Cambridge
Cambridgeshire
CB4 3HJ
Director Name | Mr Eldon Allison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 1992(2 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Financial Management |
Country of Residence | England |
Correspondence Address | 10 Cavendish Avenue Cambridge Cambridgeshire CB1 7US |
Secretary Name | Mr Eldon Allison |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 22 June 1992(2 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Financial Management |
Country of Residence | England |
Correspondence Address | 10 Cavendish Avenue Cambridge Cambridgeshire CB1 7US |
Director Name | Mr Amrik Singh Thethi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1994(4 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Software Engineer |
Correspondence Address | 135 Byron Avenue London E12 6NQ |
Director Name | John Meaney |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1996(6 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | General Maanger |
Correspondence Address | The Old Vicarage Church Street Coleford Bath Somerset BA3 5NG |
Director Name | Robert Weij |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 October 1996(7 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Esther De Boer Van Rykstr.5 Zaandam 1507 Sm |
Director Name | Muireann Odea |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 June 1992) |
Role | Software Consultant |
Correspondence Address | 234 Histon Road Cambridge Cambridgeshire CB4 3HJ |
Secretary Name | Mr Colin Manning |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 234 Histon Road Cambridge Cambridgeshire CB4 3HJ |
Director Name | Mr John Stansfield Mallett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 November 1994) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 39 High Street Earith Huntingdon Cambridgeshire PE28 3PP |
Director Name | Dr William Henderson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 November 1995) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Klein Cottage Church Street Hemingford Grey Huntingdon Cambridgeshire PE18 9DF |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 February 2001 | Dissolved (1 page) |
---|---|
28 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Appointment of a voluntary liquidator (2 pages) |
3 September 1997 | Statement of affairs (12 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 38 station road cambridge CB1 2JH (1 page) |
19 February 1997 | Return made up to 27/09/96; full list of members (8 pages) |
19 February 1997 | Ad 19/12/96--------- £ si 1383@1=1383 £ ic 6300/7683 (2 pages) |
5 December 1996 | Resolutions
|
5 November 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
30 June 1996 | £ nc 10000/25000 21/02/96 (1 page) |
30 June 1996 | Resolutions
|
2 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 February 1996 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
28 November 1995 | Director resigned (2 pages) |
20 November 1995 | Return made up to 27/09/95; change of members (6 pages) |
13 June 1995 | Full accounts made up to 31 July 1994 (15 pages) |