Theale
Reading
RG7 4RA
Director Name | Mr Terrence James Anderson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2019(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Andrew Philip Duncan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 April 1995) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 21 Rectory Lane Harlaxton Grantham Lincolnshire NG32 1HD |
Director Name | Simon Harry Flude |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | The Manor 18 School Lane Stapleton Leicestershire LE9 3BD |
Secretary Name | Simon Harry Flude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | The Manor 18 School Lane Stapleton Leicestershire LE9 3BD |
Director Name | Mr Peter Charles Bradley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 June 1997) |
Role | Manager/Accountant |
Country of Residence | England |
Correspondence Address | 18 Hawthorn Drive Uppingham Oakham Leicestershire LE15 9TA |
Secretary Name | Mr Peter Charles Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 January 1997) |
Role | Manager/Accountant |
Country of Residence | England |
Correspondence Address | 18 Hawthorn Drive Uppingham Oakham Leicestershire LE15 9TA |
Director Name | Nicholas Gideon Russell Simms |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 1997) |
Role | Marketing Director |
Correspondence Address | 2 Cornwood Close London N2 0HP |
Director Name | Peter Murray Jakob |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 2002) |
Role | Managing Director |
Correspondence Address | Harcourt House Weyhill Andover Hampshire SP11 8DU |
Secretary Name | Peter Murray Jakob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(16 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 31 Weston Park Thames Ditton Surrey KT7 0HW |
Director Name | Garry Stephen Ian Growns |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2002) |
Role | Managing Director |
Correspondence Address | 245 Forest Road Tunbridge Wells Kent TN2 5HT |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Little Aston Park Road Little Aston Sutton Coldfield West Midlands B74 3BZ |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2011) |
Role | Corp Executive |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 |
Director Name | Mr Keith Tilley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading Berkshire RG7 4RA |
Director Name | Michael Kevin Muratore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2004) |
Role | Corp Executive |
Correspondence Address | 9 Woodsfield Court Medford New Jersey 08055 Foreign |
Secretary Name | Gavin Charles Longson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(21 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW |
Director Name | Mr Robert C. Singer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 United States |
Director Name | Edward Charles McKeever |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2015(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2017) |
Role | Cfo Of Emea And Svp Of Finance |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pennsylvania 19087 |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2017(32 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 2017) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
Director Name | Mr Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(33 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 February 2018) |
Role | Senior Vice President, Emea And Apac |
Country of Residence | Scotland |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Ms Susan Diane Lynch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2017(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Michael John Threlfall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(34 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Senior Vice President - Global Consulting |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Website | sungard.co.uk |
---|
Registered Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
100 at £1 | Sungard Availability Services Dr LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 1997 | Delivered on: 17 July 1997 Satisfied on: 22 April 2002 Persons entitled: Banque Paribasas Agent and Trustee for the Secured Parties Classification: Debenture Secured details: The actual,contingent,present and/or future obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 February 1997 | Delivered on: 17 February 1997 Satisfied on: 22 April 2002 Persons entitled: Banque Paribas Classification: Debenture Secured details: The present and/or future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) and to the secured parties under or pursuant to any of the financing documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
27 September 1995 | Delivered on: 27 September 1995 Satisfied on: 25 April 2002 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels. See the mortgage charge document for full details. Fully Satisfied |
30 November 1993 | Delivered on: 30 November 1993 Satisfied on: 1 March 1996 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chattels plant machinery and things described in the schedule hereto. See the mortgage charge document for full details. Fully Satisfied |
18 June 1993 | Delivered on: 21 June 1993 Satisfied on: 20 September 1996 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new magnetic tapesubsystem serial no 7700226 ten new inflowindow 14 colour 122 kbd screens serial nos 5570506,5570507,5570508,5570567,5570573,5570575,5570582,5572353,5572466,5572590. Fully Satisfied |
30 December 1992 | Delivered on: 30 December 1992 Satisfied on: 20 September 1996 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 upgraded I.B.M. AS400 computer serial no 44-A1534. Fully Satisfied |
21 March 1991 | Delivered on: 5 April 1991 Satisfied on: 22 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 5 unit 1 meridian business park leicester. Title no: lt 149817 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1984 | Delivered on: 14 August 1984 Satisfied on: 28 August 1991 Persons entitled: H. Flude (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge on f/h & l/h property stocks shares and/or other securities all book & other debts goodwill & the benefit of any licences all the companys undertaking & property present & future. Fully Satisfied |
25 April 2002 | Delivered on: 7 May 2002 Satisfied on: 21 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent) Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
31 July 1984 | Delivered on: 3 August 1984 Satisfied on: 22 April 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
---|---|
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 April 2015 | Register inspection address has been changed from The Forum 1 Station Road Theale Reading Berkshire RG7 4RA England to Forum 1 Station Road Theale Berkshire RG7 4RA (1 page) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 May 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 July 2003 | Director's particulars changed (1 page) |
7 April 2003 | Return made up to 31/03/03; full list of members
|
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house st george's business centre 203 brooklands road weybridge surrey KT13 0RH (1 page) |
16 August 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 May 2002 | Particulars of mortgage/charge (13 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (13 pages) |
11 December 2001 | Resolutions
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Resolutions
|
10 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
17 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
27 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 October 1997 | Memorandum and Articles of Association (5 pages) |
17 July 1997 | Particulars of mortgage/charge (11 pages) |
16 July 1997 | Declaration of assistance for shares acquisition (10 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
17 February 1997 | Particulars of mortgage/charge (15 pages) |
6 February 1997 | Declaration of assistance for shares acquisition (10 pages) |
6 February 1997 | Declaration of assistance for shares acquisition (10 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Memorandum and Articles of Association (8 pages) |
13 January 1997 | New director appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed;new director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: pannell house 159 charles street leicester LE1 1LD (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 May 1996 | Return made up to 31/03/96; no change of members (5 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 September 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Director resigned (2 pages) |
5 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |