Forest Road
Warfield
Berkshire
RG42 6BX
Director Name | Kirk Alexander Locke Scobie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 29 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Reads Field Four Marks Alton Hampshire GU34 5XA |
Secretary Name | Ian Templeton Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 1997) |
Role | Controller |
Correspondence Address | 241 Gabilan Avenue Sunnyvale Ca 94086 California United States |
Director Name | Ian Templeton Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 1997) |
Role | Controller |
Correspondence Address | 241 Gabilan Avenue Sunnyvale Ca 94086 California United States |
Director Name | Bruce Carleton Pollock |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Executive Vice President |
Correspondence Address | 25 King Avenue Piedmont California 94611 American |
Director Name | Edward Mattiuz |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1996) |
Role | Executive Vice President |
Correspondence Address | 14823 Vickery Avenue Saratoga California 95070 |
Director Name | Patrick Steve Howard |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | President And Chief Executive Officer |
Correspondence Address | 560 Mill Creek Lane 308 Santa Clara Ca 95054 The United States Of America |
Director Name | Larry Paul Cheslaw |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1993) |
Role | Uk Managing Director |
Correspondence Address | 47 Chalchat Road London Nw1 |
Secretary Name | Bruce Carleton Pollock |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 25 King Avenue Piedmont California 94611 American |
Director Name | Mr George Richard Kendall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 19 October 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 France Hill Drive Camberley Surrey GU15 3QE |
Director Name | David Jay Ladd |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 January 1994) |
Role | Executive Vice President Vmx |
Correspondence Address | 14568 Horshoe Court Saratoga California 95870 |
Director Name | Paul Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1996(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 October 2000) |
Role | Company Chairman |
Correspondence Address | 1230 Magdelena Court Los Altos California 94024 |
Secretary Name | Nigel Peter Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(8 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 46 Clearwater Cove Dun Laoghaire Co Dublin Irish |
Secretary Name | Nicholas Alexander Anderson Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | 9 Charis Avenue Bristol Avon BS10 5JD |
Director Name | Arthur Neil Montilla |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 2002) |
Role | Manager |
Correspondence Address | 8 Windlesham Court Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Mr Christopher Tawney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House Easton Royal Pewsey Wiltshire SN9 5LY |
Secretary Name | Mr Christopher Tawney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House Easton Royal Pewsey Wiltshire SN9 5LY |
Secretary Name | Mrs Linda Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Tweseldown Road Church Crookham Fleet Hampshire GU52 8DE |
Registered Address | 9th Floor Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £536,049 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2002 | Application for striking-off (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (1 page) |
27 June 2002 | Secretary resigned (1 page) |
15 May 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2002 | Director resigned (1 page) |
2 November 2001 | Return made up to 28/04/01; full list of members (5 pages) |
29 July 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
11 April 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
21 August 2000 | Secretary resigned (1 page) |
23 June 2000 | Return made up to 31/03/00; full list of members (5 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
1 August 1999 | Accounts for a dormant company made up to 30 September 1998 (8 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
23 October 1998 | New secretary appointed (2 pages) |
26 August 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
24 March 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
24 March 1998 | Resolutions
|
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Return made up to 31/03/97; full list of members (6 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
31 January 1997 | Director's particulars changed (1 page) |
21 October 1996 | Return made up to 31/03/96; full list of members (6 pages) |
21 October 1996 | Director resigned (1 page) |
30 July 1996 | New director appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
17 June 1996 | Resolutions
|
21 May 1996 | Location of register of members (non legible) (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Return made up to 31/03/95; full list of members (7 pages) |
21 May 1996 | New secretary appointed (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (21 pages) |