Suite 600
San Jose
California 95110
United States
Secretary Name | Albert Yun-Quan Liu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2011(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 May 2014) |
Role | Company Director |
Correspondence Address | Verifone, Inc. 2099 Gateway Place Suite 600 San Jose California 95110 United States |
Director Name | Marc Evan Rothman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2013(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 May 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Verifone Inc 2099 Gateway Place Suite 600 San Jose Ca 95110 United States |
Director Name | Robert Victor Holley |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA |
Director Name | Peter Robert Smalley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 30 St Marks Road Salisbury Wiltshire SP1 3AZ |
Director Name | Richard Michael Hampton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 10 Wick Lane Southbourne Bournemouth Dorset BH6 4JU |
Director Name | John Michael Kenneth Friend |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Nyahokwe Beaulieu Road Dibden Purlieu Hythe Hants SO45 4JE |
Secretary Name | David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | Kerlands Llanvair Drive South Ascot Berkshire SL5 9LN |
Director Name | David Clark Elsbury |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | Uplands Whitchurch-On-Thames Pangbourne Reading Berkshire RG8 7HH |
Director Name | Martin Roger Richardson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Mill Lane Monks Risborough Buckinghamshire HP27 9LG |
Director Name | Martin Roger Richardson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Mill Lane Monks Risborough Buckinghamshire HP27 9LG |
Director Name | Stephen Francis Murphy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 7 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | Mr Michael Frederick Kerrigan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampton House Hayters Way Alderholt Fordingbridge Hampshire SP6 3AX |
Director Name | Susan Selby |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 October 2011) |
Role | Company Director |
Correspondence Address | High Barn 3 Boscombe Road Amesbury Salisbury Wiltshire SP4 7JG |
Director Name | Julie Barnard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(19 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | Creon House 8 Riverside Place Fordingbridge Hampshire SP6 1RR |
Director Name | Jose Andre Massol |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 2001) |
Role | Senior Vice President |
Correspondence Address | 18 Rue Des Clos Ribauds 95550 Bessancourt France Foreign |
Secretary Name | Mr Michael William Peter Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Horsell Park Close Horsell Woking Surrey GU21 4LZ |
Director Name | Tim O'Donoghue |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2003) |
Role | Technical Director |
Correspondence Address | Stone House Plaistow West Sussex RH14 0PY |
Director Name | Mr Stephen Frederick Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Sturton Road North Leverton Retford Nottinghamshire DN22 0AB |
Director Name | Mr Philip Edward Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(21 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2002) |
Role | Operations Director |
Country of Residence | GBR |
Correspondence Address | 150 Fair Oak Road Bishopstoke Eastleigh Hampshire SO50 8LP |
Director Name | James Francis Davis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2002(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 22 Marston Gate Winchester Hampshire SO23 7DS |
Director Name | Christian Franz Josef Reiling |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2004(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2008) |
Role | Managing Director Ceo |
Correspondence Address | Schonbergweg 38 Bollschweil D-79283 Germany |
Director Name | Paul Anthony Jackson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Barn Close Gravel Lane Warborough Wallingford Oxfordshire OX10 7SD |
Director Name | Phillipe Jean Tartavull |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2008(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 3550 Surfwood Road Malibu California 90265 |
Director Name | Douglas Joseph Reich |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2008(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 11818 E. Parkview Lane Scottsdale Arizona 85255 |
Director Name | Kazem Mohammad Aminaee Chatroodi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2008(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2011) |
Role | Corporate Executive |
Correspondence Address | 19 Rue De L`Helvetie Villebon Sur Yvette 91140 |
Director Name | Mrs Claire Jean Bishop |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2010) |
Role | Vice President International Finance |
Country of Residence | England |
Correspondence Address | 1 Apollo Way Chandlers Green St. Marys Island Chatham Maritime Kent ME4 3AP |
Secretary Name | Douglas Joseph Reich |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 2008(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 11818 E. Parkview Lane Scottsdale Arizona 85255 |
Director Name | Mr Robert Roscoe Bernard Dykes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2011(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone, Inc. 2099 Gateway Place Suite 600 San Jose California 95110 United States |
Registered Address | Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1k at £1 | Hypercom Emea LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2014 | Application to strike the company off the register (3 pages) |
