London
W1U 7AL
Director Name | Mr David Anthony Noonan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 July 2015) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Michael Anthony O'Keeffe |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(34 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Colin Richard Clapham |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2005) |
Role | Asst Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mr David John Wright |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 45 Picton Way Caversham Reading Berkshire RG4 8NJ |
Secretary Name | Mr Colin Richard Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mr Keith Harry Hodgkinson |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 1993(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 April 2001) |
Role | Chief Executive |
Country of Residence | Enfland |
Correspondence Address | 77 Whitmore Road Newcastle Under Lyme Staffordshire ST5 3LZ |
Director Name | Susan Williams |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 December 2008) |
Role | Solicitor |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Andrea Cocchi |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 June 2013) |
Role | HR Director |
Country of Residence | Italy |
Correspondence Address | N. 13 Via Bernardoni Zola Predosa Bologna 40069 |
Director Name | Gavin Colm Mark Leathem |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 June 2013) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Court Park Rise Leatherhead Surrey KT22 7HE |
Secretary Name | Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Mr Jon Messent |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(29 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EP |
Secretary Name | Mr Jon Messent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(29 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EP |
Director Name | Mr Jeffrey John Young |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(32 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 2014) |
Role | Vp & Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Anton Conrad |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 2011(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Registered Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
20 at £0.05 | Chloride LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,262,000 |
Latest Accounts | 30 September 2013 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
17 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
14 April 2014 | Resolutions
|
2 April 2014 | Statement by directors (1 page) |
2 April 2014 | Resolutions
|
2 April 2014 | Solvency statement dated 12/03/14 (1 page) |
2 April 2014 | Statement of capital on 2 April 2014
|
2 April 2014 | Statement of capital on 2 April 2014
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (4 pages) |
17 January 2014 | Termination of appointment of Jeffrey Young as a director (1 page) |
17 January 2014 | Appointment of Mr David Anthony Noonan as a director (2 pages) |
17 June 2013 | Termination of appointment of Gavin Leathem as a director (1 page) |
17 June 2013 | Termination of appointment of Andrea Cocchi as a director (1 page) |
6 February 2013 | Full accounts made up to 30 September 2012 (14 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
2 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Appointment of Jeffrey John Young as a director (2 pages) |
14 December 2011 | Appointment of Anton Conrad as a director (2 pages) |
6 July 2011 | Aud res (1 page) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Teresa Field as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Jon Messent as a director (2 pages) |
20 January 2011 | Termination of appointment of Jon Messent as a secretary (2 pages) |
10 November 2010 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
4 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Andrea Cocchi on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gavin Colm Mark Leathem on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrea Cocchi on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gavin Colm Mark Leathem on 9 February 2010 (2 pages) |
5 November 2009 | Resolutions
|
11 September 2009 | Resolutions
|
7 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / andrea cocchi / 01/12/2008 (1 page) |
12 December 2008 | Appointment terminated director and secretary susan williams (1 page) |
12 December 2008 | Director and secretary appointed jon messent (1 page) |
28 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Ad 05/04/07--------- £ si [email protected] £ ic 615302/615302 (2 pages) |
5 April 2007 | Ad 05/04/07--------- £ si [email protected] £ ic 615302/615302 (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: abford house, 15, wilton road, london, SW1V 1LT. (1 page) |
11 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
6 August 2002 | Re sec 394 (1 page) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
19 April 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members
|
5 October 1999 | Director resigned (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
3 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
20 July 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 May 1998 | Company name changed powerline electronics LIMITED\certificate issued on 12/05/98 (2 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
30 September 1996 | Application for reregistration from PLC to private (1 page) |
30 September 1996 | Re-registration of Memorandum and Articles (14 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1984 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
22 September 1981 | Company name changed\certificate issued on 22/09/81 (2 pages) |
25 September 1979 | Incorporation (14 pages) |