South Marston
Swindon
Wiltshire
SN3 4RR
Director Name | Mr Patrick Flannery |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elyham Purley On Thames Reading RG8 8EN |
Secretary Name | Margaret Briscoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(13 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 11 Glenwood Gardens Ilford Essex IG2 6XT |
Director Name | Vincent Bede Fox |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 08 April 1992) |
Role | Computer Manager |
Correspondence Address | 23 Churchill Road St Albans Hertfordshire AL1 4HH |
Director Name | Michael John Moore |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 08 April 1992) |
Role | Data Processing Manager |
Correspondence Address | 1 Horrocks Way Kettering Northamptonshire NN15 5DH |
Director Name | Mr Raymond Frankling Titcombe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 08 April 1992) |
Role | Computer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Manor Park South Marston Swindon Wiltshire SN3 4RR |
Director Name | Mr Raymond Frankling Titcombe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 08 April 1992) |
Role | Computer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Manor Park South Marston Swindon Wiltshire SN3 4RR |
Secretary Name | Barbara Heather Speciale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 55 Sunnymede Drive Barkingside Ilford Essex IG6 1JX |
Director Name | Mr Roger Martyn Dale |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | Tower House Appleton Roebuck York YO5 7DT |
Director Name | Alec McHale |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1994) |
Role | Manager |
Correspondence Address | 269 High Street Berkhamsted Hertfordshire HP4 1AA |
Director Name | Michael Andrew Chad |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(6 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 15 April 1994) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Station Road Biggar Lanarkshire ML12 6BW Scotland |
Director Name | Martin John Beckwith-Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 1999) |
Role | Computer Services Manager |
Correspondence Address | 9 Armstrong Close Danbury Chelmsford Essex CM3 4PW |
Director Name | Graham Stuart Lund |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(6 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 19 August 1994) |
Role | Consultant |
Correspondence Address | Beechwood 58 High Street Pembury Kent TN2 4NU |
Director Name | Martin Tipper |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1996) |
Role | Computer Systems Manager |
Correspondence Address | 4 The Copse Billericay Essex CM12 0NR |
Registered Address | 6th Floor Arodene House 41/55 Perth Road Gantshill Ilford Essex IG2 6BX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 March 2009 | Application for striking-off (1 page) |
27 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: suite e, arodene house, 41/55, perth road, gants hill, ilford, essex. IG2 6BX (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 April 2000 | Return made up to 28/02/00; full list of members (5 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 28/02/99; full list of members (6 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
3 November 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (1 page) |
1 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 March 1995 | Return made up to 28/02/95; full list of members (14 pages) |
14 March 1995 | Director resigned (2 pages) |