San Jose
California 95120
Foreign
Director Name | Gregory E Myers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2000(14 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Business Executive |
Correspondence Address | 1595 Fraser Drive Sunnyvale California Ca 94087 United States |
Director Name | Peter John Ward |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2000(14 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Senior Financial Director |
Correspondence Address | 6 Spruce Dene Hazlemere High Wycombe Buckinghamshire HP15 7QF |
Director Name | Mr Walter Bright |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 13928 129th Avenue Ne Kirland Wa 98034 Foreign |
Director Name | Mr Paul Leathers |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 25 Harrier Mews London SE28 0DQ |
Director Name | Mr David Mansell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 20 Centauri Close Leighton Buzzard Bedfordshire LU7 8XF |
Secretary Name | Mr Paul Leathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 25 Harrier Mews London SE28 0DQ |
Director Name | Mr Andrew Mark Balchin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 4 Beaufort Gardens Ascot Berkshire SL5 8PG |
Director Name | Robert Ruscoe Bernard Dykes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | 1225 Camel Place Los Altos California 94024 United States |
Secretary Name | Mr Andrew Mark Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 4 Beaufort Gardens Ascot Berkshire SL5 8PG |
Secretary Name | Derek Witte |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 108 University Avenue Los Altos California 94022 |
Director Name | Howard Allen Bain 111 |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1997(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 1999) |
Role | Business Executive |
Correspondence Address | 234 Vista Del Monte Los Gatos 95032 California United States |
Director Name | Derek Witte |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 108 University Avenue Los Altos California 94022 |
Director Name | Aled Miles |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2000) |
Role | Business Executive |
Correspondence Address | The Old House Thames Street Sonning Berkshire RG4 6UR |
Registered Address | Rolls House 7 Rolls Building Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £242,759 |
Cash | £9,877,156 |
Current Liabilities | £9,976,723 |
Latest Accounts | 31 March 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2002 | Dissolved (1 page) |
---|---|
6 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: st clouds gate st clouds way maidenhead berkshire SL6 8AW (1 page) |
24 November 2000 | Resolutions
|
24 November 2000 | Appointment of a voluntary liquidator (1 page) |
24 November 2000 | Declaration of solvency (3 pages) |
24 November 2000 | Res re specie (1 page) |
23 November 2000 | New director appointed (2 pages) |
31 October 2000 | Return made up to 30/06/00; full list of members (5 pages) |
26 May 2000 | New director appointed (2 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
5 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Location of register of members (1 page) |
8 March 1999 | Location of debenture register (1 page) |
8 March 1999 | Secretary resigned (1 page) |
19 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
31 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
31 July 1998 | Location of register of members (1 page) |
1 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1996 (10 pages) |
21 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
26 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
16 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
25 September 1996 | Full accounts made up to 31 March 1995 (10 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: sygnus court market street maidenhead berkshire SL6 8AD (1 page) |
31 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
25 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
7 June 1995 | Return made up to 30/06/94; full list of members (7 pages) |
20 April 1995 | Full accounts made up to 31 March 1994 (12 pages) |