29 January 2014 | Application to strike the company off the register (3 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
17 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
8 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
8 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 October 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages) |
17 October 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (14 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (14 pages) |
13 December 2011 | Appointment of Robert Roscoe Dykes as a director (3 pages) |
13 December 2011 | Appointment of Albert Yun-Quan Liu as a director (3 pages) |
13 December 2011 | Appointment of Robert Roscoe Dykes as a director (3 pages) |
13 December 2011 | Appointment of Albert Yun-Quan Liu as a director (3 pages) |
6 December 2011 | Registered office address changed from Unit 3 Milford Trading Estate Blakey Road Salisbury Wiltshire SP1 2UD on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Unit 3 Milford Trading Estate Blakey Road Salisbury Wiltshire SP1 2UD on 6 December 2011 (2 pages) |
6 December 2011 | Appointment of Albert Yun-Quan Liu as a secretary (3 pages) |
6 December 2011 | Registered office address changed from Unit 3 Milford Trading Estate Blakey Road Salisbury Wiltshire SP1 2UD on 6 December 2011 (2 pages) |
6 December 2011 | Appointment of Albert Yun-Quan Liu as a secretary (3 pages) |
1 December 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (16 pages) |
1 December 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (16 pages) |
28 November 2011 | Termination of appointment of Douglas Reich as a director (2 pages) |
28 November 2011 | Termination of appointment of Susan Selby as a director (2 pages) |
28 November 2011 | Termination of appointment of Susan Selby as a director (2 pages) |
28 November 2011 | Termination of appointment of Philippe Tartavull as a director (2 pages) |
28 November 2011 | Termination of appointment of Douglas Reich as a secretary (2 pages) |
28 November 2011 | Termination of appointment of Philippe Tartavull as a director (2 pages) |
28 November 2011 | Termination of appointment of Douglas Reich as a director (2 pages) |
28 November 2011 | Termination of appointment of Douglas Reich as a secretary (2 pages) |
28 November 2011 | Termination of appointment of Kazem Aminaee Chatroodi as a director (2 pages) |
28 November 2011 | Termination of appointment of Kazem Aminaee Chatroodi as a director (2 pages) |
8 November 2011 | Register(s) moved to registered inspection location (2 pages) |
8 November 2011 | Register(s) moved to registered inspection location (2 pages) |
8 November 2011 | Register inspection address has been changed (2 pages) |
8 November 2011 | Register inspection address has been changed (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
2 December 2010 | Memorandum and Articles of Association (6 pages) |
2 December 2010 | Memorandum and Articles of Association (6 pages) |
22 October 2010 | Termination of appointment of Claire Bishop as a director (1 page) |
22 October 2010 | Termination of appointment of Claire Bishop as a director (1 page) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (17 pages) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (17 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (26 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (26 pages) |
6 November 2009 | Registered office address changed from Unit 2 Woking Eight Forsyth Road Woking Surrey GU21 5SB on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Unit 2 Woking Eight Forsyth Road Woking Surrey GU21 5SB on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Unit 2 Woking Eight Forsyth Road Woking Surrey GU21 5SB on 6 November 2009 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (39 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (39 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
22 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
22 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 November 2008 | Capitals not rolled up (2 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
19 November 2008 | Capitals not rolled up (2 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (40 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (40 pages) |
10 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
13 August 2008 | Director appointed claire bishop (2 pages) |
13 August 2008 | Director appointed claire bishop (2 pages) |
30 July 2008 | Director appointed philippe jean tartavull (2 pages) |
30 July 2008 | Director appointed kazem mohammad aminaee chatroodi (2 pages) |
30 July 2008 | Appointment terminated secretary michael seabrook (1 page) |
30 July 2008 | Director and secretary appointed douglas joseph reich (2 pages) |
30 July 2008 | Appointment terminated secretary michael seabrook (1 page) |
30 July 2008 | Appointment terminated director paul jackson (1 page) |
30 July 2008 | Appointment terminated director christian reiling (1 page) |
30 July 2008 | Director appointed philippe jean tartavull (2 pages) |
30 July 2008 | Appointment terminated director paul jackson (1 page) |
30 July 2008 | Director appointed kazem mohammad aminaee chatroodi (2 pages) |
30 July 2008 | Director and secretary appointed douglas joseph reich (2 pages) |
30 July 2008 | Appointment terminated director christian reiling (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 2 dashwood lang road the bourne business park addlestone weybridge surrey KT15 2NX (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 2 dashwood lang road the bourne business park addlestone weybridge surrey KT15 2NX (1 page) |
