Palo Alto
California Ca 94301
United States
Director Name | John Sefton Edmunds |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 February 2000(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2349 Concord Ridge Court San Jose Ca 95138 Foreign |
Secretary Name | John Sefton Edmunds |
---|---|
Nationality | American |
Status | Current |
Appointed | 29 February 2000(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2349 Concord Ridge Court San Jose Ca 95138 Foreign |
Director Name | Mr David Robert Skok |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 August 1992(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 March 1993) |
Role | Business Executive |
Correspondence Address | 23 Bolton Gardens London SW5 0AQ |
Director Name | Mr Ian Stoba Richardson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Church View Cottage Wixoe Stoke-By-Clare Sudbury Suffolk CO10 8UG |
Director Name | Mr Alexander Robert Hambro |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 March 1993) |
Role | Venture Capitalist |
Correspondence Address | 359 East 62nd Street New York 10021 Foreign |
Director Name | Richard Anthony D'Amore |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1995) |
Role | Venture Capitalist |
Correspondence Address | 327 Lewis Wharf Boston Massachusetts 02110 Usa |
Secretary Name | Mr John William Pearce |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 August 1992(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 March 1993) |
Role | Company Director |
Correspondence Address | The Dell Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Director Name | Thomas Francis Bogan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1995) |
Role | Executive |
Correspondence Address | 7 R Bay Farm 80 Parks Street Duxbury Massechusetts 02332 The United States Of America |
Director Name | William John Geary |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1995) |
Role | Venture Capitalist |
Correspondence Address | 25 Atwood Street Wellesley Massechusetts 02181 The United States Of America |
Director Name | Peter Mark Santeusanio |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1995) |
Role | Executive |
Correspondence Address | 3 Seal Harbor 537 Winthrop Massechusetts 02152 The United States Of America |
Secretary Name | William John Geary |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1995) |
Role | Venture Capitalist |
Correspondence Address | 25 Atwood Street Wellesley Massechusetts 02181 The United States Of America |
Director Name | Robert Edward Gilkes |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 1998) |
Role | Executive |
Correspondence Address | 12 Lawrence Road Pocasset Massachusetts 02559 |
Director Name | Gerard Thomas Feeney |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1995(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 1998) |
Role | Executive |
Correspondence Address | 9 Heritage Lane Andover Massachusetts 01810 |
Secretary Name | Gerard Thomas Feeney |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 December 1995(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 1998) |
Role | Executive |
Correspondence Address | 9 Heritage Lane Andover Massachusetts 01810 |
Director Name | Peter James Simone |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1998(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2000) |
Role | Executive |
Correspondence Address | 61 Lehigh Road Wellesley Massachusetts 02181 |
Director Name | Robert Leonard Lentz |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1998(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2000) |
Role | Executive |
Correspondence Address | 93 Lake Road Terrace Wayland Massachusetts 01778 Usa Foreign |
Secretary Name | Robert Leonard Lentz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 April 1998(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2000) |
Role | Executive |
Correspondence Address | 93 Lake Road Terrace Wayland Massachusetts 01778 Usa Foreign |
Registered Address | 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£496,208 |
Current Liabilities | £683,671 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 February 2002 | Dissolved (1 page) |
---|---|
6 November 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: highbridge house 93-96 oxford road uxbridge middlesex UB8 1LU (1 page) |
4 May 2001 | Appointment of a voluntary liquidator (1 page) |
4 May 2001 | Declaration of solvency (5 pages) |
4 May 2001 | Resolutions
|
1 May 2001 | Ad 19/04/01--------- £ si 500000@1=500000 £ ic 1202776/1702776 (2 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Strike-off action suspended (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 July 1998 | Return made up to 30/06/98; full list of members
|
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | Secretary resigned;director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 April 1996 | Conve 29/03/96 (1 page) |
30 April 1996 | Conso 29/03/96 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Ad 29/03/96--------- £ si [email protected] £ ic 1202775/1202775 (2 pages) |
30 April 1996 | Resolutions
|
4 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
9 April 1995 | Full accounts made up to 30 June 1994 (20 pages) |