Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director Name | Mr Peter Nicholas George McCord |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(12 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 13 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Noriyuki Yarimizu |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 1992) |
Role | Computer Sales |
Correspondence Address | Landic Akasaka 2nd Builabing 10-9 Akasaka 2 Chome Minato Ku Tokyo Foreign |
Director Name | Mr Mario Stephan Bozicevich |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 1995) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sheffield Terrace London W8 7NQ |
Secretary Name | Mr Mario Stephan Bozicevich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sheffield Terrace London W8 7NQ |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 1995) |
Role | Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | Mr Jacob Varnam |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Computer Reader |
Country of Residence | England |
Correspondence Address | 59 Saint Mary Abbots Terrace Holland Park London W14 8NX |
Director Name | Mr David Aloisi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1993) |
Role | Accountant |
Correspondence Address | 7365 Pomelo Drive West Hills California 91307 Foreign |
Director Name | Mr David Edwin Harmon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 22 April 2001) |
Role | Company Director |
Correspondence Address | 24670 Cordillera Drive Calabasas California 91302 United States |
Director Name | Mr Michael Paul Lockwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2000) |
Role | Attorney At Law |
Correspondence Address | 23902 Aspen Way Calabasas California 91302 United States |
Director Name | Walter Gordon Snadden |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | General Manager |
Correspondence Address | 16 Walden Avenue Arborfield Reading Berkshire RG2 9HR |
Director Name | Brian Ofria |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1993(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 April 2001) |
Role | Company Director |
Correspondence Address | 23341 Ostronic Drive Woodlands Hills California 91367 |
Secretary Name | Mr Michael Paul Lockwood |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 July 1995(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 23902 Aspen Way Calabasas California 91302 United States |
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Ms Victoria Helen Elizabeth Glaysher |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr Robert John Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moonrakers Corner Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Registered Address | Unit 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,140,000 |
Cash | £6,000 |
Current Liabilities | £24,000 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | Liquidators statement of receipts and payments (5 pages) |
18 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Declaration of solvency (3 pages) |
2 June 2007 | Appointment of a voluntary liquidator (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Full accounts made up to 30 April 2006 (11 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
23 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2002 | Group of companies' accounts made up to 30 April 2001 (29 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
30 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Director resigned (1 page) |
18 January 2001 | Full group accounts made up to 30 April 2000 (32 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
16 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Full group accounts made up to 30 April 1999 (31 pages) |
23 March 1999 | Return made up to 31/12/98; full list of members; amend (7 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
12 November 1998 | Full group accounts made up to 30 April 1998 (27 pages) |
19 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Resolutions
|
30 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 December 1997 | Full group accounts made up to 30 April 1997 (27 pages) |
1 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Ad 31/08/97--------- £ si 9259259@1=9259259 £ ic 1000/9260259 (2 pages) |
18 September 1997 | Nc inc already adjusted 31/08/97 (1 page) |
18 September 1997 | Resolutions
|
3 June 1997 | Full group accounts made up to 30 April 1996 (26 pages) |
9 May 1997 | Particulars of mortgage/charge (11 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members
|
27 August 1996 | Company name changed applied technology corporation ( europe) LIMITED\certificate issued on 28/08/96 (2 pages) |
2 July 1996 | Full group accounts made up to 30 April 1995 (21 pages) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
6 February 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
16 January 1996 | Full group accounts made up to 30 April 1994 (22 pages) |
28 September 1995 | Secretary resigned (2 pages) |
28 September 1995 | New secretary appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
19 June 1995 | Particulars of mortgage/charge (11 pages) |