South Street
Romford
Essex
RM1 2AR
Secretary Name | Mr Paul Richard Puxty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 29 May 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Michael Adrian Stone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2011(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 May 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Walter Annajohn |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 May 1992(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1994) |
Role | Manager |
Correspondence Address | 37 Belpstrasse 3000 Berne 14 Foreign |
Director Name | Emanuel Arni |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 May 1992(23 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Manager |
Correspondence Address | Juchweg 27 4457 Diegten/Bl Switzerland |
Director Name | Peter Neil Taylor |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(23 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2002) |
Role | Managing Director |
Correspondence Address | 67 Rectory Park Sanderstead South Croydon Surrey CR2 9JR |
Secretary Name | Peter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(23 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 31 Springfield East Grinstead West Sussex RH19 2RT |
Director Name | Robin James Hodgson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(28 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2002) |
Role | Divisional Director |
Correspondence Address | 124 Wickham Avenue Cheam Sutton Surrey SM3 8EA |
Director Name | Mr Paul Moirano |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tarqua Broomhill Wimborne Dorset BH21 7AR |
Director Name | Clive Leonard Pearce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 5 Saxon Close Binley Woods Coventry West Midlands CV3 2BH |
Director Name | David Glover |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 250 Berglen Court 7 Branch Road Limehouse London E14 7JZ |
Director Name | John Hutton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(33 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Connaught House Ongar Road, Stondon Massey Brentwood Essex CM15 0EQ |
Secretary Name | John Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(33 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Connaught House Ongar Road, Stondon Massey Brentwood Essex CM15 0EQ |
Director Name | David Riley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 22 Nyall Court Kidman Close Romford Essex RM2 6GE |
Secretary Name | David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 22 Nyall Court Kidman Close Romford Essex RM2 6GE |
Director Name | Mr Kevan Ian Mutton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Registered Address | Neopost House South Street Romford Essex RM1 2AR |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Statement of capital on 30 January 2012
|
30 January 2012 | Solvency Statement dated 30/01/12 (1 page) |
30 January 2012 | Solvency statement dated 30/01/12 (1 page) |
30 January 2012 | Resolutions
|
30 January 2012 | Statement by directors (1 page) |
30 January 2012 | Statement by Directors (1 page) |
30 January 2012 | Resolutions
|
30 January 2012 | Statement of capital on 30 January 2012
|
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
11 February 2011 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
10 February 2011 | Termination of appointment of Kevan Mutton as a director (1 page) |
10 February 2011 | Termination of appointment of Kevan Mutton as a director (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
27 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
7 November 2007 | Accounts for a dormant company made up to 31 January 2007 (7 pages) |
7 November 2007 | Accounts made up to 31 January 2007 (7 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
30 August 2006 | Accounts made up to 31 January 2006 (7 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
31 October 2005 | Accounts made up to 31 January 2005 (7 pages) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 January 2004 (9 pages) |
9 February 2005 | Accounts made up to 31 January 2004 (9 pages) |
24 May 2004 | Return made up to 03/05/04; no change of members
|
24 May 2004 | Return made up to 03/05/04; no change of members (7 pages) |
23 September 2003 | Full accounts made up to 31 January 2003 (24 pages) |
23 September 2003 | Full accounts made up to 31 January 2003 (24 pages) |
19 September 2003 | Auditor's resignation (1 page) |
19 September 2003 | Auditor's resignation (1 page) |
29 August 2003 | Full accounts made up to 31 December 2001 (21 pages) |
29 August 2003 | Full accounts made up to 31 December 2001 (21 pages) |
19 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
10 June 2003 | New secretary appointed;new director appointed (4 pages) |
10 June 2003 | New secretary appointed;new director appointed (4 pages) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
16 August 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
16 August 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: commerce way croydon CR0 4XA (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: commerce way croydon CR0 4XA (1 page) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Memorandum and Articles of Association (11 pages) |
21 June 2002 | Memorandum and Articles of Association (11 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
14 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Ad 18/12/01--------- £ si 4500000@1 (2 pages) |
14 June 2002 | Ad 18/12/01--------- £ si 4500000@1 (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2002 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 03/05/02; full list of members
|
23 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 October 2001 | Company name changed ascom uk LTD.\certificate issued on 09/10/01 (2 pages) |
9 October 2001 | Company name changed ascom uk LTD.\certificate issued on 09/10/01 (2 pages) |
1 June 2001 | Memorandum and Articles of Association (11 pages) |
1 June 2001 | Memorandum and Articles of Association (11 pages) |
30 April 2001 | Return made up to 03/05/01; full list of members (7 pages) |
30 April 2001 | Return made up to 03/05/01; full list of members (7 pages) |
5 March 2001 | Company name changed ascom hasler LIMITED\certificate issued on 05/03/01 (2 pages) |
5 March 2001 | Company name changed ascom hasler LIMITED\certificate issued on 05/03/01 (2 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
20 December 2000 | Nc inc already adjusted 11/12/00 (1 page) |
20 December 2000 | Nc inc already adjusted 11/12/00 (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
9 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
27 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 April 1998 | Return made up to 03/05/98; no change of members (4 pages) |
28 April 1998 | Return made up to 03/05/98; no change of members (4 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
23 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
8 May 1996 | Return made up to 03/05/96; change of members (6 pages) |
8 May 1996 | Return made up to 03/05/96; change of members (6 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 April 1995 | Return made up to 03/05/95; no change of members (4 pages) |
28 April 1995 | Return made up to 03/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (133 pages) |
28 April 1994 | Return made up to 03/05/94; full list of members (6 pages) |
28 April 1994 | Return made up to 03/05/94; full list of members (6 pages) |
5 May 1993 | Return made up to 03/05/93; full list of members (5 pages) |
5 May 1993 | Return made up to 03/05/93; full list of members (5 pages) |
16 January 1991 | Company name changed hasler (great britain) LIMITED\certificate issued on 17/01/91 (2 pages) |
16 January 1991 | Company name changed hasler (great britain) LIMITED\certificate issued on 17/01/91 (2 pages) |
1 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
1 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
17 April 1969 | Certificate of incorporation (1 page) |
17 April 1969 | Certificate of incorporation (1 page) |