Pleasanton
California Ca 94566
United States
Director Name | Robert Lines |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Lattimore Road St Albans Hertfordshire AL1 3XW |
Director Name | Gregory Scott Stewart |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2006(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 15205, 80th Avenue N.E Kenmore Washington United States |
Secretary Name | Kathleen Callaghan |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 July 2006(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 November 2007) |
Role | Lawyer |
Correspondence Address | 12730 N.E 28th Street Bellevue Washington 98005 United States |
Director Name | Karita Salokangas |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 20 October 2006(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 November 2007) |
Role | Attorney |
Correspondence Address | Spacelabs Medical Nihtisillankuja 5 Espoo Fi02630 |
Director Name | Mr Patrick John Reynolds |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Old Manor Bucks Alley Little Berkhamsted Hertford Hertfordshire SG13 8LR |
Director Name | Hendrick Jan Ritsema Van Eck |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 August 2002) |
Role | Medical Doctor |
Correspondence Address | Gatsedijk 60a Maasdam 3299 Lc Foreign |
Director Name | David Roger Armstrong |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | High Trees 18 West Riding Tewin Wood Welwyn Hertfordshire AL6 0PD |
Secretary Name | Michael Francis Maze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | High Lodge 16 Shrubbery Grove Royston Hertfordshire SG8 9LJ |
Secretary Name | Neil Leighton Meddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1997) |
Role | Business Manager |
Correspondence Address | 15 The Squirrels Hertford SG13 7UT |
Director Name | Nicholas Hill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 1998) |
Role | Engineer |
Correspondence Address | 10a Moorland Road Boxmoor Hemel Hempstead Hertfordshire HP1 1NQ |
Secretary Name | Mr Patrick John Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Old Manor Bucks Alley Little Berkhamsted Hertford Hertfordshire SG13 8LR |
Director Name | Dr Susan Ann Carey Miles |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 29 High Street Croydon Royston Cambridgeshire SG8 0DN |
Director Name | Caroline Emma Roberts Thomas |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2002) |
Role | Secretary |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2002) |
Role | Secretary |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Mr Stephen Donald Purr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(20 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Director Name | Mr Charles Andre Boucher |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Dartmouth Road London NW2 4EX |
Director Name | Mr Stephen Robert Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | Mr David Oliver Lyon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Park Avenue North Harpenden Hertfordshire AL5 2EE |
Director Name | Prof Justin Allan Spaven Jewitt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Stables 89 Aston End Road Aston Stevenage Hertfordshire SG2 7EY |
Director Name | Mr David George Heywood |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | Logie Cedar Road Woking Surrey GU22 0JH |
Director Name | Timothy John Sylvester |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(22 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2005) |
Role | Finance Director |
Correspondence Address | Old River Hall Old Watling Street Flamstead Hertfordshire AL3 8HN |
Director Name | Arlin David Lehman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2002(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2004) |
Role | President |
Correspondence Address | 680 Johnson Street Louisville Colorado 80027 United States |
Director Name | Jim Niehaus |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2002(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 2005) |
Role | Executive Vp |
Correspondence Address | 923 Pope Drive Erie Colorado 80516 United States |
Director Name | Kevin Alphonso Dsilva |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(22 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Preston Bissett Buckinghamshire MK18 4LU |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2006) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Secretary Name | Mr Simon Gerald Dighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2006) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Mr Steven Geoffrey Mills |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 11 The Park Cheltenham Gloucestershire GL50 2SL Wales |
Director Name | Andrew John Moring |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2006) |
Role | Group Finance Controller |
Correspondence Address | 120 Heath Croft Road Sutton Coldfield West Midlands B75 6NJ |
Director Name | Bruce Arthur Blessington |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2005(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2006) |
Role | CEO |
Correspondence Address | 55 White Road Georgetown Maine 04548 United States |
Registered Address | 110 Cannon Street London EC4N 6AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
2 July 2007 | Application for striking-off (1 page) |
5 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
23 October 2006 | New director appointed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 6TH floor 39 bennetts hill birmingham B2 5SN (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | New director appointed (2 pages) |
26 July 2006 | Return made up to 17/05/06; full list of members; amend (7 pages) |
12 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
23 August 2005 | Return made up to 17/05/05; full list of members (3 pages) |
14 July 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
21 March 2005 | Full accounts made up to 31 August 2004 (14 pages) |
3 March 2005 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES (1 page) |
25 June 2004 | Full accounts made up to 31 August 2003 (16 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members
|
30 December 2003 | Director resigned (1 page) |
29 June 2003 | Full accounts made up to 31 August 2002 (19 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Return made up to 17/05/03; full list of members (10 pages) |
26 February 2003 | New director appointed (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YD (1 page) |
17 September 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
17 September 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Auditor's resignation (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 17/05/02; full list of members
|
19 April 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
20 June 2001 | Return made up to 17/05/01; full list of members
|
24 January 2001 | Auditor's resignation (1 page) |
18 January 2001 | Memorandum and Articles of Association (17 pages) |
18 January 2001 | Ad 29/12/00--------- £ si [email protected]=14 £ ic 1492/1506 (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: rosanne house parkway welwyn garden city hertfordshire AL8 6JE (1 page) |
18 January 2001 | Nc inc already adjusted 29/12/00 (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | Auditor's resignation (1 page) |
17 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
24 October 2000 | Company name changed hertford medical LIMITED\certificate issued on 25/10/00 (2 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
26 September 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 May 1999 | Return made up to 17/05/99; full list of members (7 pages) |
7 July 1998 | Resolutions
|
17 June 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Return made up to 17/05/98; full list of members (8 pages) |
22 April 1998 | New director appointed (2 pages) |
22 May 1997 | Return made up to 17/05/97; no change of members
|
22 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: cawthorne house 51 st andrew street hertford SG14 1HZ herts (1 page) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
11 July 1996 | Return made up to 17/05/96; no change of members (4 pages) |
22 January 1996 | Auditor's resignation (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 June 1995 | New secretary appointed (2 pages) |
16 June 1995 | Return made up to 17/05/95; full list of members
|
27 March 1992 | Memorandum and Articles of Association (14 pages) |