1 April 2008 | Company name changed thales e-transactions LIMITED\certificate issued on 01/04/08 (2 pages) |
1 April 2008 | Company name changed thales e-transactions LIMITED\certificate issued on 01/04/08 (2 pages) |
23 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (38 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (38 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (43 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (43 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
26 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
7 January 2005 | Full accounts made up to 31 December 2003 (21 pages) |
7 January 2005 | Full accounts made up to 31 December 2003 (21 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 August 2004 | Return made up to 22/08/04; full list of members (5 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members (5 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Resolutions
|
17 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
30 October 2002 | Secretary's particulars changed (1 page) |
30 October 2002 | Secretary's particulars changed (1 page) |
9 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
8 October 2002 | Return made up to 22/08/02; full list of members (7 pages) |
8 October 2002 | Return made up to 22/08/02; full list of members (7 pages) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: western road bracknell berkshire RG12 1RW (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: western road bracknell berkshire RG12 1RW (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | New director appointed (3 pages) |
27 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
27 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
4 April 2001 | Auditor's resignation (1 page) |
4 April 2001 | Auditor's resignation (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
22 February 2001 | Company name changed thales electronic transactions l imited\certificate issued on 22/02/01 (2 pages) |
22 February 2001 | Company name changed thales electronic transactions l imited\certificate issued on 22/02/01 (2 pages) |
20 December 2000 | Company name changed racal-transcom LIMITED\certificate issued on 20/12/00 (2 pages) |
20 December 2000 | Company name changed racal-transcom LIMITED\certificate issued on 20/12/00 (2 pages) |
19 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 December 2000 | Full accounts made up to 31 March 2000 (38 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (38 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
11 September 2000 | Return made up to 22/08/00; no change of members (6 pages) |
11 September 2000 | Return made up to 22/08/00; no change of members (6 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
14 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
10 September 1999 | Return made up to 22/08/99; no change of members (7 pages) |
10 September 1999 | Return made up to 22/08/99; no change of members (7 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (23 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (23 pages) |
22 September 1998 | Return made up to 22/08/98; full list of members (8 pages) |
22 September 1998 | Return made up to 22/08/98; full list of members (8 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
13 January 1998 | Resolutions
|
12 January 1998 | Full accounts made up to 31 March 1997 (24 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (24 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
3 October 1996 | Return made up to 22/08/96; no change of members (7 pages) |
3 October 1996 | Return made up to 22/08/96; no change of members (7 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
13 October 1995 | Full accounts made up to 31 March 1995 (23 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (23 pages) |
12 October 1995 | Return made up to 22/08/95; no change of members (12 pages) |
12 October 1995 | Return made up to 22/08/95; no change of members (12 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (4 pages) |
15 August 1995 | Director resigned (4 pages) |
15 August 1995 | Director resigned (4 pages) |
22 August 1989 | Full accounts made up to 31 March 1989 (17 pages) |
22 August 1989 | Full accounts made up to 31 March 1989 (17 pages) |
12 October 1988 | Full accounts made up to 31 March 1988 (16 pages) |
12 October 1988 | Full accounts made up to 31 March 1988 (16 pages) |
3 May 1988 | Registered office changed on 03/05/88 from: manor house manor lane feltham middlesex (1 page) |
3 May 1988 | Registered office changed on 03/05/88 from: manor house manor lane feltham middlesex (1 page) |
17 December 1987 | Full accounts made up to 31 March 1987 (16 pages) |
17 December 1987 | Full accounts made up to 31 March 1987 (16 pages) |
27 April 1987 | Full accounts made up to 31 March 1986 (25 pages) |
27 April 1987 | Full accounts made up to 31 March 1986 (25 pages) |
17 April 1986 | Registered office changed (1 page) |
17 April 1986 | Registered office changed (1 page) |
20 March 1986 | Accounts made up to 31 March 1985 (16 pages) |
20 March 1986 | Accounts made up to 31 March 1985 (16 pages) |
25 March 1985 | Accounts made up to 31 December 1984 (15 pages) |
25 March 1985 | Accounts made up to 31 December 1984 (15 pages) |
19 December 1983 | Accounts made up to 31 March 1983 (10 pages) |
19 December 1983 | Accounts made up to 31 March 1983 (10 pages) |
24 August 1983 | Accounts made up to 31 March 1982 (10 pages) |
24 August 1983 | Accounts made up to 31 March 1982 (10 pages) |
23 August 1983 | Accounts made up to 31 March 1981 (10 pages) |
23 August 1983 | Accounts made up to 31 March 1981 (10 pages) |
22 May 1980 | Incorporation (15 pages) |
22 May 1980 | Incorporation (15 pages) |