Suite 500
Lehi
Utah
84043
Secretary Name | Mr Daniel Jay Munro |
---|---|
Status | Closed |
Appointed | 09 March 2018(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | Eos, Axis 6, Rhodes Way C/O Sirsidynix Watford WD24 4YW |
Director Name | Mr Alan Frederic Ryden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 2 Lime Tree Walk Amersham Buckinghamshire HP7 9HY |
Director Name | Dr Peter Leslie Noerr |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | 14 Muswell Hill Road London N6 5UG |
Director Name | Kathleen Tucker Noerr |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | Flat 2 14 Muswell Hill Road London N6 5UG |
Director Name | Mrs Helen Lesley Henderson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 September 1997) |
Role | Information Scientist |
Country of Residence | United Kingdom |
Correspondence Address | The Gallery Sonning Eye Reading RG4 6TP |
Secretary Name | Mr Peter Francis Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 1991) |
Role | Company Director |
Correspondence Address | 2 Chapel End Sawtry Huntingdon Cambridgeshire PE17 5TJ |
Secretary Name | Mrs Helen Lesley Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 22 September 1997) |
Role | Information Scientist |
Country of Residence | United Kingdom |
Correspondence Address | The Gallery Sonning Eye Reading RG4 6TP |
Director Name | Colin Roy West |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 1996) |
Role | Business Consultant |
Correspondence Address | 15 Sherford Road Haydon Wick Swindon SN25 3PR |
Director Name | Joseph Milton Frye |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 1993(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 8 Fox Lane Westcote Barton Chipping Norton Oxfordshire OX7 7BS |
Director Name | Graham Ashley Fensome |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hunters Park Berkhamsted Hertfordshire HP4 2PT |
Director Name | Mr Robin Nigel Tracey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ivy Cottage Little Bookham Common Bookham Leatherhead Surrey KT23 3HY |
Director Name | Gerard Vincent Connolly |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Ledbury House Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Bryan Clifford Ingleby |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Wentworth 355 London Road Deal Kent CT14 9PS |
Director Name | Scot Cheatham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2292 Faraday Avenue Carlsbad California Ca 92008-720 |
Director Name | Mark Douglas Patterson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2000) |
Role | Manager |
Correspondence Address | 5838 Edison Place Carlsbad Ca 92008-6596 Usa Foreign |
Secretary Name | James Allison Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 66 Harpswood Lane Saltwood Hythe Kent CT21 4BJ |
Director Name | David John Lowther |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 12 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Mr Timothy James Twine |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(14 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Upper High Street Taunton Somerset TA1 3PZ |
Secretary Name | William David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 June 2003) |
Role | Secretary |
Correspondence Address | 5 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Secretary Name | Mr Timothy James Twine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Upper High Street Taunton Somerset TA1 3PZ |
Director Name | Tony Saadat |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 July 2006(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2009) |
Role | CEO |
Correspondence Address | 1653 Aryana Drive Encinitas, Ca San Diego 92024 Foreign |
Director Name | Mr John Houston Gardiner Iii |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3300 N. Ashton Blvd Suite 500 Lehi Utah 84043 |
Secretary Name | Mr John Scott Askew |
---|---|
Status | Resigned |
Appointed | 10 April 2014(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | Eos, Axis 6, Rhodes Way C/O Sirsidynix Watford WD24 4YW |
Director Name | Benevent Management Av (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 1996) |
Correspondence Address | Regenflaan 54 Bus 2 B-1000 Brussells Belgium |
Registered Address | Eos, Axis 6, Rhodes Way C/O Sirsidynix Watford WD24 4YW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
108.5k at £1 | Sirsidynix Eos Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,310 |
Cash | £69,575 |
Current Liabilities | £359,214 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
1 November 1993 | Delivered on: 2 November 1993 Satisfied on: 11 October 2013 Persons entitled: St. John Street Investment Company Limited Classification: Rent deposit deed Secured details: For securing the obligations of the tenant to the landlord (as defined in the rent deposit deed). Particulars: The sum of £15,194 together with any other sums paid into the account with the bank. Fully Satisfied |
---|---|
2 September 1993 | Delivered on: 17 September 1993 Satisfied on: 11 October 2013 Persons entitled: The Venture Founders Fund Limited and Beneventure Founders Risicokapitaalfonds Ii N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 May 1991 | Delivered on: 22 May 1991 Satisfied on: 11 October 2013 Persons entitled: St John Street Investment Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 17TH may 1991. Particulars: £6250 and any other sums. Fully Satisfied |
17 May 1991 | Delivered on: 22 May 1991 Satisfied on: 11 October 2013 Persons entitled: St John Street Investment Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 17TH may 1991. Particulars: £6250 and any other sums. Fully Satisfied |
14 April 1989 | Delivered on: 21 April 1989 Satisfied on: 11 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 February 1989 | Delivered on: 22 February 1989 Satisfied on: 10 August 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or information made easy limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 April 1984 | Delivered on: 4 May 1984 Satisfied on: 8 May 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M9. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
