Bitterne
Southampton
Hampshire
SO19 7BU
Secretary Name | Mr Lloyd Spencer Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(52 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 11 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Downside Avenue Bitterne Southampton Hampshire SO19 7BU |
Director Name | Mr Howard Edward Berg |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2010(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 February 2016) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Philip Anthony Tempest |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 1993) |
Role | Manager |
Correspondence Address | Mill Cottage Shottisham Woodbridge Suffolk |
Director Name | Mr Edward Frederick May |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 5 Withdean Avenue Goring West Sussex |
Director Name | Mr Peter Thomas Ormiston |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 December 1991) |
Role | Manager |
Correspondence Address | The Barn Horsemere Green Lane Climping Littlehampton West Sussex BN17 5QX |
Director Name | Mr Michael Anthony Powell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 1993) |
Role | Managing Director |
Correspondence Address | Wyecroft Toft Road Knutsford Cheshire WA16 9ED |
Director Name | Mrs Karen Tracy Cadman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 April 1996) |
Role | Pensions Manager |
Correspondence Address | 26 Pinewood Avenue Crowthorne Berkshire RG11 6RP |
Director Name | Mr Brian David Stoole |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2000) |
Role | Patent Agent |
Correspondence Address | 19 Bourne Firs Lower Bourne Farnham Surrey GU10 3QD |
Secretary Name | Mr Brian David Stoole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 19 Bourne Firs Lower Bourne Farnham Surrey GU10 3QD |
Director Name | Jean-Pierre Murez |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 1993(39 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 January 1994) |
Role | General Manager |
Correspondence Address | 93 Constable Road Ipswich Suffolk IP4 2XA |
Director Name | Allan Michael Beckett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1996) |
Role | General Manager |
Correspondence Address | 4 Ellaston Drive Urmston Manchester M41 0XB |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 June 2004) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Anthony Peter Mahoney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(39 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 January 1997) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Gresswell Court Martlesham Heath Ipswich Suffolk IP5 3TG |
Director Name | Nick Brown |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 23 Gosberton Road London SW12 8LE |
Director Name | Ian Richard Coombes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1998) |
Role | Divisional Finance Director |
Correspondence Address | Woodhouse Cottage Coach Road, Great Horkesley Colchester Essex CO6 4DY |
Director Name | Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(43 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1999) |
Role | Uk Finance Manager |
Correspondence Address | 10 Alton Road Richmond Surrey TW9 1UJ |
Director Name | Michael Eric John Mannering |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(44 years after company formation) |
Appointment Duration | 5 years (resigned 10 July 2003) |
Role | General Manager |
Correspondence Address | 17 Sandringham Court Maida Vale London W9 1UA |
Director Name | Michael Roderick Younger |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 2004) |
Role | Uk Accounts Director |
Correspondence Address | 30 Kinch Grove Wembley Middlesex HA9 9TF |
Director Name | John Coghlan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(45 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2001) |
Role | Vice President Omnes Uk |
Correspondence Address | Cotterdale Barton Road, Bramley Guildford Surrey GU5 0EA |
Director Name | Dermot David O'Leary |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2001) |
Role | Managing Director |
Correspondence Address | Lynthorpe East Barton Road, Great Barton Bury St. Edmunds Suffolk IP31 2RF |
Director Name | Mr Alan Plumpton |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2001) |
Role | Chairman |
Correspondence Address | Lockhill Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EX |
Director Name | Christopher Mark Saunders |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2002) |
Role | Manager |
Correspondence Address | 46 Bucklesham Road Ipswich Suffolk IP3 8TP |
Director Name | John Paul Neath |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2003) |
Role | General Manager |
Correspondence Address | 22 New Street Kegworth Derby Derbyshire DE74 2FT |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Pauline Droy Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Wensley Road Thundersley Benfleet Essex SS7 3DS |
Director Name | Mr Adrian John Hancock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(50 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Perry Way Lightwater Surrey GU18 5LB |
Director Name | Andrew Birrell Bruce |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(50 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 May 2012) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 62 Beacon Way Park Gate Southampton Hampshire SO31 7GL |
Secretary Name | Nicolas Benito Worman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(50 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 August 2010) |
Role | Company Director |
Correspondence Address | 24,Rue Du Moulin Vert 75014 Paris Foreign |
Secretary Name | Mr Adrian John Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(50 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Perry Way Lightwater Surrey GU18 5LB |
Website | www.verifone.co.uk |
---|---|
Telephone | 01895 275275 |
Telephone region | Uxbridge |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
55.4m at £0.5 | Gemalto Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
7 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (18 pages) |
7 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (18 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (18 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (16 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 1 July 2014 (16 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 1 July 2014 (16 pages) |
11 July 2013 | Registered office address changed from Concorde Way Segensworth North Fareham Hampshire PO15 5RX on 11 July 2013 (2 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Declaration of solvency (3 pages) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Termination of appointment of Andrew Bruce as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Amended full accounts made up to 31 December 2009 (19 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 August 2010 | Appointment of Mr Howard Berg as a director (2 pages) |
16 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Termination of appointment of Nicolas Benito Worman as a secretary (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
6 April 2009 | Full accounts made up to 31 December 2007 (19 pages) |
23 December 2008 | Full accounts made up to 31 December 2006 (17 pages) |
27 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
7 January 2008 | Company name changed axalto terminals LIMITED\certificate issued on 07/01/08 (2 pages) |
3 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (1 page) |
14 September 2006 | Full accounts made up to 31 December 2004 (20 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
2 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
28 June 2005 | Full accounts made up to 31 December 2003 (32 pages) |
2 November 2004 | Resolutions
|
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
12 August 2004 | Director's particulars changed (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 April 2004 | Memorandum and Articles of Association (19 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page) |
15 January 2004 | Company name changed schlumberger industries LIMITED\certificate issued on 15/01/04 (2 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (27 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
12 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
17 March 2003 | Auditor's resignation (3 pages) |
17 February 2003 | Resolutions
|
17 September 2002 | New secretary appointed (2 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (25 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2002 | Director resigned (1 page) |
16 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (4 pages) |
15 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
17 April 2001 | New director appointed (3 pages) |
28 January 2001 | Director resigned (1 page) |
20 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
25 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
8 May 2000 | Memorandum and Articles of Association (7 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Resolutions
|
28 March 2000 | Registered office changed on 28/03/00 from: c/o schlumberger PLC no 1 kingsway london WC2B 6XH (1 page) |
29 December 1999 | Resolutions
|
29 December 1999 | Ad 30/11/99--------- £ si [email protected]=25000000 £ ic 2718254/27718254 (2 pages) |
29 December 1999 | £ nc 3000000/50000000 30/11/99 (2 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
25 October 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
8 June 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 October 1998 | New director appointed (2 pages) |
8 October 1998 | Auditor's resignation (1 page) |
13 August 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
22 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
17 February 1997 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 October 1996 | Director resigned (1 page) |
7 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 May 1996 | Director resigned (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (21 pages) |
12 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (20 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (20 pages) |
2 November 1989 | Full accounts made up to 31 December 1988 (22 pages) |
31 January 1989 | Full accounts made up to 31 December 1987 (20 pages) |
30 June 1988 | Company name changed schlumberger electronics (u k) l imited\certificate issued on 01/07/88 (2 pages) |
23 June 1954 | Certificate of incorporation (1 page) |