001-11-23 CURRENT 2001-11-23 Active
INTERNATIONAL REGISTRARS LIMITED B & G PROPERTIES (GB) LTD Company Secretary 2001-08-01 CURRENT 2000-05-31 Active
INTERNATIONAL REGISTRARS LIMITED ASAP LONDON LIMITED Company Secretary 2001-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED PIT LANE PRODUCTIONS LIMITED Company Secretary 2001-05-10 CURRENT 2001-05-10 Active
INTERNATIONAL REGISTRARS LIMITED BACHETTA LIMITED Company Secretary 2001-04-30 CURRENT 2001-04-30 Active
INTERNATIONAL REGISTRARS LIMITED ENGINEERING MANAGEMENT LIMITED Company Secretary 2001-01-31 CURRENT 2001-01-31 Dissolved 2014-11-18
INTERNATIONAL REGISTRARS LIMITED ERI BANKING SOFTWARE LIMITED Company Secretary 2000-11-30 CURRENT 2000-11-30 Active
INTERNATIONAL REGISTRARS LIMITED TRANSATEL UK LIMITED Company Secretary 2000-10-09 CURRENT 2000-10-09 Active
INTERNATIONAL REGISTRARS LIMITED THE CITRUS PARTNERSHIP LIMITED Company Secretary 2000-09-19 CURRENT 1999-09-20 Active
INTERNATIONAL REGISTRARS LIMITED R M T METALS LIMITED Company Secretary 2000-02-14 CURRENT 1988-03-03 Dissolved 2016-10-04
INTERNATIONAL REGISTRARS LIMITED WARRINGTON WIREWORKS LTD. Company Secretary 2000-01-24 CURRENT 1965-03-12 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED MOOD MEDIA ENTERTAINMENT INTERNATIONAL LIMITED Company Secretary 1999-10-19 CURRENT 1998-03-17 Liquidation
INTERNATIONAL REGISTRARS LIMITED THE GATE (LONDON) LIMITED Company Secretary 1999-03-30 CURRENT 1999-03-24 Dissolved 2016-11-03
INTERNATIONAL REGISTRARS LIMITED STAVELEY INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1995-05-31 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED THE STAVELEY GROUP LIMITED Company Secretary 1999-01-01 CURRENT 1997-02-14 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED GLENGARRY HOMES (CAVERSHAM) LIMITED Company Secretary 1998-12-15 CURRENT 1996-07-23 Dissolved 2014-08-05
INTERNATIONAL REGISTRARS LIMITED INFOGAIN SOLUTIONS LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Active
INTERNATIONAL REGISTRARS LIMITED THE COMBUSTION CONSORTIUM (LONDON) LIMITED Company Secretary 1998-06-12 CURRENT 1998-06-12 Dissolved 2014-01-21
INTERNATIONAL REGISTRARS LIMITED HIGH STREET HOLDINGS LIMITED Company Secretary 1998-05-14 CURRENT 1989-09-28 Dissolved 2014-02-11
INTERNATIONAL REGISTRARS LIMITED SPEED MERCHANTS LIMITED Company Secretary 1997-11-03 CURRENT 1995-08-24 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED ROSEMOUNT FABRICS LIMITED Company Secretary 1997-08-19 CURRENT 1997-08-19 Active
INTERNATIONAL REGISTRARS LIMITED CONSISTENT PERSONNEL LIMITED Company Secretary 1997-06-24 CURRENT 1997-06-24 Dissolved 2017-05-30
INTERNATIONAL REGISTRARS LIMITED SPEEDINSURE LIMITED Company Secretary 1996-12-02 CURRENT 1996-10-18 Dissolved 2015-09-15
INTERNATIONAL REGISTRARS LIMITED KAMALENGE MINING LIMITED Company Secretary 1996-11-01 CURRENT 1990-11-13 Active
INTERNATIONAL REGISTRARS LIMITED RAILWAY MANAGEMENT SERVICES LIMITED Company Secretary 1996-09-16 CURRENT 1996-09-16 Dissolved 2017-11-23
INTERNATIONAL REGISTRARS LIMITED ALFRED HENRY CORPORATE FINANCE LIMITED Company Secretary 1996-07-29 CURRENT 1996-06-21 Active
INTERNATIONAL REGISTRARS LIMITED URBAN REAL ESTATE LIMITED Company Secretary 1995-03-09 CURRENT 1991-10-11 Active
INTERNATIONAL REGISTRARS LIMITED KASMIN LIMITED Company Secretary 1994-03-07 CURRENT 1961-11-27 Active
INTERNATIONAL REGISTRARS LIMITED BELLA VISTA FIVE LIMITED Company Secretary 1992-08-30 CURRENT 1987-09-30 Active
INTERNATIONAL REGISTRARS LIMITED PURE PLATINUM LIMITED Company Secretary 1992-08-01 CURRENT 1991-08-01 Active
CHRISTOPHER SCHIEL VPOD SOLUTIONS INTERNATIONAL LIMITED Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2016-09-20
CHRISTOPHER SCHIEL VPOD SOLUTIONS (UK) LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2016-09-13
