Company NameThird Wave Network Plc
Company StatusDissolved
Company Number02483171
CategoryPublic Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard William Forsyth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleSystems Consultant
Correspondence Address185 Eastern Road
Brighton
East Sussex
BN2 5BB
Director NameDr Bernard Harvey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleGeneral Manager
Correspondence AddressFurnace House
Vale Of Clara
Rathdrum
County Wicklow
Irish
Director NameMr Terence Joint
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(2 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleSales & Marketing Director
Correspondence Address40 Wheeler Avenue
Oxted
Surrey
RH8 9LE
Director NameNikolai Lisai
Date of BirthJune 1955 (Born 68 years ago)
NationalityRussian
StatusCurrent
Appointed07 April 1993(3 years after company formation)
Appointment Duration31 years
RoleManaging Director
Correspondence AddressPluschika 39/41
Moscow
119121
Director NameDavid Arthur Mahony
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(3 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressFlat 1
111 Sutherland Avenue
London
W9 2QH
Secretary NameNorman Roger Tomlinson
NationalityBritish
StatusCurrent
Appointed30 April 1994(4 years, 1 month after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address2 Belmont Close
Totteridge
London
N20 8QT
Director NameJeevan Vaidya
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 1994)
RoleCompany Director
Correspondence Address2 Undercliffe Road
Millburn
New Jersey 07041
Foreign
Director NameNorman Roger Tomlinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1994)
RoleCompany Director
Correspondence Address2 Belmont Close
Totteridge
London
N20 8QT
Director NameMr Charles Basil Tilley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address58 Brodrick Road
London
SW17 7DY
Director NameSaurabh Srivastava
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 1994)
RoleCompany Director
Correspondence AddressB 110 Defence Colony
New Delhi
11oo24
India
Director NameMr Malcolm James Pearcey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Goldney Road
Camberley
Surrey
GU15 1EZ
Director NameMr William Patrick Murphy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityRetired
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 1994)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhaze Farm Church Street
Woolley
Bath
BA1 8AS
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 1993)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameGerald Anthony Heard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address163 Malden Road
New Malden
Surrey
KT3 6AA
Director NamePaul Richard Gardner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1993)
RoleDirector Retail Financial Services
Correspondence AddressLavender Cottage Sandy Lane
Cobham
Surrey
KT11 2EL
Director NamePeter John Clarkson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address97 Earlsfield Road
London
SW18 3DA
Director NameUmindra Kumar Bewtra
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address35 Alexandra Avenue
South Harrow
Harrow
Middlesex
HA2 8PQ
Secretary NameAnthony Michael Baughan
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1994)
RoleCompany Director
Correspondence Address3 Bannister Gardens
Yateley
Hanys
Hampshire
GU46 6BW
Director NameAnthony Michael Baughan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address3 Bannister Gardens
Yateley
Hanys
Hampshire
GU46 6BW
Director NameRobert Kalocsai
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed26 November 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1994)
RoleCompany Director
Correspondence Address55 Bailevard D Aureup
Boulogne
92100 Hants-De-Seine
Foreign
Director NameMr Andrew Murdock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 March 1994)
RoleManaging Director
Country of ResidenceBritain
Correspondence Address15 Valley Mead
Anna Valley
Andover
Hampshire
SP11 7SB
Director NameMr Jeremy Bruce Asher
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 1994(3 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 March 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryInterim
Accounts Year End31 March

Filing History

28 October 1997Dissolved (1 page)
8 April 1997Receiver's abstract of receipts and payments (2 pages)
8 April 1997Receiver ceasing to act (1 page)
8 April 1997Receiver ceasing to act (1 page)
16 October 1996Receiver's abstract of receipts and payments (2 pages)
1 November 1995Receiver's abstract of receipts and payments (4 pages)
4 September 1995Completion of winding up (2 pages)
4 September 1995Notice to Secretary of State for direction (2 pages)
4 September 1995Dissolution deferment (2 pages)