Northgate Drive
Camberley
Surrey
GU15 2AP
Director Name | Mr Walter Stephen Macnally |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(30 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Busbridge Lane Godalming Surrey GU7 1QH |
Director Name | Mr Stephen John Nice |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(30 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Malden Hill New Malden Surrey KT3 4DR |
Director Name | Raymond George Verth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(30 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Rushall Lane, Lytchett Matravers Poole Dorset BH16 6AJ |
Director Name | Roger Smith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 1993(30 years, 6 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 1681 Dasmarinas Avenue Dasmarinas Village Makati City 1221 Metro Manila Philippines Foreign |
Director Name | Peter Horsfall |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1995(32 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 35 Oldwood Chase Farnborough Hampshire GU14 0QS |
Director Name | David Anthony Mowling |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1997(34 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Projects Director |
Correspondence Address | Tempus Fugit The Paddocks Upper Beeding West Sussex BN44 3JW |
Director Name | Mr Peter William Waller |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1997(34 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Commercial Director |
Correspondence Address | 20 Gainsborough Road New Malden Surrey KT3 5NU |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 1998(34 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Director Name | David Thomas Boyce |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Managing Director |
Correspondence Address | The Old Vicarage Boydon Marlborough Wiltshire |
Director Name | Clement McCune Brown |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 26 Hans Place London SW1X 0JY |
Director Name | James Lee Donald |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Engineer |
Correspondence Address | 17186 Club Hill Drive Dallas Texas 78248 |
Director Name | Gerald Francis Montry |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Senior V President |
Correspondence Address | 5001 Pinehurst Frisco Texas 75034 Usa |
Director Name | Sir John Richards |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Marshl Of Dip Corps |
Correspondence Address | 31 Brunswick Court Regency Street London SW1P 4AE |
Secretary Name | Lorna Catherine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 January 1998) |
Role | Secretary |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | C/0 Kroll Buchler Phillips 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,666,000 |
Gross Profit | £2,424,000 |
Net Worth | £7,162,000 |
Cash | £313,000 |
Current Liabilities | £6,239,000 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 March 2007 | Dissolved (1 page) |
---|---|
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
1 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Sec of state's release of liq (1 page) |
21 May 2002 | C/O re change of liq (5 pages) |
21 May 2002 | Appointment of a voluntary liquidator (1 page) |
28 March 2002 | Release of liquidator (1 page) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (9 pages) |
4 September 2000 | Appointment of a voluntary liquidator (2 pages) |
4 September 2000 | Statement of affairs (16 pages) |
4 September 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
4 September 2000 | Resolutions
|
9 August 2000 | Registered office changed on 09/08/00 from: granger corner 1 brooklands road weybridge surrey KT13 0SD (1 page) |
28 July 2000 | Company name changed granger telecommunication system s LIMITED\certificate issued on 28/07/00 (3 pages) |
15 March 2000 | Return made up to 31/12/99; full list of members
|
3 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
16 February 1999 | Location of register of directors' interests (1 page) |
12 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (16 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Director's particulars changed (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
19 June 1997 | New director appointed (2 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
15 July 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
22 March 1996 | Full accounts made up to 30 September 1994 (17 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
24 May 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |