Chaldon
Surrey
CR3 5AF
Director Name | Mr Andrew Timothy Osborne |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2003(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 January 2007) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Albion Road Kingston Upon Thames Surrey KT2 7BZ |
Secretary Name | Tessa Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2004(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 22 Windmill Lane Epsom Surrey KT17 1HY |
Director Name | Dr Timothy Charles Feline |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 1995) |
Role | Senior Business Analyst |
Correspondence Address | 9 Hopton Drive Kidderminster Worcestershire DY10 1YP |
Director Name | Mr Colin Osborne |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 October 1992) |
Role | European Edi Marketing Manager |
Correspondence Address | 27 Bearwood Road Barkham Wokingham Berkshire RG11 4TB |
Director Name | Mr Rod Mountney |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 1995) |
Role | Computer Services Manager |
Correspondence Address | 78 Quenby Way Bromham Bedford Bedfordshire MK43 8QP |
Director Name | Mr Kevin Laurence Kirwan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 1995) |
Role | It Executive |
Country of Residence | England |
Correspondence Address | 19 Long Acre Woodthorpe Nottingham Nottinghamshire NG5 4JS |
Director Name | David Alan Hughes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 January 1999) |
Role | 17 Planning Consultant |
Correspondence Address | Millwood 6 Cranage Villas Manchester Road Plumley Cheshire WA16 0UB |
Director Name | John Francis Howarth |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 October 1992) |
Role | Retail Systems Manager |
Correspondence Address | 40 Fulmar Drive Offerton Stockport Cheshire SK2 5JL |
Director Name | Mr Christopher Paul Gray |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 October 1992) |
Role | Data Processing Manager |
Correspondence Address | 11 Arran Drive Horsforth Leeds West Yorkshire LS18 5SW |
Director Name | Mr Stephen Foster |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 1994) |
Role | Project Manager |
Correspondence Address | 46 Swansholme Gardens Sandy Bedfordshire SG19 1HL |
Director Name | Mr David John Elliott |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 1996) |
Role | Edi Manager |
Country of Residence | England |
Correspondence Address | 3 Smallburn Ponteland Northumberland NE20 0AD |
Director Name | Mr Martyn Daniels |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 1993) |
Role | Systems Controller |
Country of Residence | England |
Correspondence Address | 801 Chart House Burrells Wharf Square London E14 3TW |
Director Name | Mr Edward Brown |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1992) |
Role | Edi Manager |
Correspondence Address | 112 Rockingham Close Birchwood Warrington Cheshire WA3 6XA |
Director Name | Mr David Glyn Blackett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 1993) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 6 Poplar Grove London W6 7RE |
Director Name | Mr Michael James McDermott |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1994) |
Role | Computer Operations Manager |
Correspondence Address | 5 Holden Avenue Bolton Lancashire BL1 7EY |
Director Name | Sandra Davies |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1995) |
Role | Edi Manager |
Correspondence Address | 8 Bank Lane Denby Dale Huddersfield West Yorkshire HD8 8QP |
Director Name | Walter Charles Collins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 2001) |
Role | Retail Food Executive |
Correspondence Address | Waters Edge 94 Hythe End Road Wraysbury Middlesex TW19 5AP |
Director Name | Barrie Casserley |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 1997) |
Role | Electronic Trading Manager |
Correspondence Address | 17 Cornfield Avenue Stoke Heath Bromsgrove Worcestershire B60 3QU |
Director Name | Roderick John McNamara |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 January 2000) |
Role | Electronic Trading Manager |
Correspondence Address | 23 Devereux Drive Watford Hertfordshire WD1 3DD |
Director Name | Philip Leonard Perry |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 July 1997) |
Role | Logistics Manager |
Correspondence Address | 15 Tealby Close Gilmorton Lutterworth Leicestershire LE17 5PT |
Director Name | Elaine Marylese Terese Harrison |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1997) |
Role | Project Manager |
Correspondence Address | 3 Newstead Avenue Oughtibridge Sheffield S30 3JL |
Director Name | Lesley Elizabeth Heron |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2000) |
Role | User Liaison Manager |
Correspondence Address | 1 Glendon Street Stanley Common Ilkeston Derbyshire DE7 6GQ |
