Upper Seagry
Chippenham
Wilts
SN15 5HD
Director Name | John Yaglenski Junior |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 April 1998(9 years, 9 months after company formation) |
Appointment Duration | 26 years |
Role | Corporate Controller |
Correspondence Address | 2062 Valley View Way Lansdale Pensylvania 19446 Usa Foreign |
Secretary Name | Peter Alan Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1998(9 years, 9 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Broom Road Teddington Middlesex TW11 9NY |
Director Name | Peter David Arnold |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 August 1995) |
Role | Manager |
Correspondence Address | Greenbank Park Gardens Weston Bath Avon BA1 2XP |
Director Name | Mr Christopher James Goring |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Washlands Brantridge Lane, Balcombe Haywards Heath West Sussex RH17 6JR |
Director Name | Alexander Hendrix Francis Keulemans |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 1998) |
Role | Manager |
Correspondence Address | 13 Palmer Close Horley Surrey RH6 8LG |
Director Name | Peter Edward Longhorn |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 1997) |
Role | Manager |
Correspondence Address | 15 Severns Field Epping Essex CM16 5AP |
Director Name | David Leslie Nottage |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 April 1998) |
Role | Manager |
Correspondence Address | Greenleys Broxmead Lane Cuckfield Haywards Heath West Sussex RH17 5JH |
Director Name | Alan Michael Street |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 1995) |
Role | Manager |
Correspondence Address | 200 London Road Wallington Surrey SM6 7EA |
Secretary Name | Suresh Ahluwalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 20 Donnington Court Bewbush Crawley West Sussex RH11 8UQ |
Director Name | Charles Slinghoff Junior |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1998(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 1998) |
Role | Chief Financial Officer |
Correspondence Address | 650 Marydell Drive Westchester 19380 Pennsylvania Usa Foreign |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,226,150 |
Cash | £24,875 |
Current Liabilities | £2,378,856 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2001 | Dissolved (1 page) |
---|---|
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
28 April 2000 | Appointment of a voluntary liquidator (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Statement of affairs (6 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
10 February 2000 | Full accounts made up to 31 December 1998 (20 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 September 1999 | Full accounts made up to 31 December 1997 (21 pages) |
13 July 1999 | Auditor's resignation (1 page) |
14 June 1999 | Company name changed august systems LIMITED\certificate issued on 15/06/99 (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
15 May 1999 | Return made up to 12/04/99; full list of members
|
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
8 October 1998 | Director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: manor royal crawley west sussex RH10 2PY (1 page) |
21 April 1998 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
10 October 1997 | Full accounts made up to 31 December 1996 (26 pages) |
24 April 1997 | Return made up to 12/04/97; full list of members
|
18 December 1996 | Auditor's resignation (2 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (25 pages) |
18 April 1996 | Return made up to 12/04/96; full list of members (10 pages) |
21 August 1995 | Director resigned (2 pages) |
23 April 1995 | Accounting reference date extended from 28/07 to 31/12 (1 page) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Return made up to 12/04/95; no change of members (6 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 1-5 kelvin way crawley west sussex RH10 2SE (1 page) |