Southwick
Peterborough
Northamptonshire
PE8 5BL
Director Name | Geoffrey Michael Tubb |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1994(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | A2 Sierra Morena Mahon Menorca Spain |
Director Name | Mr Michael Robert Pring |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(15 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 04 April 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 2 82 Madeley Road Ealing London W5 2LX |
Secretary Name | Mr Michael Robert Pring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(15 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 04 April 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 2 82 Madeley Road Ealing London W5 2LX |
Director Name | Steven Chester Coussins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 35 Doctors Lane Chaldon Surrey CR3 5AF |
Secretary Name | Mr Jonathan Hodgson Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglestone 9 Cavendish Road Chester Cheshire CH4 8JN Wales |
Director Name | Peter John Harris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1997) |
Role | Company Director/Accountant |
Correspondence Address | 15a Baydon Road Lambourn Newbury Berkshire RG16 7NT |
Secretary Name | Peter John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 15a Baydon Road Lambourn Newbury Berkshire RG16 7NT |
Director Name | Alain Biagi |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 November 1993(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 February 1994) |
Role | Group Chief Financial Officer |
Correspondence Address | 9 Rue De La Page 69 Vos Lyon France Foreign |
Director Name | Ernest Ellsworth Keet Iii |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1993(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 February 1994) |
Role | Chairman |
Correspondence Address | Chateau De Cuire 1 Bis Montee Des Forte Caluire France Foreign |
Registered Address | 101 Wigmore Street London W1H 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | Accounts made up to 31 December 1998 (12 pages) |
7 October 1999 | Application for striking-off (1 page) |
7 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 269 high street berkhamsted herts HP4 1EG (1 page) |
31 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
5 February 1998 | Return made up to 07/02/98; full list of members
|
7 January 1998 | Director's particulars changed (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
17 April 1997 | Return made up to 07/02/97; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 October 1996 | Company name changed synapse mid range services limit ed\certificate issued on 04/10/96 (2 pages) |
15 February 1996 | Return made up to 07/02/96; no change of members
|
31 August 1995 | New director appointed (2 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 April 1995 | Return made up to 07/02/95; full list of members (6 pages) |