Director Name | Malcolm Mundy |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 February 1997) |
Role | Systems Manager |
Correspondence Address | 38 Micawber Avenue Hillingdon Middlesex UB8 3NY |
Director Name | Roger Kendrick |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2001) |
Role | Systems Manager |
Correspondence Address | 108 High Street Amblecote Stourbridge West Midlands DY8 4HG |
Secretary Name | Tessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 4 Leith Road Epsom Surrey KT17 1DA |
Director Name | David Anthony Carter |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2001) |
Role | Computer Analyst |
Correspondence Address | The Stiddie Church Lane Thruxton Andover Hampshire SP11 8NL |
Director Name | John Mooney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2001) |
Role | Business Consultant |
Correspondence Address | 8 Dahlia Close Hammondstreet Road Waltham Cross Hertfordshire EN7 6NW |
Director Name | Stephen Debruise |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 1999) |
Role | Systems Manager |
Correspondence Address | 3 Westfield Avenue Leeds LS12 3SJ |
Director Name | Michelle Jenkinson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2001) |
Role | Edi Project Manager |
Correspondence Address | 24 Albert Road Clayton West Huddersfield West Yorkshire HD8 9NL |
Director Name | Frank Hughes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2002) |
Role | IT Project Manager |
Correspondence Address | 14 Riverside Gardens Peterborough Cambridgeshire PE3 6GE |
Director Name | Roswitha Bourton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 2004) |
Role | Edi Systems Manager |
Correspondence Address | 7 Farmers Close Maidenhead Berkshire SL6 3PZ |
Secretary Name | Helen Elizabeth Coote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2004) |
Role | Company Director |
Correspondence Address | 16 Harbourfield Road Banstead Surrey SM7 2DE |
Secretary Name | Article Number Association (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1995) |
Correspondence Address | 11 Kingsway London WC2B 6AR |
Secretary Name | Electronic Commerce Association (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1995(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 October 2004) |
Correspondence Address | C/O E Centre Uk 10 Maltravers Street London WC2R 3EE |
Registered Address | C/O Gs1 Uk 10 Maltravers Street London WC2R 3BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | Application for striking-off (1 page) |
3 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
24 January 2005 | Annual return made up to 30/10/04
|
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
8 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
14 November 2003 | Annual return made up to 30/10/03 (6 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Annual return made up to 30/10/02 (4 pages) |
16 November 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (2 pages) |
4 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
27 November 2001 | Annual return made up to 30/10/01
|
27 October 2001 | Director resigned (2 pages) |
27 October 2001 | Director resigned (2 pages) |
27 October 2001 | Director resigned (2 pages) |
27 October 2001 | Director resigned (2 pages) |
27 October 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
4 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
6 December 2000 | Annual return made up to 30/10/00
|
31 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (2 pages) |
7 February 2000 | Director resigned (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
21 January 2000 | Annual return made up to 30/10/99
|
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Annual return made up to 30/10/98
|
30 November 1998 | Registered office changed on 30/11/98 from: ramillies house 1-9 hills place london W1R 1AG (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
3 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Annual return made up to 30/10/97
|
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
16 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
19 January 1997 | New director appointed (2 pages) |
24 December 1996 | Annual return made up to 30/10/96
|
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
18 November 1996 | Company name changed tradanet user group LIMITED\certificate issued on 19/11/96 (2 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: edi association 148 buckingham palace road london SW1W 9TR (1 page) |
11 March 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
9 January 1996 | Annual return made up to 30/10/95
|
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director's particulars changed (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director's particulars changed (2 pages) |