Dover
Massachusetts
02030
United States
Director Name | Mr Peter Alan Rendall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 1999(16 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 70 Concord Road Westford Massachusetts 01886 United States |
Director Name | Michael Joseph Stephen Templeman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1999(16 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Sales Director |
Correspondence Address | 49 St Nicholas Crescent Pyrford Woking Surrey GU22 8TD |
Secretary Name | Mr Anthony Richard Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2001(18 years, 3 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynngreen Marsh Lane Taplow Buckinghamshire SL6 0DE |
Director Name | Anthony John Green |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 22 January 1992) |
Role | Computer Sales Consultant |
Correspondence Address | 2 Woodlands Brookmans Park Hatfield Hertfordshire AL9 7AN |
Director Name | Howard Sayles |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 December 1991) |
Role | Computer Sales Consultant |
Correspondence Address | 30 Ducross Drive Stanmore Middlesex Ha7 |
Director Name | Mr Francis Robert Edmund Mountain |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 1995) |
Role | Business Consultant |
Country of Residence | France |
Correspondence Address | Pavillon De La Reine Cote De La Croix Rouge Equemauville 14600 France |
Director Name | Tran Chau Minh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | Tour Dasineres 4 Avenue Laurent Cely Cedex 92600 Asniere Foreign |
Director Name | Paul Thomas Milligan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 22 January 1992) |
Role | Technical Director |
Correspondence Address | 4 Copley Park London SW16 3DE |
Director Name | Roger Hadad |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | Tour Dasnieres 4 Avenue Laurent Cely 92600 Asnieres Cedex Foreign |
Director Name | Timothy Malise Curtis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | Horseshoe Cottage Longbottom Biddesden Andover Hampshire SP11 9DR |
Secretary Name | Mr Francis Robert Edmund Mountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 22 January 1992) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Pavillon De La Reine Cote De La Croix Rouge Equemauville 14600 France |
Secretary Name | Mr Rodger Ernest Arthur French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(9 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Northumberland Avenue Aylesbury Buckinghamshire HP21 7HG |
Director Name | Terence John Donovan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr Adrian Leonard Balkwell Gale |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 1995) |
Role | Managing Director |
Correspondence Address | 25 Garricks Ait Thames Street Hampton Middlesex TW12 2EW |
Director Name | Alain Fraiberger |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1994(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | 3 Boulevard Des Sablons Nevilly S Seine 92200 France Foreign |
Director Name | Gerard Louis Morhange |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1994(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | 23 Rue De Vieil Abreuvoir Saint Germain En Laye 78100 France Foreign |
Director Name | Mr Simon Neil Kingston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1995) |
Role | Sales Director |
Correspondence Address | The Old Post Office Littlebury Saffron Walden Essex CB11 4TD |
Director Name | Mr Peter Herke |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 1994) |
Role | Managing Director |
Correspondence Address | Kabara Thicket Grove Maidenhead Berkshire SL6 4LW |
Director Name | Timothy John Pickard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 1 Curridge Green Curridge Newbury Berkshire RG16 9EA |
Director Name | Mr James Rousou |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Edgefield Nightingale Lane Maidenhead Berkshire SL6 7QL |
Director Name | Mr Philip Douglas Garnar |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 43 Cudham Lane North Green St Green Kent BR3 6BX |
Director Name | Barrie Stanley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Afton Park Avenue Hale Altrincham Cheshire WA15 9DN |
Director Name | Mr Kevin Paul Thackrah |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Elm Lane Lower Earley Reading Berkshire RG6 5UQ |
Secretary Name | Mr Kevin Paul Thackrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Elm Lane Lower Earley Reading Berkshire RG6 5UQ |
Secretary Name | Mr Kevin Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Sevenoaks Drive Spencers Wood Reading Berkshire RG7 1AZ |
Director Name | Laurence Fenton Mulhern |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(16 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1999) |
Role | Executive |
Correspondence Address | 16 Warren Street Upton Massachusetts Ma 01568 |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2001) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £637,205 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 April 2002 | Dissolved (1 page) |
---|---|
15 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: first floor,bouverie house 154 fleet street london EC4A 2JD (1 page) |
3 August 2001 | Declaration of solvency (3 pages) |
3 August 2001 | Appointment of a voluntary liquidator (1 page) |
3 August 2001 | Resolutions
|
29 July 2001 | Memorandum and Articles of Association (8 pages) |
16 June 2001 | Resolutions
|
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
2 October 2000 | Company name changed elcom 4 LIMITED\certificate issued on 02/10/00 (2 pages) |
31 August 2000 | Return made up to 03/08/00; full list of members
|
12 May 2000 | Accounts made up to 31 December 1999 (8 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
23 November 1999 | Auditor's resignation (2 pages) |
16 November 1999 | Auditor's resignation (2 pages) |
15 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
8 September 1999 | Return made up to 28/07/99; full list of members
|
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: elcom house langley business centre station road langley berkshire SL3 8YR (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 July 1999 | Return made up to 03/08/97; full list of members; amend (8 pages) |
22 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
4 August 1998 | Location of register of members (1 page) |
4 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
16 January 1998 | Director resigned (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
7 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
31 July 1997 | Accounts made up to 31 December 1996 (14 pages) |
9 June 1997 | Secretary's particulars changed (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Application for reregistration from PLC to private (1 page) |
20 January 1997 | Re-registration of Memorandum and Articles (16 pages) |
22 October 1996 | Director's particulars changed (1 page) |
22 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | Return made up to 03/08/96; no change of members
|
5 September 1996 | Accounts made up to 31 December 1995 (14 pages) |
8 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: lantec house langley business centre station road berkshire SL3 8YR (1 page) |
17 May 1996 | Director resigned (1 page) |
26 September 1995 | Return made up to 03/08/95; full list of members
|
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
11 May 1995 | Return made up to 03/08/94; full list of members; amend (8 pages) |
10 May 1995 | New director appointed (2 pages) |
3 May 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
3 May 1995 | Director resigned;new director appointed (4 pages) |
3 May 1995 | Director resigned;new director appointed (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: c/o gross klein & co. 6 bream's buildings london EC4A 1HP (1 page) |
3 May 1995 | Director resigned;new director appointed (4 pages) |
20 April 1995 | Accounts made up to 31 December 1994 (21 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |