Hatch End
Middlesex
HA5 4HB
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(34 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | John Richard Watkin Hampson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 5 Buttermere Close Gamston Village Nottingham Nottinghamshire NG2 6NB |
Director Name | Azhar Majid Qureshi |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 February 2003) |
Role | Sales Director |
Correspondence Address | Unit 17b-8/1 Casa Vista Condominium Jalan Kapas Bangsar Kl 59100 Malaysia Foreign |
Director Name | Mr Andrew Charles Tilbrook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Scraptoft Lane Leicester Leicestershire LE5 2FD |
Director Name | Christopher Charles Harford |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(35 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 8 Bramble Close Uppingham Oakham Leicestershire LE15 9PH |
Director Name | Mr Charles John Arthur Holroyd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(35 years after company formation) |
Appointment Duration | 2 years (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gables House Church Street Upton Grey Basingstoke Hampshire RG25 2RA |
Director Name | Timothy William Maxwell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1998(36 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2002) |
Role | Vice President |
Correspondence Address | 7192 Mojave Street Dublin Ohio 43017 United States Of America |
Director Name | Mr Allan Stamper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(37 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2000) |
Role | Divisional Chairman |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Epsom Surrey KT18 7DX |
Director Name | Robert Harold Massam |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pineda 1 Tittleshall Road Litcham Norfolk PE32 2PB |
Director Name | Dr Frederick Mark Hudman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 October 2004) |
Role | Technical Director |
Correspondence Address | 10 Guestwick Green Hamilton Leicester LE5 1BG |
Director Name | Danny Donaldson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2000(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2004) |
Role | Managing Director |
Correspondence Address | 9142 Waynebrown Drive Powell Ohio Oh 43065 United States |
Director Name | David Hall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Churchill Close Melton Mowbray Leicestershire LE13 1UW |
Director Name | Michael Dennis Hughes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 19 Bampton Close Little Hill Estate Wigston Magna Leicestershire LE18 2RZ |
Director Name | Mr Derek John Rimmer |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Stables Warwick Road, Chadwick End Solihull West Midlands B93 0BF |
Registered Address | Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£884,337 |
Current Liabilities | £884,337 |
Latest Accounts | 1 April 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
27 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
26 January 2006 | Accounts made up to 1 April 2005 (3 pages) |
26 January 2006 | Accounts made up to 1 April 2005 (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
19 January 2005 | Return made up to 12/01/05; full list of members (5 pages) |
17 November 2004 | Accounts made up to 2 April 2004 (3 pages) |
17 November 2004 | Accounts made up to 2 April 2004 (3 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
13 October 2004 | Company name changed newall measurement systems limit ed\certificate issued on 13/10/04 (2 pages) |
14 July 2004 | Director's particulars changed (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
20 January 2004 | Accounts made up to 30 March 2003 (3 pages) |
11 April 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
5 July 2002 | Accounts made up to 31 March 2002 (3 pages) |
20 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 12/01/02; full list of members (9 pages) |
7 August 2001 | Accounts made up to 31 March 2001 (3 pages) |
27 June 2001 | Director's particulars changed (1 page) |
23 February 2001 | Return made up to 12/01/01; full list of members (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 12/01/00; full list of members (8 pages) |
31 January 2000 | Accounts made up to 2 April 1999 (2 pages) |
31 January 2000 | Accounts made up to 2 April 1999 (2 pages) |
17 May 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounts made up to 3 April 1998 (2 pages) |
1 February 1999 | Accounts made up to 3 April 1998 (2 pages) |
31 January 1999 | Return made up to 12/01/99; full list of members (9 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director's particulars changed (1 page) |
28 April 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
31 January 1998 | Accounts made up to 31 March 1997 (3 pages) |
31 January 1997 | Accounts made up to 31 March 1996 (3 pages) |
29 January 1997 | Return made up to 12/01/97; full list of members (11 pages) |
23 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (1 page) |
30 April 1996 | Director's particulars changed (1 page) |
16 February 1996 | Return made up to 12/01/96; full list of members (7 pages) |
9 February 1996 | Director resigned;new director appointed (3 pages) |
30 January 1996 | Accounts made up to 31 March 1995 (3 pages) |
3 January 1996 | Director resigned (2 pages) |