Billericay
Essex
CM11 1DT
Director Name | Mr Seamus Declan Keating |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 April 2000(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 March 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Enton Wood Water Lane, Enton Godalming Surrey GU8 5AQ |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 13 March 2007) |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Jonathan Lundie Watson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 27 New Road Haslemere Surrey GU27 3RP |
Director Name | Mr Colin Gilbert Rowland |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 65 Westover Road London SW18 2RF |
Director Name | Charles Samuel Repton |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Beechwood Close Amersham Buckinghamshire HP6 6QU |
Director Name | Mr Clifford Stanley Frank Preddy |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 18 Croham Park Avenue South Croydon Surrey CR2 7HH |
Director Name | Mr David William Mann |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theydon Copt Forest Side Epping Essex CM16 4ED |
Director Name | Mr David Lankey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | 77 Lambton Road West Wimbledon London SW20 0LW |
Director Name | Mr Ian Douglas Jackson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | Flat 2 Heath Mansions Hampstead London NW3 6SL |
Director Name | Mr Christopher George Dain |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 50 Station Road Thames Ditton Surrey KT7 0NS |
Director Name | Phyllis Kerry |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 1994) |
Role | Manager Software Products Grou |
Correspondence Address | 26 The Avenue Bedford Park Chiswick London W4 1HT |
Director Name | Barry Alfred Hargrave |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1994) |
Role | Computer Systems Consultant |
Correspondence Address | 10 Wickliffe Gardens Wembley Middlesex HA9 9LG |
Director Name | William Kenneth Hapgood |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | Littlemede Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SF |
Director Name | Dr Martin Peter Read |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolversdene Hoe Road Bishops Waltham Hampshire SO32 1DU |
Director Name | Andrew Ferguson Given |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 28 January 1994(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 65 Queens Court Queens Road Richmond Surrey TW10 6LB |
Director Name | Mr Peter David Charles Stevenson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | Beukendreef 27 1820 Steenokkerzeel Foreign |
Director Name | Jonathan Ashcroft |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | The Rectory Farmhouse Broadwell Moreton In Marsh Gloucestershire GL56 0TL Wales |
Director Name | Mr Ian William Mills |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane End Blackheath Lane Wonersh Surrey GU5 0PN |
Registered Address | Stephenson House 75 Hampstead Road London NW1 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
16 October 2006 | Application for striking-off (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
4 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 November 2004 | Return made up to 12/10/04; full list of members (5 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 November 2003 | Return made up to 12/10/03; full list of members (5 pages) |
21 June 2003 | Accounting reference date extended from 30/06/03 to 29/12/03 (1 page) |
11 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 November 2002 | Return made up to 12/10/02; full list of members (5 pages) |
28 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
12 November 2001 | Return made up to 12/10/01; full list of members (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
11 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
22 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
12 November 1999 | Return made up to 12/10/99; full list of members
|
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
23 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
8 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
8 April 1998 | Resolutions
|
6 November 1997 | Return made up to 12/10/97; full list of members
|
11 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (1 page) |
22 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
12 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
28 July 1996 | New director appointed (2 pages) |
14 March 1996 | Resolutions
|
11 March 1996 | Director's particulars changed (2 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
11 December 1995 | Secretary's particulars changed (4 pages) |
13 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |