Arcore
Mb 20043
Italy
Director Name | Mr Rene Vincent Maximiliaan Hendriks |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 October 2012(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Motoki Fujita |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 15 October 2012(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | 2 Temple Back East Temple Wuay Bristol BS1 6EG |
Director Name | Ronald Davis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 February 1996) |
Role | Managing Director |
Correspondence Address | 17 Ogbourne Close Wantage Oxfordshire OX12 9ER |
Director Name | Robin Keith Hays |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 1992) |
Role | Sales Executive |
Correspondence Address | 627 National Avenue Mountain View California 94043 Foreign |
Director Name | Takayoshi Oshima |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 06 May 2008) |
Role | President |
Correspondence Address | 5602 Lakeview Boulevard Apt L Kirkland Wa 98033 United States |
Secretary Name | Takayoshi Oshima |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | 5602 Lakeview Boulevard Apt L Kirkland Wa 98033 United States |
Director Name | Leo Quilici |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Financial Operations Consultant |
Correspondence Address | 27350 Julietta Lane Los Altos Hills California 94022 Foreign |
Director Name | Melvin John Wray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Silvermead Worminghall Aylesbury Buckinghamshire HP18 9JS |
Director Name | Terence Anthony Madden Connor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years after company formation) |
Appointment Duration | 1 year (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | Betts Farmhouse Church Hill Little Milton Oxford Oxfordshire OX44 7QB |
Director Name | Ernest Frederick Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 1998) |
Role | Managing Director |
Correspondence Address | 11 Church Street Buckingham Buckinghamshire MK18 1BY |
Director Name | William George Watson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2000) |
Role | Chief Financial Officer |
Correspondence Address | 10264 Parkwood Drive Apartment 8 Cupertino 95014-1436 California Usa Foreign |
Director Name | Francesco Rino Stramezzi |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 1998(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 2001) |
Role | Managing Director |
Correspondence Address | Via Valsesia 44 Milano 20152 |
Director Name | James Sampins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 26 Tyrrell Way Towcester Northamptonshire NN12 7AR |
Director Name | Adrian Hurel |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2003) |
Role | Sales Manager |
Correspondence Address | Chatwood Lockram Lane Wokefield Reading Berkshire RG7 3AS |
Director Name | Miodrag Sundic |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Austrian Citizen |
Status | Resigned |
Appointed | 31 December 2001(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 2006) |
Role | Md Of Sales |
Correspondence Address | Auhofstrabe 158/21 1130 Wien Austria |
Director Name | Julian Hubble |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2004) |
Role | Md High Tech |
Correspondence Address | 5 Bury Farm Close Slapton Leighton Buzzard Beds LU7 9DS |
Director Name | Joseph John Italiano |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 16 January 2005) |
Role | Chief Financial Officer |
Correspondence Address | 1160 Linden Avenue Deerfield Il Isa 60015 United States |
Director Name | Maik Lankau |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2006(16 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 March 2006) |
Role | Vice President Northern Europe |
Correspondence Address | 5 Barrett Walk Brick 08724 New Jersey Foreign |
Director Name | Kenneth Torp |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 March 2006(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2007) |
Role | General Manager Nordics Ati |
Correspondence Address | Oberst Rodesvei 90c Oslo 1165 Foreign |
Director Name | Melvin John Wray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2008) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 14 Silvermead Worminghall Aylesbury Buckinghamshire HP18 9JS |
Director Name | Melvin John Wray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2008) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 14 Silvermead Worminghall Aylesbury Buckinghamshire HP18 9JS |
Director Name | Dr Stefano Verginelli |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 May 2008(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2010) |
Role | IT Sales |
Correspondence Address | 241116 Waidhawsew Strasse Vienna 1140 |
Secretary Name | Dr Stefano Verginelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 07 May 2008(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2010) |
Role | IT Sales |
Correspondence Address | 241116 Waidhawsew Strasse Vienna 1140 |
Director Name | Keith Ernest Hoult |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Repeater House Burford Road Minster Lovell Witney Oxfordshire OX29 0RU |
Website | www.alliedtelesis.com |
---|
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
25k at £1 | Allied Telesis International Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
11 November 2014 | Statement of company's objects (2 pages) |
4 November 2014 | Resolutions
|
4 November 2014 | Statement of capital on 4 November 2014
|
4 November 2014 | Solvency statement dated 03/11/14 (1 page) |
4 November 2014 | Statement by directors (1 page) |
4 November 2014 | Statement of capital on 4 November 2014
|
1 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (15 pages) |
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (15 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (15 pages) |
18 February 2013 | Director's details changed for Rene Vincent Maximiliaan Hendricks on 8 January 2013 (3 pages) |
