London
NW1 3BF
Director Name | Mr Ian Peter Winham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mrs Nicola Clare Downing |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2010(23 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 June 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Leslie John Zealey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 10 Winston Drive Cottingham North Humberside HU16 5NP |
Director Name | Michael Andrew Strong |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Harewood Crab Tree Lane, Stoke Andover Hampshire SP11 0LX |
Director Name | Stephen Eric St Quinton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Welton Lodge 2 Dale Road Welton East Yorkshire HU15 1PE |
Director Name | Mr Martin George St Quinton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherton Farm House Netherton Andover Hampshire SP11 0DR |
Director Name | Mr Michael Andrew Round |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Lukes The Common Marlborough Wiltshire SN8 1DL |
Secretary Name | Mr Michael Andrew Round |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lukes The Common Marlborough Wiltshire SN8 1DL |
Director Name | Daniel Doyle |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1996) |
Role | Salesman |
Correspondence Address | 14 Ambleside Drive Bellair Florida 34616 |
Director Name | Mark Andrew Vaughan-Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Ashcombe Farm Cottage Tollard Royal Salisbury Wiltshire SP5 5QG |
Director Name | David Clair Snell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1996) |
Role | Accountant |
Correspondence Address | 3208 Parkland Boulevard Tampa Florida 33609 |
Director Name | John McGahan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | New Inn Cottage Yattendon Road Hampstead Norreys Thatcham Berkshire RG18 0TF |
Director Name | Mr Adam Nicholas Sheppard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Whitehouse Farm Brinkworth Chippenham Wiltshire SN15 5DG |
Director Name | Geoffrey Beal |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | Whitegate 46 A Watchet Lane Holmer Green Buckinghamshire HP15 6UU |
Director Name | Paul Sicklin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 13 Brockham Drive Gants Hill Ilford Essex IG2 6QW |
Secretary Name | Mr Paul George Dumond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Secretary Name | Mr Michael Andrew Round |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 1996(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lukes The Common Marlborough Wiltshire SN8 1DL |
Director Name | Mark Andrew Vaughan Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Somerton Ranole Somerton Somerset TA11 7HW |
Director Name | Mr Paul George Dumond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | Ralph Berkeley Gray |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Langley Yattendon Road Upper Basildon Reading Berkshire RG8 8NR |
Director Name | Deborah Joan Trickett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2000) |
Role | Secretary |
Correspondence Address | Flat B 1 Sydenham Park London SE26 4EE |
Director Name | Paul George Dumond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | Matthew Salmon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 2009) |
Role | Company Director |
Correspondence Address | Arish Mell 15 Francis Way Salisbury Wiltshire SP2 8EF |
Secretary Name | Matthew Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | Arish Mell 15 Francis Way Salisbury Wiltshire SP2 8EF |
Director Name | Mr Paul Gerard McKenna |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 2005) |
Role | Svp & Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Boulter Drive Abingdon Oxfordshire OX14 1XF |
Director Name | Dr Peter Williams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 November 2009) |
Role | Coo/Europe |
Correspondence Address | 11 Ravenswood Avenue Crowthorne Berkshire RG45 6AX |
Director Name | James Howard Potter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2008(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2010) |
Role | Company Director |
Correspondence Address | Autumn Lodge Springfield Road Camberley Surrey GU15 1AB |
Director Name | Stephen Landsbury Palmer |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(21 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 2009) |
Role | Company Director |
Correspondence Address | 15 Prospect Court Sydenham Road Guildford Surrey GU1 3ST |
Website | www.infotec.com |
---|
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ricoh Europe Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 18 December 2013 (13 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (13 pages) |
23 December 2011 | Declaration of solvency (3 pages) |
23 December 2011 | Resolutions
|
23 December 2011 | Appointment of a voluntary liquidator (1 page) |
22 November 2011 | Director's details changed for Nicola Clare Downing on 7 November 2011 (3 pages) |
22 November 2011 | Director's details changed for Nicola Clare Downing on 7 November 2011 (3 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Director's details changed for Nicola Clare Downing on 21 June 2011 (3 pages) |
7 October 2011 | Secretary's details changed for Nicola Clare Downing on 21 June 2011 (3 pages) |
7 October 2011 | Director's details changed for Ian Peter Winham on 21 June 2011 (3 pages) |
24 January 2011 | Appointment of Nicola Clare Downing as a director (3 pages) |
24 January 2011 | Termination of appointment of James Potter as a director (2 pages) |
18 January 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Registered office address changed from , 66 Chiltern Street, London, W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from , 66 Chiltern Street, London, W1U 4AG on 9 December 2010 (2 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (27 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (27 pages) |
