Shiplake
Henley
Oxfordshire
RG9 3BX
Director Name | Mr Stephen Gill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(34 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Vice President Ceo |
Correspondence Address | Woodlee Hall Callow Hill Virginia Water Surrey GU25 4LL |
Secretary Name | Mr Gareth Luke Sefton John |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(34 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Autumn End 85 Hedgerley Lane Beaconsfield Buckinghamshire HP9 2JS |
Director Name | Mr Peter Herke |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(24 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 1992) |
Role | Managing Director |
Correspondence Address | Kabara Thicket Grove Maidenhead Berkshire SL6 4LW |
Director Name | Mr Wolfgang Jaeger |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 9 Rue Des Granges Geneva 1204 Switzerland |
Director Name | Mr Godfrey Stephen Shingles |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 1993) |
Role | Chairman & Chief Executive Off |
Country of Residence | England |
Correspondence Address | Briarly Cottage Pantings Lane Highclere Berkshire RG20 9PS |
Secretary Name | Mr Stephen Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 95 Deanfield Road Henley On Thames Oxfordshire RG9 1UU |
Director Name | Mr Paul Richard Biddle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(25 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 April 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Westways Farm Gracious Pond Road Chobham Surrey GU24 8HH |
Director Name | David John Boyd |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 44 Riverine Grosvenor Drive Maidenhead Berkshire SL6 8PF |
Secretary Name | David John Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(25 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | 44 Riverine Grosvenor Drive Maidenhead Berkshire SL6 8PF |
Secretary Name | Christopher Ian Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Gloucester Road Hampton Middlesex TW12 2UJ |
Director Name | Richard Hugh Jones |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1997) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashley Road Sevenoaks Kent TN13 3AW |
Director Name | Mr Christopher John Conway |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1997(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pensford Avenue Richmond Surrey TW9 4HP |
Director Name | Paul Smolinski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ridgewood Drive Frimley Camberley Surrey GU16 5QF |
Secretary Name | John Gerard Mason |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2001(33 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2002) |
Role | Lawyer |
Correspondence Address | Glenade 65 Mount Merrion Avenue Black Rock Dublin Irish |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,745,000 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 December 2004 | Dissolved (1 page) |
---|---|
8 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: cain road bracknell berkshire RG1N 1HN (1 page) |
3 November 2003 | Resolutions
|
3 November 2003 | Declaration of solvency (3 pages) |
31 October 2003 | Appointment of a voluntary liquidator (1 page) |
13 April 2003 | Return made up to 04/04/03; full list of members
|
31 January 2003 | Registered office changed on 31/01/03 from: plumtree court london EC4A 4HT (2 pages) |
30 January 2003 | Resolutions
|
16 January 2003 | Full accounts made up to 31 October 2002 (9 pages) |
24 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
15 July 2002 | Director's particulars changed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members (5 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
9 August 2001 | Auditor's resignation (1 page) |
11 May 2001 | Return made up to 04/04/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
3 May 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
7 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
20 January 2000 | Return made up to 04/04/99; full list of members (6 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
16 April 1999 | Full accounts made up to 27 June 1998 (11 pages) |
24 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
11 April 1998 | Full accounts made up to 28 June 1997 (10 pages) |
28 July 1997 | Return made up to 04/04/97; full list of members (5 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | Director resigned (1 page) |
25 April 1997 | Full accounts made up to 29 June 1996 (11 pages) |
25 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
19 March 1996 | New director appointed (2 pages) |
1 March 1996 | Full accounts made up to 1 July 1995 (10 pages) |
31 May 1995 | Return made up to 04/04/95; full list of members (14 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
27 June 1994 | Full accounts made up to 30 June 1993 (20 pages) |
26 April 1993 | Full accounts made up to 27 June 1992 (20 pages) |
7 November 1991 | Company name changed digital-kienzle computer systems LIMITED\certificate issued on 08/11/91 (2 pages) |
26 June 1991 | Company name changed mannesmann information systems l imited\certificate issued on 27/06/91 (2 pages) |