Shiplake
Henley
Oxfordshire
RG9 3BX
Director Name | Mr Stephen Gill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(12 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Vice President Ceo |
Correspondence Address | Woodlee Hall Callow Hill Virginia Water Surrey GU25 4LL |
Secretary Name | Mr Gareth Luke Sefton John |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Autumn End 85 Hedgerley Lane Beaconsfield Buckinghamshire HP9 2JS |
Director Name | Edward Peter Maria Peters |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1994) |
Role | General Manager Twinsoft |
Correspondence Address | Moersbergselaan 3a Doorn Netherlands 3941 Bn Foreign |
Director Name | Roger Stanley Bellass |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1994) |
Role | Managing Director |
Correspondence Address | Briarcroft Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SG |
Director Name | Derek Albert Everitt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(2 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 7 Allens Croft Marchington Uttoxeter Staffordshire ST14 8PX |
Director Name | Clive Thomas Pedder |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(2 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 October 1992) |
Role | Manager Software House |
Country of Residence | United Kingdom |
Correspondence Address | Chuck Hatch House Chuck Hatch Hartfield East Sussex TN7 4EX |
Director Name | Walter Bolhuis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 November 1992(2 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 21 September 1993) |
Role | Corporate Development Director |
Correspondence Address | Vossfnlaan 2 Bosch Fn Duin Netherlands Foreign |
Secretary Name | Charles Gilchrist Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 61 Yockley Close Camberley Surrey GU15 1QQ |
Director Name | Johan Gerard Boom |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | Griffenstednse Plein 1g Be Zeist 3703 |
Director Name | Gabriel Gerardus Dohmen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1996) |
Role | Director-Volmac |
Correspondence Address | De Ginckellaan 6 Rm Huizen 1272 |
Director Name | Robert Maria Heuvel Van Den |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Cappelle Bos Dreef 12 Vught 5262 Ne Holland Foreign |
Director Name | Charles Gilchrist Brodie |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 1999) |
Role | General Manager |
Correspondence Address | 61 Yockley Close Camberley Surrey GU15 1QQ |
Director Name | Jack William Chapman |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 1 St Marys Close Redbourn St Albans Hertfordshire AL3 7DD |
Director Name | Neil Anthony Barnard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 October 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Hooks Potwell Gardens Henfield West Sussex BN5 9UY |
Director Name | David Alexander Millar |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | Flat U 10 Warwick Square London SW1V 2AA |
Director Name | Nigel Martin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 69 Haven Lane London W5 2HZ |
Director Name | Kevin Aksel McKenna |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6DE |
Secretary Name | Mr Martin Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Vessy Crichton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 1999) |
Role | Computer Manufacture |
Correspondence Address | 4 Morley Road Twickenham Middlesex TW1 2HF |
Director Name | Simon Charles Wayne |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 June 1999) |
Role | Sales Manager |
Correspondence Address | Littlehurst The Ridgeway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NP |
Director Name | Mr Gareth Michael Cadwallader |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TZ |
Director Name | Mr David Anthony Toso |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Woodstock Road Bedford Park London W4 1UF |
Director Name | Christopher Ian Parker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2002) |
Role | Director Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 126 Gloucester Road Hampton Middlesex TW12 2UJ |
Director Name | Paul Smolinski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ridgewood Drive Frimley Camberley Surrey GU16 5QF |
Secretary Name | Christopher Ian Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2001) |
Role | Director Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 126 Gloucester Road Hampton Middlesex TW12 2UJ |
Secretary Name | John Gerard Mason |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2002) |
Role | Legal Director |
Correspondence Address | Glenade 65 Mount Merrion Avenue Black Rock Dublin Irish |
Director Name | John Gerard Mason |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2002(11 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 28 May 2002) |
Role | Lawyer |
Correspondence Address | Glenade 65 Mount Merrion Avenue Black Rock Dublin Irish |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,114,298 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: cain road bracknell berkshire RG1N 1HN (1 page) |
31 October 2003 | Declaration of solvency (3 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Appointment of a voluntary liquidator (1 page) |
24 April 2003 | Return made up to 04/03/03; full list of members
|
31 January 2003 | Registered office changed on 31/01/03 from: 12 plumtree court london EC4A 4HT (2 pages) |
16 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
16 January 2003 | Full accounts made up to 31 October 2002 (9 pages) |
22 December 2002 | Resolutions
|
8 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
15 July 2002 | Director's particulars changed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
2 April 2002 | Location of register of members (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 12 plumtree court london EC4A 4HT (1 page) |
24 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 10 finsbury square london EC2A 1AR (1 page) |
1 May 2001 | Return made up to 04/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (16 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
16 December 1999 | Return made up to 18/11/99; full list of members
|
9 November 1999 | New director appointed (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
16 December 1998 | Return made up to 18/11/98; full list of members
|
21 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: tandem house 7 roundwood avenue stockley park,uxbridge middlesex UB11 1AU (1 page) |
30 June 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
18 March 1998 | New director appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Return made up to 18/11/97; no change of members
|
5 August 1997 | Director resigned (1 page) |
19 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
9 December 1996 | Return made up to 18/11/96; full list of members (8 pages) |
10 October 1996 | Resolutions
|
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
8 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
23 February 1996 | Return made up to 18/11/95; no change of members
|
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Return made up to 05/06/95; full list of members (8 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
16 February 1990 | Incorporation (19 pages) |