Billericay
Essex
CM11 1DT
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(22 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 23 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Catherine'S Chinthurst Lane Bramley Surrey GU5 0DR |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2003(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 April 2008) |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr John Stuart Wild |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 1993) |
Role | Computer Consultant |
Correspondence Address | Buckbury Farm Longdon Tewkesbury Gloucestershire GL20 6AR Wales |
Director Name | Geoffrey Leslie Neville |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1994) |
Role | Computer Consultant |
Correspondence Address | 14 Eastover Close Westbury On Trym Bristol Avon BS9 3JQ |
Director Name | Alan Malcolm Munro |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 1993) |
Role | Computer Consultant |
Correspondence Address | Holly Bank Lodge 150a Nine Mile Ride Wokingham Berkshire RG40 4JA |
Director Name | Alan Malcolm Munro |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 1993) |
Role | Computer Consultant |
Correspondence Address | Holly Bank Lodge 150a Nine Mile Ride Wokingham Berkshire RG40 4JA |
Director Name | Ceri Lloyd James |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 July 1999) |
Role | Computer Consultant |
Correspondence Address | Fairacre 35 Compton Way Farnham Surrey GU10 1QT |
Director Name | George Hammill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 1996) |
Role | Computer Consultant |
Correspondence Address | 6 Abbotsbury Road Bishopstoke Eastleigh Hampshire SO50 8NZ |
Director Name | Mr Clayton Mark Brendish |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 17 May 2001) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe House Coworth Park, London Road Sunninghill Ascot Berkshire SL5 7SE |
Director Name | Christina Kinnel Boyd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1994) |
Role | Certified Accountant |
Correspondence Address | 51 Romulus Court Justin Close Brentford Middlesex TW8 8QW |
Secretary Name | Christina Kinnel Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 51 Romulus Court Justin Close Brentford Middlesex TW8 8QW |
Director Name | Christine Whitehurst |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 1999) |
Role | Marketing Executive |
Correspondence Address | Oaktrees Earls Common Droitwich Worcestershire WR9 7LB |
Director Name | Ian Alec Trail |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1995) |
Role | IT Consultant |
Correspondence Address | 10 Hillary Drive Crowthorne Berkshire RG11 6QE |
Secretary Name | Mr Daryl Marc Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 20 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Director Name | Jeffrey Marshall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 1995) |
Role | Training Consultant |
Correspondence Address | 22 Riversdell Close Chertsey Surrey KT16 9JW |
Director Name | David Rodney Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 April 1999) |
Role | Computer Consultant |
Correspondence Address | White Cottage Rectory Road, Oakley Basingstoke Hampshire RG23 7ED |
Director Name | Simon Crampton Bailey |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 1995) |
Role | Marketing Executive |
Correspondence Address | Woodhouse 39 Waldemar Avenue London SW6 5LN |
Director Name | Ian Alec Trail |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1996) |
Role | It Cons |
Correspondence Address | 10 Hillary Drive Crowthorne Berkshire RG11 6QE |
Director Name | William Thomas Reynolds |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1997) |
Role | Chartered Engineer/Project Man |
Correspondence Address | 23 Goose Green Hook Basingstoke Hampshire RG27 9QY |
Director Name | Peter John Craig |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 December 2000) |
Role | Computer Consultant |
Correspondence Address | 9 Clayfield Yate Bristol Avon BS17 5PE |
Director Name | Paul Marcus Aaron |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2000) |
Role | Marketing Director |
Correspondence Address | Westfield Ridgeway Lane Dauntsey Wiltshire SN15 4HP |
Director Name | Mark Howard Allcock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 1999) |
Role | Software Consultant |
Correspondence Address | 8 Hexham Close Sale Cheshire M33 4UZ |
Director Name | Mr Geoffrey Leslie Neville |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2003) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Church Road Abbots Leigh Bristol Avon BS8 3QU |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Secretary Name | Richard John Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 7 Kinderscout Hemel Hempstead Hertfordshire HP3 8HW |
Director Name | Mr David Antony Mellors |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Lower Sand Hills Surbiton Surrey KT6 6RP |
Registered Address | Stephenson House 75 Hampstead Road London NW1 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Application for striking-off (1 page) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members
|
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
1 February 2004 | Auditor's resignation (1 page) |
18 December 2003 | Accounts made up to 31 December 2002 (11 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
13 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW (1 page) |
23 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
18 August 2002 | Accounts made up to 31 December 2001 (11 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
23 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (13 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: admiral house 193-199 london road camberley surrey GU15 3JZ (1 page) |
13 July 2001 | Return made up to 15/05/01; full list of members (8 pages) |
11 June 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
24 January 2001 | Auditor's resignation (1 page) |
21 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
1 September 2000 | Accounts made up to 31 December 1999 (13 pages) |
20 July 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
24 August 1999 | Director resigned (1 page) |
16 July 1999 | Accounts made up to 31 December 1998 (14 pages) |
4 June 1999 | Return made up to 15/05/99; no change of members
|
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
12 June 1998 | Return made up to 15/05/98; full list of members (8 pages) |
31 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | Accounts made up to 31 December 1997 (13 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 15/05/97; no change of members
|
5 June 1997 | New director appointed (2 pages) |
14 May 1997 | Accounts made up to 31 December 1996 (12 pages) |
24 May 1996 | Return made up to 15/05/96; no change of members (7 pages) |
16 May 1996 | Accounts made up to 31 December 1995 (11 pages) |
13 May 1996 | New director appointed (1 page) |
8 May 1996 | Secretary's particulars changed (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
31 August 1995 | New director appointed (4 pages) |
24 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (4 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
13 June 1995 | Return made up to 15/05/95; full list of members (20 pages) |
30 May 1995 | Director resigned (2 pages) |
23 May 1995 | Accounts made up to 31 December 1994 (11 pages) |