---|---|
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
3 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Register inspection address has been changed to Big Yellow Self Storage Company a Limited 1, Ascot Road Watford WD18 8AL (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
8 May 2014 | Appointment of Mr. John Scott Askew as a secretary (2 pages) |
11 April 2014 | Termination of appointment of John Gardiner Iii as a director (1 page) |
27 November 2013 | Registered office address changed from on Site Lodge 9 Mansfield Road Eastwood Nottinghamshire NG16 3AR on 27 November 2013 (1 page) |
8 November 2013 | Change of share class name or designation (2 pages) |
8 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2013 | Resolutions
|
7 November 2013 | Appointment of Mr William Charles Davison Jr as a director (2 pages) |
7 November 2013 | Appointment of Mr John Gardner Iii as a director (2 pages) |
7 November 2013 | Director's details changed for Mr John Gardner Iii on 31 October 2013 (2 pages) |
7 November 2013 | Termination of appointment of Timothy Twine as a director (1 page) |
7 November 2013 | Termination of appointment of Scot Cheatham as a director (1 page) |
6 November 2013 | Termination of appointment of Timothy Twine as a secretary (1 page) |
11 October 2013 | Satisfaction of charge 4 in full (1 page) |
11 October 2013 | Satisfaction of charge 6 in full (1 page) |
11 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
11 October 2013 | Satisfaction of charge 5 in full (1 page) |
11 October 2013 | Satisfaction of charge 7 in full (1 page) |
11 October 2013 | Satisfaction of charge 3 in full (1 page) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Director's details changed for Timothy James Twine on 1 February 2012 (3 pages) |
20 June 2012 | Director's details changed for Timothy James Twine on 1 February 2012 (3 pages) |
20 June 2012 | Secretary's details changed for Timothy James Twine on 1 February 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Timothy James Twine on 1 February 2012 (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Amended accounts made up to 31 December 2007 (7 pages) |
13 August 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Timothy James Twine on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Scot Cheatham on 31 May 2010 (2 pages) |
24 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
28 May 2009 | Appointment terminated director tony saadat (1 page) |
4 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
14 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 August 2006 | Amended accounts made up to 31 December 2005 (9 pages) |
22 August 2006 | New director appointed (1 page) |
27 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
19 June 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
10 May 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
3 November 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
16 June 2005 | Return made up to 31/05/05; full list of members
|
16 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
1 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 9TH floor south wing amp house dingwall road croydon surrey CR0 9XA (1 page) |
11 June 2002 | New secretary appointed (1 page) |
11 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 October 2001 | Return made up to 31/05/01; full list of members
|
25 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
18 July 2000 | Return made up to 31/05/00; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
9 July 1999 | Director resigned (1 page) |
4 July 1999 | Return made up to 31/05/99; full list of members
|
17 September 1998 | Registered office changed on 17/09/98 from: cannon house park farm road folkestone kent CT19 5EE (1 page) |
12 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members (7 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 140-142 st john street london EC1V 4JJ (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Secretary resigned;director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
22 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (20 pages) |
23 August 1996 | Memorandum and Articles of Association (35 pages) |
11 July 1996 | Company name changed information management and engin eering LIMITED\certificate issued on 12/07/96 (2 pages) |
28 May 1996 | Return made up to 31/05/96; full list of members (7 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 April 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
19 March 1996 | Memorandum and Articles of Association (35 pages) |
19 March 1996 | Auditor's resignation (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
14 March 1996 | Declaration of mortgage charge released/ceased (2 pages) |
7 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
26 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 March 1993 (13 pages) |
16 June 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
20 July 1994 | Return made up to 31/05/94; full list of members (12 pages) |
27 July 1993 | Return made up to 31/05/93; no change of members
|
16 April 1993 | Return made up to 31/05/92; full list of members
|
14 October 1991 | Return made up to 31/05/91; full list of members (8 pages) |
14 January 1991 | Return made up to 31/08/90; full list of members (7 pages) |
9 January 1991 | Ad 27/12/90--------- £ si 358438@1=358438 £ ic 32000/390438 (2 pages) |
2 February 1990 | Ad 01/12/89--------- £ si 12000@1=12000 £ ic 20000/32000 (2 pages) |
8 September 1989 | Return made up to 31/05/89; full list of members (8 pages) |
30 August 1988 | Return made up to 31/05/88; full list of members (8 pages) |
15 September 1987 | Return made up to 31/05/87; full list of members (5 pages) |
28 August 1986 | Return made up to 31/05/86; full list of members (5 pages) |
14 December 1985 | Accounts made up to 31 March 1985 (5 pages) |
14 December 1985 | Annual return made up to 31/05/85 (4 pages) |
29 November 1983 | Certificate of incorporation (1 page) |