Hampton
Middlesex
TW12 3EJ
Secretary Name | Jacqueline Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 February 2003) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Director Name | Mr Craig George Donaldson |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fellows Road Beeston Nottingham NG9 1AQ |
Director Name | David Arthur Hill Chenery |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Gillotts Lane Harpsden Henley On Thames Oxfordshire RG9 4AY |
Director Name | David Charles Rickard |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 October 1991) |
Role | Financial Director |
Correspondence Address | 3 The Spinney Harpenden Hertfordshire AL5 3AZ |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Stephen John Menzies |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 September 1995) |
Role | Financial Director |
Correspondence Address | 4 Chuzzlewit Drive Newlands Spring Chelmsford Essex CM1 4XQ |
Director Name | Eric Albert Peachey |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 1997) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Ian Graham King |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wessex Gardens Portchester Fareham Hampshire PO16 9BT |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2001) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Catherine Bernadette Wheatley |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Catherine Bernadette Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Julie Claire Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(39 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Registered Address | One Bruton Street London W1J 6AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,508,000 |
Current Liabilities | £19,508,000 |
Latest Accounts | 31 March 2001 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2002 | Application for striking-off (1 page) |
12 August 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (6 pages) |
22 November 2001 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Return made up to 21/09/01; full list of members (2 pages) |
15 February 2001 | Company name changed gec-marconi communication networ ks LIMITED\certificate issued on 15/02/01 (2 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 1 bruton street london W1J 6AQ (1 page) |
26 September 2000 | Return made up to 21/09/00; full list of members
|
11 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 November 1999 | Return made up to 21/09/99; full list of members (7 pages) |
27 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | Resolutions
|
13 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 December 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
6 October 1998 | Return made up to 21/09/98; no change of members (9 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 October 1997 | Return made up to 21/09/97; no change of members (9 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
12 March 1997 | New secretary appointed;new director appointed (3 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned;director resigned (1 page) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 October 1995 | Return made up to 22/09/95; full list of members (14 pages) |
3 October 1995 | Director resigned (4 pages) |