18 February 2013 | Director's details changed for Rene Vincent Maximiliaan Hendricks on 8 January 2013 (3 pages) |
18 February 2013 | Director's details changed for Motoki Fujita on 8 January 2013 (3 pages) |
18 February 2013 | Director's details changed for Motoki Fujita on 8 January 2013 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
19 December 2012 | Appointment of Motoki Fujita as a director on 15 October 2012 (3 pages) |
12 December 2012 | Termination of appointment of Melvin John Wray as a director on 31 October 2012 (2 pages) |
12 December 2012 | Appointment of Rene Vincent Maximiliaan Hendriks as a director on 15 October 2012 (3 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 June 2011 | Termination of appointment of Keith Hoult as a director (2 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
21 October 2010 | Appointment of Melvyn John Wray as a director (3 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Register inspection address has been changed (2 pages) |
17 June 2010 | Register(s) moved to registered inspection location (2 pages) |
16 June 2010 | Director's details changed for Venturino Intrieri on 22 May 2010 (3 pages) |
16 June 2010 | Appointment of Keith Ernest Hoult as a director (3 pages) |
16 June 2010 | Termination of appointment of Stefano Verginelli as a secretary (2 pages) |
1 June 2010 | Termination of appointment of Stefano Verginelli as a director (2 pages) |
18 May 2010 | Appointment of Venturino Intrieri as a director (3 pages) |
22 April 2010 | Annual return made up to 3 June 2009 with a full list of shareholders (10 pages) |
22 April 2010 | Annual return made up to 3 June 2009 with a full list of shareholders (10 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 February 2009 | Director and secretary appointed stefano verginelli logged form (1 page) |
5 November 2008 | Return made up to 03/06/08; no change of members (10 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Appointment terminated secretary takayoshi oshima (1 page) |
15 September 2008 | Appointment terminated director melvin wray (1 page) |
14 May 2008 | Appointment terminated director takayoshi oshima (1 page) |
13 March 2008 | Memorandum and Articles of Association (10 pages) |
7 March 2008 | Company name changed allied telesyn international LIMITED\certificate issued on 10/03/08 (4 pages) |
25 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
7 August 2007 | Return made up to 03/06/07; no change of members
|
23 July 2007 | Director resigned (1 page) |
8 November 2006 | New director appointed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 September 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 7TH floor hillgate house, 26 old bailey, london, EC4M 7HW (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
10 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
16 July 2004 | Return made up to 03/06/04; full list of members
|
21 May 2004 | Director's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
15 September 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 03/06/03; full list of members
|
2 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
10 September 2002 | Return made up to 03/06/02; full list of members (7 pages) |
31 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
20 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Return made up to 03/06/00; full list of members (7 pages) |
29 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 August 1999 | Return made up to 03/06/99; full list of members (6 pages) |
6 July 1999 | New director appointed (2 pages) |
22 April 1999 | Resolutions
|
1 March 1999 | Registered office changed on 01/03/99 from: osborne clarke, 6-9 middle street, london, EC1A 7JA (1 page) |
7 January 1999 | Resolutions
|
23 December 1998 | Particulars of mortgage/charge (12 pages) |
26 November 1998 | Auditor's resignation (1 page) |
19 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
6 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
21 November 1997 | Particulars of mortgage/charge (7 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
18 July 1997 | Memorandum and Articles of Association (5 pages) |
18 July 1997 | Resolutions
|
17 July 1997 | Particulars of mortgage/charge (7 pages) |
10 June 1997 | Return made up to 03/06/97; no change of members
|
15 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 July 1996 | Director resigned (1 page) |
14 June 1996 | Return made up to 03/06/96; no change of members
|
22 May 1996 | Director resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: c/o hopkins & wood, 2-3 curistor street, london, EC4A 1NE (1 page) |
30 October 1995 | Director's particulars changed;new director appointed (2 pages) |
25 October 1995 | Full accounts made up to 1 January 1995 (15 pages) |
25 October 1995 | Full accounts made up to 1 January 1995 (15 pages) |
24 August 1995 | Return made up to 03/06/95; full list of members
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
24 February 1995 | Memorandum and Articles of Association (10 pages) |
23 February 1995 | Company name changed allied telesis LIMITED\certificate issued on 24/02/95 (4 pages) |
16 June 1994 | Return made up to 03/06/94; no change of members
|
10 June 1993 | Return made up to 03/06/93; full list of members (3 pages) |
15 February 1993 | New director appointed (2 pages) |
29 September 1992 | Director resigned;new director appointed (2 pages) |
16 June 1992 | Return made up to 08/06/92; no change of members (4 pages) |
1 July 1991 | Return made up to 18/06/91; full list of members (7 pages) |
27 March 1990 | Memorandum and Articles of Association (12 pages) |
23 March 1990 | Ad 09/03/90--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
19 March 1990 | Resolutions
|
19 March 1990 | Company name changed\certificate issued on 19/03/90 (3 pages) |
8 January 1990 | Incorporation (17 pages) |