Mansfield
Massachusetts 02048
United States
Director Name | Mr Josef Hieronymous Von Rickenbach |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American,Swiss |
Status | Closed |
Appointed | 11 May 2009(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 June 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 28 Brent Road Lexington 02420 Massachusetts United States |
Secretary Name | Douglas Alexander Batt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | 34 Colonial Drive Mansfield Massachusetts 02048 |
Director Name | Emanuela Cooper |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 83 Grange Road Woodthorpe Nottingham Nottinghamshire NG5 4GA |
Director Name | Richard John Cooper |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 July 2002) |
Role | Energy Advisor |
Correspondence Address | 83 Grange Road Woodthorpe Nottingham Nottinghamshire NG5 4GA |
Secretary Name | Susan Christine Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(12 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 27 Mayo Road Carrington Nottingham Nottinghamshire NG5 1BL |
Secretary Name | Richard John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 83 Grange Road Woodthorpe Nottingham Nottinghamshire NG5 4GA |
Director Name | Alec Hampson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 18 College Street East Bridgford Nottingham NG13 8LE |
Director Name | Dr Neil Eric Rotherham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Road Edwalton Nottingham NG12 4BT |
Secretary Name | Alec Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 18 College Street East Bridgford Nottingham NG13 8LE |
Director Name | Scott Douglas Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 2005(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 117 Westfields Avenue Barnes London SW13 0AY |
Secretary Name | Miss Dawn Priscilla Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Cottage 48 Main Street Lyddington Oakham Leicestershire LE15 9LT |
Secretary Name | Scott Douglas Brown |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2007(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 117 Westfields Avenue Barnes London SW13 0AY |
Director Name | Mr James Francis Winschel Jr |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2009(19 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 2014) |
Role | Svp Cfo |
Country of Residence | United States |
Correspondence Address | 30 Nobscot Road Unit 20 Sudbury Massachusetts 01776 |
Secretary Name | Mr Douglas Alexander Batt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 May 2009(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2009) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 34 Colonial Drive Mansfield Massachusetts 02048 United States |
Secretary Name | Ravi Mankoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(19 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | The Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ |
Registered Address | The Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
2 at £1 | Clinphone Development Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 May 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
16 May 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
20 May 2014 | Termination of appointment of James Winschel Jr as a director (2 pages) |
20 May 2014 | Termination of appointment of James Winschel Jr as a director (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
12 March 2012 | Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page) |
5 November 2010 | Appointment of Douglas Alexander Batt as a secretary (3 pages) |
5 November 2010 | Appointment of Douglas Alexander Batt as a secretary (3 pages) |
5 November 2010 | Termination of appointment of Ravi Mankoo as a secretary (2 pages) |
5 November 2010 | Termination of appointment of Ravi Mankoo as a secretary (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
12 March 2010 | Director's details changed for Mr James Francis Winschel Jr on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr James Francis Winschel Jr on 12 March 2010 (2 pages) |
15 January 2010 | Appointment of Ravi Mankoo as a secretary (3 pages) |
15 January 2010 | Termination of appointment of Douglas Batt as a secretary (2 pages) |
15 January 2010 | Termination of appointment of Douglas Batt as a secretary (2 pages) |
15 January 2010 | Appointment of Ravi Mankoo as a secretary (3 pages) |
9 December 2009 | Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages) |
9 June 2009 | Appointment terminated director and secretary scott brown (1 page) |
9 June 2009 | Director appointed josef hieronymous von rickenbach (2 pages) |
9 June 2009 | Director and secretary appointed douglas alexander batt (2 pages) |
9 June 2009 | Appointment terminated director alec hampson (1 page) |
9 June 2009 | Director appointed james francis winschel jr (2 pages) |
9 June 2009 | Appointment terminated director alec hampson (1 page) |
9 June 2009 | Director and secretary appointed douglas alexander batt (2 pages) |
9 June 2009 | Director appointed josef hieronymous von rickenbach (2 pages) |
9 June 2009 | Appointment terminated director and secretary scott brown (1 page) |
9 June 2009 | Director appointed james francis winschel jr (2 pages) |
22 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
22 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
2 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
26 November 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
26 November 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
7 July 2008 | Return made up to 22/02/08; full list of members (3 pages) |
7 July 2008 | Return made up to 22/02/08; full list of members (3 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
27 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
7 June 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
7 June 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Return made up to 22/02/06; full list of members (7 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Return made up to 22/02/06; full list of members (7 pages) |
20 January 2006 | Auditor's resignation (1 page) |
20 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
20 December 2005 | Full accounts made up to 28 February 2005 (11 pages) |
20 December 2005 | Full accounts made up to 28 February 2005 (11 pages) |
2 March 2005 | Return made up to 22/02/05; full list of members
|
2 March 2005 | Return made up to 22/02/05; full list of members
|
20 December 2004 | Full accounts made up to 28 February 2004 (13 pages) |
20 December 2004 | Full accounts made up to 28 February 2004 (13 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 28 February 2003 (12 pages) |
27 October 2003 | Full accounts made up to 28 February 2003 (12 pages) |
10 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
10 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
21 February 2003 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
21 February 2003 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: rogers spencer & co. Newstead house pelham road, sherwood rise nottingham NG5 1EX (1 page) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
10 August 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: rogers spencer & co. Newstead house pelham road, sherwood rise nottingham NG5 1EX (1 page) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
19 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
19 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 February 1995 | Return made up to 22/02/95; no change of members (4 pages) |
22 February 1995 | Return made up to 22/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
23 February 1994 | Return made up to 22/02/94; full list of members (5 pages) |
23 February 1994 | Return made up to 22/02/94; full list of members (5 pages) |
1 March 1993 | Return made up to 22/02/93; no change of members (4 pages) |
1 March 1993 | Return made up to 22/02/93; no change of members (4 pages) |
25 April 1992 | Return made up to 22/02/92; no change of members (4 pages) |
25 April 1992 | Return made up to 22/02/92; no change of members (4 pages) |
30 June 1991 | Return made up to 21/02/91; full list of members (7 pages) |
30 June 1991 | Return made up to 21/02/91; full list of members (7 pages) |
22 February 1990 | Incorporation (12 pages) |
22 February 1990 | Incorporation (12 pages) |