Dulwich
London
SE24 9JG
Director Name | Mr Roger Miles Holland |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1997(12 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Engineer |
Correspondence Address | 11 Trevor Square London SW7 1DT |
Secretary Name | Boleslaw Slabas |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1997(12 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 173 Halfmoon Lane Dulwich London SE24 9JG |
Director Name | Mr Jonathan Mark Richards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1993) |
Role | Managing Director |
Correspondence Address | Southwood Thackhams Lane West Green Hartley Wintrey Hampshire RG27 8JG |
Director Name | Mr Raymond Sidney Piggott |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Thameswalk Apartments 2 Hester Road London SW11 3BG |
Director Name | Mr Roger Miles Holland |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1993) |
Role | Engineer |
Correspondence Address | Callaly Whitmore Lane Sunningdale Ascot Berkshire SL5 0NA |
Secretary Name | David Peter Charles Tidsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 50 Anglesey Avenue Cove Farnborough Hampshire GU14 8SQ |
Director Name | Ashley Ward |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 61 Cleveland Gardens Barnes London SW13 0AJ |
Director Name | Mr Richard John Mander |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Artichoke Dell Dog Kennel Lane Chorleywood Rickmansworth Hertfordshire WD3 5EQ |
Director Name | Michael John Pilbeam |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 87 Beechwood Avenue St Albans Hertfordshire AL1 4XU |
Director Name | William James Ryan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 3 Garrett Road Finchampstead Wokingham Berkshire RG40 4RX |
Director Name | Tessa Shelley Ingram Arnold |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 1997) |
Role | Human Resources Dir |
Correspondence Address | 19 Albury Drive Pinner Middlesex HA5 3RN |
Director Name | Mr David William Pollard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Farthings Rewlands Drive Winchester Hampshire SO22 6PA |
Director Name | Andrew Charalambous |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | Claymont 93 Crouch Hill London N8 9EG |
Director Name | Glenn Lloyd Ricketts |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1997) |
Role | Manager |
Correspondence Address | 66 St Marks Crescent Maidenhead Berkshire SL6 5DG |
Director Name | Christopher Mark Lunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1998) |
Role | Manager |
Correspondence Address | 24 Cornwall Terrace Mews London NW1 5LL |
Director Name | Jose Miguel Garcia |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 March 1998(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 February 1999) |
Role | Professional Engineer |
Correspondence Address | Los Olivares Number 10 Madrid 28140 |
Director Name | Andrew Joseph Neal |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 23 Brookland Road Huish Episcop Langport Somerset TA10 9TE |
Director Name | Philip John Smithers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | Lychgate House Long Compton South P D O Shipston On Stour Warwickshire CV36 5JJ |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,037,000 |
Gross Profit | £7,380,000 |
Net Worth | £8,324,000 |
Cash | £6,182,000 |
Current Liabilities | £4,742,000 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 02 March |
14 November 2002 | Dissolved (1 page) |
---|---|
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 1999 | Accounting reference date shortened from 31/03/99 to 02/03/99 (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
15 April 1999 | Resolutions
|
14 March 1999 | Registered office changed on 14/03/99 from: the colne building caxton way watford business park watford hertfordshire WD1 8ZD (1 page) |
11 March 1999 | Declaration of solvency (3 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Appointment of a voluntary liquidator (1 page) |
18 February 1999 | Company name changed case technology LIMITED\certificate issued on 18/02/99 (2 pages) |
24 December 1998 | Return made up to 28/11/98; full list of members
|
21 December 1998 | Director resigned (1 page) |
17 December 1998 | Full group accounts made up to 31 March 1998 (16 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
24 March 1998 | Certificate of reduction of issued capital (1 page) |
24 March 1998 | Reduction of iss capital and minute (oc) £ ic 20150002/ 4797100 (4 pages) |
12 February 1998 | Conso s-div conve 19/01/98 (2 pages) |
12 February 1998 | Resolutions
|
3 February 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
30 December 1997 | Return made up to 28/11/97; change of members (7 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (4 pages) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: chess building caxton way watford business park watford hertfordshire WD1 8XH (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Resolutions
|
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
18 February 1997 | Auditor's resignation (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: 161 fleet road fleet hampshire GU13 8PD (1 page) |
19 December 1996 | Return made up to 28/11/96; full list of members (7 pages) |
19 November 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
30 September 1996 | Company name changed cray communications LIMITED\certificate issued on 30/09/96 (2 pages) |
20 May 1996 | Director's particulars changed (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: cray house 55 high street frimley surrey GU16 5HJ (1 page) |
19 December 1995 | Return made up to 28/11/95; full list of members (18 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Memorandum and Articles of Association (76 pages) |
17 October 1995 | Particulars of mortgage/charge (42 pages) |
29 August 1995 | New director appointed (4 pages) |
12 July 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (4 pages) |
28 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (3 pages) |
9 May 1995 | Auditor's resignation (2 pages) |