CHRISTOPHER SCHIEL HOLLOWLEE LIMITED Director 2008-06-30 CURRENT 2008-06-30 Dissolved 2016-09-20
CHRISTOPHER SCHIEL WESTGATE UK LIMITED Director 2003-10-02 CURRENT 2003-10-02 Active
JAMES PETER WESTWOOD SKULPT MEDICAL DISTRIBUTION LTD Director 2018-02-14 CURRENT 2018-01-08 Active - Proposal to Strike off
JAMES PETER WESTWOOD SKULPT MEDICAL SUPPLIES LTD Director 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
JAMES PETER WESTWOOD SANDY STORE LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
JAMES PETER WESTWOOD RENOVA CLINIC LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JAMES PETER WESTWOOD NOVUS MEDICAL HOLDINGS LTD Director 2016-04-19 CURRENT 2016-04-19 Active
JAMES PETER WESTWOOD NOVUSACADEMY LTD Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
JAMES PETER WESTWOOD PQRARA223 LIMITED Director 2016-03-04 CURRENT 2015-12-17 Liquidation
JAMES PETER WESTWOOD NOVUS MEDICAL LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
JAMES PETER WESTWOOD HARLEY STREET CONSULTING ROOMS LIMITED Director 2014-03-24 CURRENT 2014-02-06 Active
JAMES PETER WESTWOOD SPECTRUM TECHNOLOGY MEDICAL LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2014-09-09
JAMES PETER WESTWOOD SPUR HILL PROPERTIES LIMITED Director 2003-03-01 CURRENT 1993-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2014-09-034.20STATEMENT OF AFFAIRS/4.19
2014-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0107/12/13 FULL LIST
2013-12-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL REGISTRARS LIMITED / 17/12/2013
2013-09-30AA01PREVSHO FROM 30/12/2012 TO 29/12/2012
2012-12-11AR0107/12/12 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-30AR0107/12/11 FULL LIST
2011-09-30AA01PREVSHO FROM 31/12/2010 TO 30/12/2010
2010-12-21AR0107/12/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER WESTWOOD / 22/04/2010
2009-12-29AR0107/12/09 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-26288aNEW DIRECTOR APPOINTED
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-11363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-2888(2)RAD 14/11/06--------- £ SI 1@1=1 £ IC 99/100
2006-11-22CERTNMCOMPANY NAME CHANGED TRANSMEDIA LONDON LIMITED CERTIFICATE ISSUED ON 22/11/06
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-09363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-01-04363aRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-26288bDIRECTOR RESIGNED
2004-08-26288bSECRETARY RESIGNED
2004-08-2688(2)RAD 21/07/04--------- £ SI 97@1=97 £ IC 2/99
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 2ND FLOOR 65 STATION ROAD EDGWARE MIDDLESEX HA8 7HX
2004-03-18CERTNMCOMPANY NAME CHANGED TEGO LIMITED CERTIFICATE ISSUED ON 18/03/04
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-16363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-12-04363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-06363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-19363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-21363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-22363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1997-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-12-11363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1997-01-08363sRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1997-01-08363sRETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS
1997-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-08-08363sRETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SPECTRUM TECHNOLOGY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-31
Appointment of Liquidators2014-08-29
Resolutions for Winding-up2014-08-29
Meetings of Creditors2014-08-13
Fines / Sanctions
No fines or sanctions have been issued against SPECTRUM TECHNOLOGY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPECTRUM TECHNOLOGY UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.157

This shows the max and average number of mortgages for companies with the same SIC code of 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECTRUM TECHNOLOGY UK LIMITED

Intangible Assets
Patents
We have not found any records of SPECTRUM TECHNOLOGY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECTRUM TECHNOLOGY UK LIMITED
Trademarks

Trademark applications by SPECTRUM TECHNOLOGY UK LIMITED

SPECTRUM TECHNOLOGY UK LIMITED is the Original registrant for the trademark LIPOTRIPSY ™ (79147414) through the USPTO on the 2014-03-27
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for SPECTRUM TECHNOLOGY UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) not elsewhere classified) as SPECTRUM TECHNOLOGY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECTRUM TECHNOLOGY UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPECTRUM TECHNOLOGY UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-12-0190189010Instruments and apparatus for measuring blood-pressure
2013-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-10-0184148022Reciprocating displacement compressors, having a gauge pressure capacity <= 15 bar, giving a flow/h <= 60 m³ (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2013-10-0190189010Instruments and apparatus for measuring blood-pressure
2013-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-10-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2013-09-0190189010Instruments and apparatus for measuring blood-pressure
2013-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-08-0190181910Electro-diagnostic monitoring apparatus for simultaneous monitoring of two or more physiological parameters
2013-08-0190189010Instruments and apparatus for measuring blood-pressure
2013-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-08-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2013-06-0190189010Instruments and apparatus for measuring blood-pressure
2013-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-05-0190189010Instruments and apparatus for measuring blood-pressure
2013-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-10-0184148022Reciprocating displacement compressors, having a gauge pressure capacity <= 15 bar, giving a flow/h <= 60 m³ (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2012-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-12-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2011-09-0184148022Reciprocating displacement compressors, having a gauge pressure capacity <= 15 bar, giving a flow/h <= 60 m³ (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2011-08-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2011-07-0190189020Endoscopes used in medical, surgical or veterinary sciences
2011-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-04-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2011-03-0149111090Trade advertising material and the like (other than commercial catalogues)
2011-03-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2011-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-03-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2011-02-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2010-10-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-10-0184148022Reciprocating displacement compressors, having a gauge pressure capacity <= 15 bar, giving a flow/h <= 60 m³ (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2010-10-0190189085
2010-10-0194031010
2010-09-0184148022Reciprocating displacement compressors, having a gauge pressure capacity <= 15 bar, giving a flow/h <= 60 m³ (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2010-09-0184148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2010-09-0190189085
2010-09-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2010-08-0190189085
2010-06-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySPECTRUM TECHNOLOGY UK LIMITEDEvent Date2014-08-21
Michael Robert Fortune and James Richard Tickell , both of Portland Business & Financial Solutions , The Outlook, Ling Road, Poole, Dorset, BH12 4PY . : For further details contact: Michael Robert Fortune or James Richard Tickell, E-mail: post@portbfs.co.uk, Tel: 01202 712810. Alternative contact: Sarah Jackson.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPECTRUM TECHNOLOGY UK LIMITEDEvent Date2014-08-21
At a General Meeting of the members of the above-named Company duly convened and held at The Outlook, Ling Road, Poole, Dorset, BH12 4PY on 21 August 2014 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Michael Robert Fortune and James Richard Tickell , both of Portland Business & Financial Solutions , The Outlook, Ling Road, Poole, Dorset, BH12 4PY , (IP Nos 008818 and 008125) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. For further details contact: Michael Robert Fortune or James Richard Tickell, E-mail: post@portbfs.co.uk, Tel: 01202 712810. Alternative contact: Sarah Jackson. James Westwood , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partySPECTRUM TECHNOLOGY UK LIMITEDEvent Date2014-08-12
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Outlook, Ling Road, Poole, Dorset, BH12 4PY , on 21 August 2014 , at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at The Outlook, Ling Road, Poole, Dorset, BH12 4PY, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Portland Business & Financial Solutions Ltd , The Outlook, Ling Road, Poole, Dorset, BH12 4PY , before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at The Outlook, Ling Road, Poole, Dorset, BH12 4PY between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Further details contact Tel: 01202 712810
 
Initiating party Event TypeFinal Meetings
Defending partySPECTRUM TECHNOLOGY UK LIMITEDEvent Date1970-01-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 29 May 2015 at 10.30 am and 10.45am respectively. Date of Appointment: 21 August 2014 Office Holder details: Michael Robert Fortune , (IP No. 008818) and James Richard Tickell , (IP No. 008125) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: Michael Robert Fortune, Email: post@portbfs.co.uk Tel: 01489 550440. Alternative contact: email: sandie.williams@portbfs.co.uk Michael Robert Fortune , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECTRUM TECHNOLOGY UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECTRUM TECHNOLOGY UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.