16 January 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (9 pages) |
27 November 2009 | Statement of capital on 27 November 2009
|
26 November 2009 | Statement by directors (1 page) |
26 November 2009 | Resolutions
|
26 November 2009 | Solvency statement dated 17/11/09 (1 page) |
24 November 2009 | Termination of appointment of Peter Williams as a director (2 pages) |
24 November 2009 | Termination of appointment of Stephen Palmer as a director (2 pages) |
24 November 2009 | Director's details changed for James Howard Potter on 17 November 2009 (3 pages) |
24 November 2009 | Termination of appointment of Matthew Salmon as a director (2 pages) |
23 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
29 September 2009 | Director appointed stephen landsbury palmer (2 pages) |
29 September 2009 | Appointment terminated director ralph gray (1 page) |
12 March 2009 | Full accounts made up to 31 March 2008 (26 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (11 pages) |
3 April 2008 | Director appointed james howard potter (2 pages) |
3 April 2008 | Director appointed ian peter winham (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 1230 arlington business park, theale, berkshire, RG7 4TX (1 page) |
11 December 2007 | Full accounts made up to 31 March 2007 (28 pages) |
18 September 2007 | Return made up to 18/06/07; full list of members (8 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
30 March 2007 | Application for reregistration from PLC to private (1 page) |
30 March 2007 | Re-registration of Memorandum and Articles (18 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Full accounts made up to 31 March 2006 (28 pages) |
4 July 2006 | Return made up to 18/06/06; change of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Director resigned (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2005 | Nc inc already adjusted 27/07/05 (1 page) |
23 August 2005 | Ad 27/07/05--------- £ si 1157000@1=1157000 £ ic 17674175/18831175 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
22 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
2 December 2004 | Return made up to 18/06/04; full list of members (8 pages) |
2 December 2004 | Return made up to 18/06/03; full list of members; amend (7 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
8 October 2003 | New director appointed (3 pages) |
19 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
3 June 2003 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Return made up to 18/06/02; full list of members (10 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
2 May 2002 | Nc inc already adjusted 27/03/02 (1 page) |
2 May 2002 | Ad 27/03/02--------- £ si 17500000@1=17500000 £ ic 174175/17674175 (2 pages) |
2 May 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
11 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
13 October 2001 | Particulars of mortgage/charge (10 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Memorandum and Articles of Association (10 pages) |
31 August 2001 | Return made up to 18/06/01; full list of members (7 pages) |
6 August 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Full accounts made up to 31 March 2000 (23 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
30 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
28 March 2000 | Amended full accounts made up to 31 March 1999 (22 pages) |
7 March 2000 | Full accounts made up to 31 March 1999 (22 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
21 October 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
17 June 1999 | Return made up to 18/06/99; no change of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (23 pages) |
1 December 1998 | Director resigned (1 page) |
22 October 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: danka house, london road, reading, berkshire RG6 1BN (1 page) |
12 June 1998 | Return made up to 18/06/98; full list of members
|
6 May 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 March 1997 (23 pages) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1997 | New director appointed (3 pages) |
27 July 1997 | New director appointed (3 pages) |
18 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
5 March 1997 | Auditor's resignation (2 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: wharf house, the wharf, newbury, RG14 5AP (1 page) |
21 December 1995 | Particulars of mortgage/charge (16 pages) |
31 October 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
12 June 1995 | New secretary appointed;director resigned (2 pages) |
12 June 1995 | New director appointed (2 pages) |
25 October 1994 | Full group accounts made up to 31 March 1994 (26 pages) |
9 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1993 | Memorandum and Articles of Association (13 pages) |
9 July 1993 | Resolutions
|
29 June 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
21 June 1993 | Company name changed saint group PLC\certificate issued on 21/06/93 (2 pages) |
24 August 1992 | Return made up to 18/06/92; full list of members
|
16 January 1992 | Particulars of mortgage/charge (4 pages) |
11 November 1991 | Particulars of mortgage/charge (5 pages) |
15 May 1991 | Application for reregistration from private to PLC (1 page) |
15 May 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 May 1991 | Declaration on reregistration from private to PLC (1 page) |
26 April 1991 | Resolutions
|
26 April 1991 | Memorandum and Articles of Association (19 pages) |
18 October 1990 | Particulars of mortgage/charge (3 pages) |
6 June 1990 | Memorandum and Articles of Association (17 pages) |
2 March 1988 | Company name changed standurgent LIMITED\certificate issued on 03/03/88 (2 pages) |
26 November 1987 | Incorporation (12 pages) |