Walton On Thames
Surrey
KT12 5LH
Director Name | Mr Jeffrey Nicholas Adams |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Willowherb Close Wokingham Berkshire RG40 5UY |
Director Name | Urs Birrer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 09 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Eichmatt 1 Inwil Ch 6034 Switzerland |
Secretary Name | Mr Jeffrey Nicholas Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Willowherb Close Wokingham Berkshire RG40 5UY |
Director Name | Philip Howard Cockcroft |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1997) |
Role | Logistics Director |
Correspondence Address | 57 Hangar Ruding Watford WD1 5BH |
Director Name | Mr John Louis Rushton Melotte |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Systems Director |
Country of Residence | England |
Correspondence Address | 68 Wensleydale Road Hampton Middlesex TW12 2LX |
Director Name | David Russell Hoyle |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 1996) |
Role | Company Director And Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Firlands Stoke Row Road Kingwood Common Henley On Thames Oxfordshire RG9 5NJ |
Director Name | Victor Elijah Hope |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 1998) |
Role | Sales Director |
Correspondence Address | 30 Hayes Way Beckenham Kent BR3 2RL |
Director Name | John David Finn |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 1996) |
Role | Consultant |
Correspondence Address | Criddle Style Southampton Road Fording Bridge Hampshire SP6 2JT |
Director Name | David Connolly |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1997) |
Role | Research And Development Director |
Correspondence Address | 6 Banner Court Eaton Avenue High Wycombe Buckinghamshire HP12 3BU |
Secretary Name | Mr John Louis Rushton Melotte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Wensleydale Road Hampton Middlesex TW12 2LX |
Director Name | Jonathan Harvey Hewitt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 1998) |
Role | Programming Director |
Correspondence Address | Flat 4 60 Marylands Road London W9 2DR |
Secretary Name | David Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1996) |
Role | Research And Development Direc |
Correspondence Address | 6 Banner Court Eaton Avenue High Wycombe Buckinghamshire HP12 3BU |
Director Name | Mr Richard Anthony Houghton Broad |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 The Green Ewell Epsom Surrey KT17 3JX |
Director Name | John Kevin Overstall |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longacre Chestnut Avenue Weybridge Surrey KT13 0LA |
Secretary Name | Mr Richard Anthony Houghton Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 The Green Ewell Epsom Surrey KT17 3JX |
Director Name | Carol Faulkner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | Quarry House Sarra Lane, Burwardsley Chester Cheshire CH3 9PA Wales |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,162,676 |
Gross Profit | £1,162,676 |
Net Worth | £52,500 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 April 2005 | Dissolved (1 page) |
---|---|
7 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 706 stirling road slough SL1 4SY (1 page) |
1 October 2003 | Appointment of a voluntary liquidator (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Declaration of solvency (3 pages) |
5 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
8 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
6 February 2001 | Return made up to 09/11/00; full list of members
|
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Secretary resigned;director resigned (1 page) |
15 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
17 July 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (2 pages) |
4 December 1997 | Return made up to 12/11/97; no change of members (6 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
27 November 1996 | Return made up to 12/11/96; full list of members
|
4 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
18 February 1996 | Resolutions
|
18 February 1996 | Registered office changed on 18/02/96 from: 31 castle street, high wycombe, buckinghamshire. HP13 6RU. (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Auditor's resignation (1 page) |
18 February 1996 | New secretary appointed;new director appointed (1 page) |
18 February 1996 | New director appointed (2 pages) |
29 November 1995 | Return made up to 12/11/95; full list of members
|
10 May 1988 | Incorporation (9 pages) |