Rectory Lane
Wilden
Bedfordshire
MK44 2PB
Director Name | Jose Antonio Rios |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Venezuelan |
Status | Closed |
Appointed | 10 April 2002(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 1418 Commodore Way Hollywood Fl 33019 United States |
Secretary Name | Tracey Michelle Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(17 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 6 Ravenscar Road Surbiton Surrey KT6 7PL |
Director Name | Stuart Elsworthy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodnorton Farmhouse Woodnorton Evesham Worcestershire WR11 4TE |
Director Name | Peter Ronald Tampin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Dodbrook House Altwood Bailey Maidenhead Berkshire SL6 4PQ |
Director Name | Robert Victor Holley |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA |
Secretary Name | David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | Kerlands Llanvair Drive South Ascot Berkshire SL5 9LN |
Director Name | Robert Bartlett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 38 Ardingly Great Hollands Bracknell Berkshire RG12 8XR |
Director Name | Kenneth Roy Williams |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 16 Merling Croft Northchurch Berkhamsted Hertfordshire HP4 3XB |
Director Name | Robert Eric Germon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 7 Little Hayes Lane Itchen Abbas Winchester Hampshire SO21 1XA |
Director Name | Mr Robert McKenzie Falconer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dean Lane Winchester Hampshire SO22 5LL |
Director Name | Rupert Gregory Hunte |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | Bellavista 156a Greys Road Henley On Thames Oxfordshire RG9 1QR |
Director Name | Mr Peter Kenneth Blair |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodleigh Upper Wyke St Mary Bourne Andover Hampshire SP11 6EA |
Director Name | Martin Roger Richardson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Mill Lane Monks Risborough Buckinghamshire HP27 9LG |
Director Name | David Clark Elsbury |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 5 Agincourt Cheapside Road Ascot Berkshire SL5 7SJ |
Director Name | Paul Gennady Kozlowski |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1995(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 5100 North Ocean Boulevard Appt 1009 Fort Lauderdale Florida 33308 |
Director Name | Mr Mark Rogers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Mount Weybridge Surrey KT13 9LT |
Director Name | Martin Robert Edward Lea |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 28 Llanvair Drive South Ascot Berkshire SL5 9HT |
Director Name | Martin Stephen John Burvill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maldon Road London W3 6SU |
Director Name | Keith James Dewar |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 64 Lower Oldfield Park Bath Avon BA2 3HP |
Director Name | Trent Trigell Holmes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 5 Broadlands Close Bentley Farnham Surrey GU10 5LE |
Director Name | Richard Anthony Bligh |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 22 Meadowcroft Close Otterbourne Winchester Hampshire SO21 2HD |
Director Name | Donald Weir Muir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Westholme Orpington Kent BR6 0AN |
Director Name | Mr Christopher John Nash |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst View Swanton Road, West Peckham Maidstone Kent ME18 5JY |
Director Name | Thomas Casey |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1999(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2001) |
Role | Vice Chairman |
Correspondence Address | 1476 Via Cresta Pacific Palisades 90272 California United States |
Director Name | Robert Annunziata |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1999(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2000) |
Role | Chief Exec Officer |
Correspondence Address | 95 Minnisink Road Short Hills New Jersey 07078 Usa |
Director Name | Mr Victor Alexander Brashko |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2001) |
Role | Customer Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mount Pleasant Road London NW10 3EG |
Director Name | Terrance Lee Dugan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2002) |
Role | Corporate Solicitor |
Correspondence Address | Beech House 14 Fulmar Way Gerrards Cross Buckinghamshire SL9 8AH |
Director Name | Daniel James Wagner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2001(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 April 2002) |
Role | Managing Director |
Correspondence Address | 2 Wyldewoods Hancocks Mount Ascot Berkshire SL5 9RB |
Director Name | Colin Graham Moir |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Conifers Mill Lane, Calcot Reading Berkshire RG31 7RS |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2004) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2005 | Location of register of members (1 page) |
12 January 2005 | Auditor's resignation (2 pages) |
