Reigate
Surrey
RH2 0JT
Director Name | Mr Jonathan Paul Rawes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 01 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dryburgh Road Putney London SW15 1BN |
Director Name | Colin Stewart Hardwick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 May 1997) |
Role | Computer Software Consultant |
Correspondence Address | Meveril Lodge Lesser Lane Combs Stockport Cheshire SK12 6UZ |
Director Name | Paul Justin Scott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 May 1997) |
Role | Computer Software Consultant |
Correspondence Address | 10 Rockford Lodge Knutsford Cheshire WA16 8AH |
Director Name | Keith John Stafford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 May 1997) |
Role | Computer Software Consultant |
Correspondence Address | 24 Elnor Lane Whaley Bridge Stockport Cheshire SK12 7EX |
Secretary Name | Susan Jean Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 24 Elnor Lane Whaley Bridge Stockport Cheshire SK12 7EX |
Secretary Name | Denise Lesley Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | Fairways Hermitage Lane Cranage Crewe Cheshire CW4 8HB |
Director Name | Simon John Thompson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 July 1997) |
Role | Marketing Director |
Correspondence Address | 25 Rue Du Midi 1248 Hermance Switzerland |
Director Name | John Graham Tudor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2000) |
Role | Marketing Manager |
Correspondence Address | 69 Half Moon Lane London SE24 9JX |
Director Name | Miss Caroline Trewhitt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collodi Mead Road Chislehurst Kent BR7 6AD |
Registered Address | 85 Fleet Street London EC4P 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £507 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2001 | Voluntary strike-off action has been suspended (1 page) |
5 November 2001 | Application for striking-off (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
10 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 April 2001 | Company name changed information management systems l imited\certificate issued on 03/04/01 (2 pages) |
10 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 February 1999 | Return made up to 02/01/99; full list of members (5 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Return made up to 02/01/98; full list of members (5 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 February 1998 | Resolutions
|
13 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
31 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 02/01/97; no change of members
|
3 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 January 1996 | Return made up to 02/01/96; no change of members
|
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |