High St Roydon
Harlow
Essex
CM19 5EL
Director Name | Alan Frank Notschild |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1990(1 year after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Technical Director |
Correspondence Address | 46 Cunningham Drive Lutterworth Leicestershire LE17 4YR |
Secretary Name | James Davis Lambie |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 4 The Granary High St Roydon Harlow Essex CM19 5EL |
Director Name | Joseph Peter Aleskus Jr |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 1997(8 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 4711 Sw Campbell Cl Portland Oregan 97201 America |
Director Name | Yong Dae Lee |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Korean |
Status | Current |
Appointed | 30 November 1997(8 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Executive |
Correspondence Address | 81 Lakeview Drive Old Tappan New Jersey 07675 |
Director Name | James Murdoch McKenzie |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 1997(8 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Executve |
Correspondence Address | 6725 S W Nehalem Lane Beaverton Oregon 97007 |
Director Name | Anthony Roy Bleakley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(8 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Hangar Ruding Carpenders Park Watford Hertfordshire WD1 5BH |
Director Name | David Andrew Blundell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pools Cottages Crackley Lane Kenilworth Warwickshire CV8 2JW |
Director Name | Mr Michael John Loveland |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 January 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Highsett, Alchester Road Chesterton Bicester Oxfordshire OX26 1UN |
Director Name | James Gerald Sanger |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(1 year after company formation) |
Appointment Duration | 1 year (resigned 10 July 1991) |
Role | Company Director |
Correspondence Address | 33 Lamont Road London SW10 0HS |
Secretary Name | Mr Michael John Loveland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 January 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Highsett, Alchester Road Chesterton Bicester Oxfordshire OX26 1UN |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
21 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
1 November 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Statement of affairs (5 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Appointment of a voluntary liquidator (1 page) |
24 June 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
3 October 1997 | Company name changed universal probes PLC\certificate issued on 06/10/97 (2 pages) |
17 July 1997 | Return made up to 10/07/97; full list of members
|
2 July 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
10 February 1997 | Nc inc already adjusted 22/01/97 (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Ad 22/01/97--------- £ si [email protected]=40000 £ ic 250000/290000 (2 pages) |
2 February 1997 | Full group accounts made up to 31 December 1995 (18 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 10/07/96; no change of members (6 pages) |
4 March 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
24 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
16 June 1995 | Ad 31/05/95--------- £ si [email protected]=50000 £ ic 200000/250000 (2 pages) |
16 June 1995 | Nc inc already adjusted 31/05/95 (1 page) |
16 June 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
16 June 1995 | Resolutions
|