Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Secretary Name | Sally Jane Jennings |
---|---|
Nationality | South African |
Status | Current |
Appointed | 23 January 2001(20 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Legal Director |
Correspondence Address | Delta House Southwood Crescent Farnborough Hampshire GU14 0NL |
Director Name | Michael John Fahey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2001(21 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Finance Director |
Correspondence Address | Delta House Southwood Crescent Farnborough Hampshire GU14 0NL |
Director Name | Glen Bradley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Ciba Vision Management Ag 11460 Johns Creek Parkway Duluth Georgia 30136 1518 United States |
Director Name | Mr John Stewart Fraser |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Carters Farm High Wyche Sawbridgeworth Bishops Stortford Hertfordshire CM21 0LB |
Director Name | Luzi Andreas Von Bidder |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | Geissacher 10 Zumikon 8126 Switzerland Foreign |
Secretary Name | Mr Timothy Robert Combe Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 5 Dundonald Road West Didsbury Manchester Lancashire M20 6RU |
Secretary Name | Mr Donald George Pries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 4 Mereside Gardens Whaley Bridge Stockport Cheshire SK12 7SB |
Director Name | Robin Guy Terrell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 1993) |
Role | Head Of Area 2 |
Correspondence Address | Roswiesenstrasse 57 8309 Birchwil Nuerensdorf Switzerland |
Director Name | Silvano Ghirardi |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 November 1993(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 1996) |
Role | Group Vice President |
Correspondence Address | 845 Club Chase Lane Roswell Georgia 30076 United States |
Director Name | Terence Anthony Barnett |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 2 Kennerleys Court 39 Hawthorn Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Timothy Craig Barabe |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1997) |
Role | Accountant |
Correspondence Address | 10520 Montclair Way Duluth 30136 Georgia |
Secretary Name | Paul Richard Edward Thirkettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | Thorheim Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Edgar Fullagar |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | Delta House Southwood Crescent Farnborough Hampshire GU14 0NL |
Director Name | Paul Richard Edward Thirkettle |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | Thorheim Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | David Thomas Ashton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(20 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 27 September 2001) |
Role | Finance & Admin Director |
Correspondence Address | Delta House Southwood Crescent Southwood Farnborough Hampshire GU14 0NL |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,623,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 2003 | Dissolved (1 page) |
---|---|
21 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: delta house southwood crescent southwood farnborough hampshire GU14 0NL (1 page) |
10 December 2002 | Declaration of solvency (3 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Appointment of a voluntary liquidator (1 page) |
21 December 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
11 September 2001 | Location of register of members (1 page) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
4 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
9 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: hurdsfield industrial estate macclesfield cheshire SK10 2LY (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Return made up to 01/08/97; no change of members
|
1 April 1997 | New secretary appointed (2 pages) |
15 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
9 July 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 July 1995 | Return made up to 01/08/95; no change of members (4 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 August 1994 | Return made up to 01/08/94; no change of members (4 pages) |
28 March 1994 | Full accounts made up to 31 December 1993 (20 pages) |