Company NameLotus Consulting Services (U.K.) Limited
Company StatusDissolved
Company Number02439684
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Michael Anastasis
NationalityBritish
StatusCurrent
Appointed28 July 1994(4 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address107 Browning Road
Enfield
Middlesex
EN2 0HH
Director NameSteven Alan Vaughan Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleEmployed Barrister
Correspondence Address42 Princedale Road
London
W11 4NL
Director NameWilliam Neil Hudspith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1996(7 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleManaging Director
Correspondence Address16 Holmes Close
Sunninghill
Berkshire
SL5 9TJ
Director NameRobert Mark Cairns
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(7 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleController/ Finance Director
Correspondence Address12 Sion Road
Twickenham
Middlesex
TW1 3DR
Director NameDean Boyd Davies
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressThe Porch House
Loudhamswood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Director NameMr Colin Nigel Pearce
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Compton Way Moor Park
Farnham
Surrey
GU10 1QU
Secretary NameJacqueline Dawn Boast
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration3 months (resigned 04 February 1992)
RoleCompany Director
Correspondence Address35 Lambourne Road
Chigwell Row
Chigwell
Essex
IG7 6EZ
Secretary NameStephen John Mundy
NationalityBritish
StatusResigned
Appointed04 February 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address3 Russet Road
Cox Green
Maidenhead
Berkshire
SL6 3HL
Secretary NameMiss Julie Dawn Fletcher
NationalityBritish
StatusResigned
Appointed23 April 1993(3 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 July 1993)
RoleSecretary
Correspondence Address47 Nathans Road
North Wembley
Middlesex
HA0 3RZ
Director NameDavid Lawrence Connor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1994)
RoleConsultant
Correspondence Address99 Baldpate Road
Boxford
Massachusetts
01921
Director NameCarla Jean Marcinowski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1993(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 July 1994)
RoleConsultant
Correspondence Address17 Queensberry House
Friars Lane
Richmond
Surrey
TW9 1NT
Secretary NameCarla Jean Marcinowski
NationalityAmerican
StatusResigned
Appointed12 July 1993(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 July 1994)
RoleConsultant
Correspondence Address17 Queensberry House
Friars Lane
Richmond
Surrey
TW9 1NT
Director NameMr Keith Gathergood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWykeham
Bracknell Lane
Hartley Witney
Hampshire
RG27 8QP
Director NameGeorge Thomas Finnegan
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1995(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 July 1996)
RoleDirector Finance
Correspondence AddressPineview
27 Wood End Drive
South Ascot
Berkshire
SL5 9BD
Director NamePierre Van Beneden
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed06 July 1995(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 July 1996)
RoleManager
Correspondence Address5 Rue Leredde
Paris
750013
France
Director NameMr Malcolm James Pearcey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 07 January 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Goldney Road
Camberley
Surrey
GU15 1EZ

Location

Registered AddressLotus Park
The Causeway
Staines
Middlesex.
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 2000Dissolved (1 page)
7 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
18 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 1999Declaration of solvency (3 pages)
18 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 1999Appointment of a voluntary liquidator (1 page)
21 October 1998Withdrawal of application for striking off (1 page)
18 September 1998Application for striking-off (1 page)
16 March 1998Full accounts made up to 31 December 1996 (12 pages)
20 January 1998Return made up to 03/11/97; no change of members (4 pages)
6 March 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
19 December 1996Return made up to 03/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Full accounts made up to 31 December 1994 (15 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
29 November 1995Return made up to 03/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)