Calne
SN11 9PX
Director Name | Ms Elizabeth Ann Dellinger |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 March 2019(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 September 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5910 Landerbrook Drive Mayfield Heights United States |
Director Name | Richard White |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1983(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 23 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Winkfield Lane Maidens Green Windsor SL4 4QS |
Director Name | Mr Roger Jeffrey Timms |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1983(3 years, 3 months after company formation) |
Appointment Duration | 35 years, 5 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gables Felden Lane Felden Hemel Hempstead Hertfordshire HP3 0BB |
Director Name | Mr Alan Leslie Charles Pateman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Kimpton Close Hemel Hempstead Hertfordshire HP2 7PW |
Secretary Name | Mr Roger Jeffrey Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(11 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gables Felden Lane Felden Hemel Hempstead Hertfordshire HP3 0BB |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maindec House Holtspur Lane Wooburn Green Bucks, Hp10 0ab. |
Website | maindec.co.uk |
---|---|
Telephone | 01628 810977 |
Telephone region | Maidenhead |
Registered Address | Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
100 at £1 | Maindec Computer Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
23 December 1997 | Delivered on: 7 January 1998 Satisfied on: 22 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 January 1992 | Delivered on: 8 January 1992 Satisfied on: 22 September 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements and the full benefit and advantage thereof. Fully Satisfied |
6 April 1989 | Delivered on: 13 April 1989 Satisfied on: 14 March 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1986 | Delivered on: 21 July 1986 Satisfied on: 10 February 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
---|---|
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
27 March 2017 | Director's details changed for Mr Peter Anthony Darrraugh on 27 March 2017 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 September 2014 | Appointment of Mr Peter Anthony Darrraugh as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Peter Anthony Darrraugh as a director on 1 September 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 September 2013 | Statement of company's objects (2 pages) |
16 September 2013 | Resolutions
|
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 March 2010 | Director's details changed for Roger Jeffrey Timms on 1 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Roger Jeffrey Timms on 1 March 2010 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 August 2004 | Director resigned (1 page) |
16 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
31 March 2003 | Return made up to 20/03/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
14 February 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
13 June 2001 | Full accounts made up to 31 October 2000 (15 pages) |
26 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
23 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
19 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Accounts for a small company made up to 31 October 1996 (8 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Return made up to 20/03/97; full list of members (6 pages) |
8 October 1996 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 31 October 1995 (16 pages) |
25 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
22 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
18 July 1980 | Incorporation (15 pages) |