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
18 October 2004 | Application for striking-off (1 page) |
7 September 2004 | Return made up to 15/08/04; full list of members (2 pages) |
31 August 2004 | Return made up to 15/08/03; full list of members (6 pages) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
7 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
6 April 2004 | Location of register of members (1 page) |
5 March 2004 | Accounts made up to 31 December 2002 (12 pages) |
10 November 2003 | Director resigned (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 67-73 worship street london EC2A 2DZ (1 page) |
24 February 2003 | Director resigned (1 page) |
3 December 2002 | Accounts made up to 31 December 2001 (16 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: phoenix house station hill reading berkshire RG1 1NB (1 page) |
18 October 2002 | Return made up to 15/08/02; full list of members (6 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
24 July 2002 | Director resigned (1 page) |
5 May 2002 | Accounts made up to 31 December 2000 (19 pages) |
1 May 2002 | New director appointed (1 page) |
30 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 15/08/01; full list of members (7 pages) |
4 October 2001 | Auditor's resignation (1 page) |
7 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 September 2001 | Accounts made up to 24 November 1999 (21 pages) |
21 August 2001 | New director appointed (2 pages) |
6 August 2001 | Accounting reference date extended from 23/11/00 to 31/12/00 (1 page) |
23 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 December 2000 | Accounting reference date shortened from 24/11/99 to 23/11/99 (1 page) |
19 December 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 15/08/00; full list of members (9 pages) |
1 September 2000 | Director resigned (1 page) |
23 August 2000 | Accounting reference date extended from 24/11/00 to 31/12/00 (1 page) |
18 August 2000 | Delivery ext'd 3 mth 24/11/99 (2 pages) |
7 August 2000 | Director resigned (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director resigned (1 page) |
17 January 2000 | Company name changed racal telecommunications network s LIMITED\certificate issued on 17/01/00 (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Location of register of members (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 200 aldersgate street london EC1A 4HD (1 page) |
10 December 1999 | Particulars of mortgage/charge (18 pages) |
7 December 1999 | New director appointed (1 page) |
7 December 1999 | New director appointed (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: western road bracknell berkshire RG12 1RG (1 page) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
5 December 1999 | Accounting reference date shortened from 31/03/00 to 24/11/99 (1 page) |
5 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 December 1999 | £ nc 19250000/49250000 24/11/99 (1 page) |
5 December 1999 | Ad 24/11/99--------- £ si 30000000@1=30000000 £ ic 19250000/49250000 (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New director appointed (3 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
23 November 1999 | Accounts made up to 31 March 1999 (19 pages) |
16 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
3 September 1999 | Return made up to 15/08/99; no change of members (8 pages) |
2 June 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
9 November 1998 | Accounts made up to 31 March 1998 (23 pages) |
22 October 1998 | Director resigned (1 page) |
2 September 1998 | Return made up to 15/08/98; full list of members (9 pages) |
9 July 1998 | Director's particulars changed (1 page) |
20 April 1998 | New director appointed (2 pages) |
21 January 1998 | Accounts made up to 31 March 1997 (21 pages) |
13 January 1998 | Resolutions
|
23 September 1997 | Return made up to 15/08/97; full list of members (9 pages) |
11 September 1997 | Director resigned (1 page) |
8 August 1997 | Company name changed racal network services LIMITED\certificate issued on 11/08/97 (2 pages) |
8 August 1997 | Director resigned (1 page) |
28 January 1997 | Accounts made up to 31 March 1996 (22 pages) |
22 October 1996 | Return made up to 15/08/96; no change of members (9 pages) |
22 October 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 May 1996 | Director's particulars changed (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
18 December 1995 | Resolutions
|
10 November 1995 | New director appointed (4 pages) |
2 November 1995 | Accounts made up to 31 March 1995 (20 pages) |
11 September 1995 | Return made up to 15/08/95; no change of members (16 pages) |
29 August 1995 | New director appointed (4 pages) |
15 August 1995 | Director resigned (4 pages) |
8 April 1993 | Company name changed racal data networks LIMITED\certificate issued on 13/04/93 (2 pages) |
8 July 1988 | Company name changed racal-scicon LIMITED\certificate issued on 11/07/88 (2 pages) |
29 October 1987 | Resolutions
|
16 June 1987 | Company name changed racal data networks LIMITED\certificate issued on 15/06/87 (2 pages) |