Guildford
Surrey
GU1 3XR
Director Name | Joyce Mei Fong Wong |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(23 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Corporate Tax Manager |
Correspondence Address | Burlington Lodge 1a Burlington Road Chiswick London W4 4BQ |
Secretary Name | Joyce Mei Fong Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(23 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Corporate Tax Manager |
Correspondence Address | Burlington Lodge 1a Burlington Road Chiswick London W4 4BQ |
Director Name | Ronald Arthur Lawrence Ward |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jeeves Acre Fulbourn Cambridge Cambridgeshire CB1 5DB |
Director Name | Douglas Ayre |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1994) |
Role | Chartered Secretary |
Correspondence Address | 3 Compton Fields Bishopscroft Ely Cambridgeshire CB6 1ED |
Secretary Name | Douglas Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 3 Compton Fields Bishopscroft Ely Cambridgeshire CB6 1ED |
Secretary Name | Susan Karen Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | The Leas Shaftesbury Road Woking Surrey GU22 7DU |
Director Name | Susan Karen Anthony |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(14 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1995) |
Role | Chartered Secretary |
Correspondence Address | The Leas Shaftesbury Road Woking Surrey GU22 7DU |
Director Name | Mr David Kenneth Spindler |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(14 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Athena Main Street Cadney Brigg North Lincolnshire DN20 9HR |
Director Name | Trond Robert Gulbrandsen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | Stromdalasen 1 N-3726 Skien Norway Foreign |
Director Name | John Henry Hallman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 July 2000) |
Role | Product Development Manager |
Correspondence Address | 13 Haricot Road Lafayette Louisiana 70508 Usa Foreign |
Director Name | Anver Philip Quadri |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 02 August 1995) |
Role | Area Manager Northern Europe |
Correspondence Address | 11 Mains View West Mill Skene Aberdeenshire AB32 6NZ Scotland |
Director Name | Ingegerdk Rafn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 July 2000) |
Role | Vice President |
Correspondence Address | Ullernveien 22a N-0280 Oslo Foreign |
Director Name | Kenneth Robert Simpkins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 November 1995) |
Role | Vice President-Engineering |
Correspondence Address | 200 Rivergate Drive Lafayette Louisiana 70508 Usa Foreign |
Director Name | Geir Torkehagen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1996) |
Role | Marketing Manager |
Correspondence Address | Ole Moes Vei 25c N-1165 Oslo Norway Foreign |
Director Name | Richard James Alario |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1995(16 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2000) |
Role | Manager |
Correspondence Address | 103 Fursman Street Lafayette La 70503 United States |
Director Name | David Allen Hall |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1995(16 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 905 East 600 North West Lafaette In 47906 |
Director Name | Robert Lee Hollier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1995(16 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2000) |
Role | Manager |
Correspondence Address | 4780 Highway 31 Opelousas La 70570 Usa Foreign |
Director Name | Helge Pihl |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 November 1995(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | Furukollen 14 N3960 Stathelle Norway Foreign |
Director Name | Bjorn Skjellaug |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 1996(16 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 26 July 2000) |
Role | Manager |
Correspondence Address | Skogbrynet 9f O283 Oslo Norway |
Secretary Name | Bernard James Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | Hillsboro Whynstones Road Ascot Berkshire SL5 9HW |
Director Name | John Garrett Speirs |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Dunstall Road Wimbledon London SW20 0HR |
Director Name | Bernard James Adkins |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2002) |
Role | Finance Director |
Correspondence Address | Hillsboro Whynstones Road Ascot Berkshire SL5 9HW |
Registered Address | Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£115,587 |
Cash | £2,072 |
Current Liabilities | £118,944 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 June 2004 | Dissolved (1 page) |
---|---|
24 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Appointment of a voluntary liquidator (1 page) |
19 December 2003 | Statement of affairs (4 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: bridge house 69 london road twickenham middlesex TW1 3RH (1 page) |
26 June 2003 | Return made up to 05/06/03; full list of members (5 pages) |
18 December 2002 | Secretary resigned;director resigned (1 page) |
18 December 2002 | New secretary appointed;new director appointed (1 page) |
20 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | Return made up to 05/06/01; change of members (7 pages) |
22 June 2001 | Resolutions
|
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Ad 31/12/00--------- £ si 103722@1=103722 £ ic 800000/903722 (2 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
23 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
13 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
6 June 1999 | Return made up to 05/06/99; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (13 pages) |
12 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 March 1998 | Director resigned (1 page) |
13 August 1997 | Return made up to 05/06/97; full list of members
|
13 August 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
30 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 April 1997 | Ad 22/04/97--------- £ si 400000@1=400000 £ ic 400000/800000 (2 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | £ nc 600000/1000000 07/03/97 (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | New secretary appointed (1 page) |
1 August 1996 | New director appointed (2 pages) |
31 July 1996 | Ad 28/02/96--------- £ si 199950@1 (2 pages) |
31 July 1996 | Ad 28/02/96--------- £ si 199950@1 (2 pages) |
31 July 1996 | Return made up to 05/06/96; full list of members; amend (9 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New director appointed (1 page) |
30 June 1996 | Return made up to 05/06/96; full list of members (9 pages) |
25 March 1996 | New director appointed (4 pages) |
5 March 1996 | £ nc 100/600000 16/11/95 (1 page) |
5 March 1996 | Resolutions
|
17 November 1995 | Director resigned (4 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: unit 270 the science park milton road cambridge CB4 4WJ (1 page) |
27 June 1995 | Return made up to 05/06/95; full list of members (8 pages) |
15 March 1995 | New director appointed (2 pages) |