Farthing Green Lane
Stoke Poges
Buckinghamshire
SL2 4JQ
Director Name | Mr Peter Albert Campbell Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1995(5 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Vice President Euro Operations |
Country of Residence | United Kingdom |
Correspondence Address | 52 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Director Name | Frederic George Hammond |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 1996(6 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Attorney |
Correspondence Address | 33 Perkins Row Topsfield Ma 01983 |
Director Name | Donald Frederick Mark Burton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 24 Juniper Drive Ely Cambridgeshire CB7 4TT |
Director Name | Mr Gareth Huw Griffith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | 43 Colomb Street Greenwich London SE10 9HA |
Director Name | Nigel Gustav Hall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 41 Crouch Hall Road Crouch End London N8 8HH |
Director Name | John Martin Poole |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Avenue Sneyd Park Bristol Avon BS9 1PA |
Secretary Name | Mr Gareth Huw Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 43 Colomb Street Greenwich London SE10 9HA |
Director Name | Cliff Anthony Plumer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 March 1995) |
Role | Sales Director |
Correspondence Address | 1774 Michael Lane Pacific Palisades California 90272 |
Director Name | Daniel Arthur Keshian |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1995(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 45 Shannon Lane North Andover Mass 01845 Usa |
Director Name | Curt Rawley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1995(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 1996) |
Role | President And Director |
Correspondence Address | Range Road PO Box 746 Windham New Hampshire 02087 |
Director Name | Mr Roy Stephen Bennetts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(5 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 24 May 1996) |
Role | European Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Registered Address | 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 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 December 1999 | Dissolved (1 page) |
---|---|
10 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 September 1999 | Liquidators statement of receipts and payments (6 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | O/C replacement of liquidator (6 pages) |
15 July 1998 | Liquidators statement of receipts and payments (5 pages) |
23 July 1997 | Declaration of solvency (3 pages) |
21 July 1997 | Appointment of a voluntary liquidator (1 page) |
9 July 1997 | Resolutions
|
9 July 1997 | Registered office changed on 09/07/97 from: avid technology europe LIMITED pinewood studios pinewood road iver heath buckinghamshire SL0 (1 page) |
9 July 1997 | Declaration of solvency (3 pages) |
8 June 1997 | Return made up to 31/05/97; no change of members
|
6 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
12 November 1996 | New director appointed (2 pages) |
3 November 1996 | Director resigned (1 page) |
20 September 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
27 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
24 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
2 April 1996 | Full group accounts made up to 31 May 1995 (19 pages) |
28 March 1996 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
16 June 1995 | Return made up to 31/05/95; full list of members
|
8 June 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Full accounts made up to 31 May 1994 (16 pages) |