Company NameElcom.com UK Limited
Company StatusDissolved
Company Number01692751
CategoryPrivate Limited Company
Incorporation Date20 January 1983(41 years, 3 months ago)
Previous NameElcom 4 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Jeryl Crowell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 1995(12 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleExecutive
Correspondence Address115 Warpole Street
Dover
Massachusetts
02030
United States
Director NameMr Peter Alan Rendall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1999(16 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address70 Concord Road
Westford
Massachusetts
01886
United States
Director NameMichael Joseph Stephen Templeman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1999(16 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleSales Director
Correspondence Address49 St Nicholas Crescent
Pyrford
Woking
Surrey
GU22 8TD
Secretary NameMr Anthony Richard Davis
NationalityBritish
StatusCurrent
Appointed03 May 2001(18 years, 3 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynngreen
Marsh Lane
Taplow
Buckinghamshire
SL6 0DE
Director NameAnthony John Green
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 22 January 1992)
RoleComputer Sales Consultant
Correspondence Address2 Woodlands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AN
Director NameHoward Sayles
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 December 1991)
RoleComputer Sales Consultant
Correspondence Address30 Ducross Drive
Stanmore
Middlesex
Ha7
Director NameMr Francis Robert Edmund Mountain
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 1995)
RoleBusiness Consultant
Country of ResidenceFrance
Correspondence AddressPavillon De La Reine
Cote De La Croix Rouge
Equemauville
14600
France
Director NameTran Chau Minh
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed21 August 1991(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 22 January 1992)
RoleCompany Director
Correspondence AddressTour Dasineres
4 Avenue Laurent
Cely Cedex 92600
Asniere
Foreign
Director NamePaul Thomas Milligan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 22 January 1992)
RoleTechnical Director
Correspondence Address4 Copley Park
London
SW16 3DE
Director NameRoger Hadad
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed21 August 1991(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 22 January 1992)
RoleCompany Director
Correspondence AddressTour Dasnieres
4 Avenue Laurent
Cely 92600 Asnieres
Cedex
Foreign
Director NameTimothy Malise Curtis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 22 January 1992)
RoleCompany Director
Correspondence AddressHorseshoe Cottage
Longbottom Biddesden
Andover
Hampshire
SP11 9DR
Secretary NameMr Francis Robert Edmund Mountain
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 22 January 1992)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPavillon De La Reine
Cote De La Croix Rouge
Equemauville
14600
France
Secretary NameMr Rodger Ernest Arthur French
NationalityBritish
StatusResigned
Appointed22 January 1992(9 years after company formation)
Appointment Duration8 months, 1 week (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Northumberland Avenue
Aylesbury
Buckinghamshire
HP21 7HG
Director NameTerence John Donovan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 October 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Adrian Leonard Balkwell Gale
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 1995)
RoleManaging Director
Correspondence Address25 Garricks Ait
Thames Street
Hampton
Middlesex
TW12 2EW
Director NameAlain Fraiberger
Date of BirthApril 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1994(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1995)
RoleCompany Director
Correspondence Address3 Boulevard Des Sablons
Nevilly S Seine
92200 France
Foreign
Director NameGerard Louis Morhange
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1994(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1995)
RoleCompany Director
Correspondence Address23 Rue De Vieil Abreuvoir
Saint Germain En Laye
78100 France
Foreign
Director NameMr Simon Neil Kingston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 January 1995)
RoleSales Director
Correspondence AddressThe Old Post Office
Littlebury
Saffron Walden
Essex
CB11 4TD
Director NameMr Peter Herke
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 July 1994)
RoleManaging Director
Correspondence AddressKabara Thicket Grove
Maidenhead
Berkshire
SL6 4LW
Director NameTimothy John Pickard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(12 years, 3 months after company formation)
Appointment Duration2 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address1 Curridge Green
Curridge
Newbury
Berkshire
RG16 9EA
Director NameMr James Rousou
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(12 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressEdgefield Nightingale Lane
Maidenhead
Berkshire
SL6 7QL
Director NameMr Philip Douglas Garnar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address43 Cudham Lane North
Green St Green
Kent
BR3 6BX
Director NameBarrie Stanley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressAfton Park Avenue
Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Kevin Paul Thackrah
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Elm Lane
Lower Earley
Reading
Berkshire
RG6 5UQ
Secretary NameMr Kevin Paul Thackrah
NationalityBritish
StatusResigned
Appointed18 April 1995(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Elm Lane
Lower Earley
Reading
Berkshire
RG6 5UQ
Secretary NameMr Kevin Morrison
NationalityBritish
StatusResigned
Appointed22 January 1997(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Sevenoaks Drive
Spencers Wood
Reading
Berkshire
RG7 1AZ
Director NameLaurence Fenton Mulhern
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1999(16 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 December 1999)
RoleExecutive
Correspondence Address16 Warren Street
Upton
Massachusetts
Ma 01568
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed30 July 1999(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2001)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£637,205

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 April 2002Dissolved (1 page)
15 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
6 August 2001Registered office changed on 06/08/01 from: first floor,bouverie house 154 fleet street london EC4A 2JD (1 page)
3 August 2001Declaration of solvency (3 pages)
3 August 2001Appointment of a voluntary liquidator (1 page)
3 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2001Memorandum and Articles of Association (8 pages)
16 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
2 October 2000Company name changed elcom 4 LIMITED\certificate issued on 02/10/00 (2 pages)
31 August 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2000Accounts made up to 31 December 1999 (8 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
23 November 1999Auditor's resignation (2 pages)
16 November 1999Auditor's resignation (2 pages)
15 October 1999Accounts made up to 31 December 1998 (9 pages)
8 September 1999Return made up to 28/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: elcom house langley business centre station road langley berkshire SL3 8YR (1 page)
7 September 1999Secretary resigned (1 page)
7 July 1999Return made up to 03/08/97; full list of members; amend (8 pages)
22 October 1998Accounts made up to 31 December 1997 (10 pages)
4 August 1998Location of register of members (1 page)
4 August 1998Return made up to 03/08/98; no change of members (4 pages)
16 January 1998Director resigned (1 page)
26 September 1997Director's particulars changed (1 page)
7 August 1997Return made up to 03/08/97; full list of members (6 pages)
31 July 1997Accounts made up to 31 December 1996 (14 pages)
9 June 1997Secretary's particulars changed (1 page)
8 April 1997Director's particulars changed (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
20 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
20 January 1997Certificate of re-registration from Public Limited Company to Private (2 pages)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1997Application for reregistration from PLC to private (1 page)
20 January 1997Re-registration of Memorandum and Articles (16 pages)
22 October 1996Director's particulars changed (1 page)
22 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
6 October 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1996Accounts made up to 31 December 1995 (14 pages)
8 July 1996Secretary's particulars changed;director's particulars changed (1 page)
8 July 1996Registered office changed on 08/07/96 from: lantec house langley business centre station road berkshire SL3 8YR (1 page)
17 May 1996Director resigned (1 page)
26 September 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
11 May 1995Return made up to 03/08/94; full list of members; amend (8 pages)
10 May 1995New director appointed (2 pages)
3 May 1995New secretary appointed;director resigned;new director appointed (4 pages)
3 May 1995Director resigned;new director appointed (4 pages)
3 May 1995Director resigned;new director appointed (4 pages)
3 May 1995Registered office changed on 03/05/95 from: c/o gross klein & co. 6 bream's buildings london EC4A 1HP (1 page)
3 May 1995Director resigned;new director appointed (4 pages)
20 April 1995Accounts made up to 31 December 1994 (21 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)