Company NameChambernet (UK) Limited
Company StatusDissolved
Company Number02605707
CategoryPrivate Limited Company
Incorporation Date29 April 1991(33 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn William Parsons
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Chairman & Chief Executive
Correspondence AddressTownsend House
Corfe Castle
Dorset
BH20 5EG
Director NameMr Clive Baxter
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(8 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressOld Bank House
Butts Road
Ashover
Derbyshire
S45 0AX
Director NameMr Charles William Goody
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAaron Leys
Clifford Chambers
Stratford Upon Avon
Warwickshire
CV37 8AA
Secretary NameRonald George Taylor
NationalityBritish
StatusCurrent
Appointed29 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address2 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AP
Director NameDavid Miles Middleton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
Correspondence Address9 Market Place
Corbridge
Northumberland
NE45 5AW
Director NameJanis Bailey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(2 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleManaging Director
Correspondence Address78a Green Road
Bangor
Co Down
County Down
BT19 7QA
Northern Ireland
Secretary NameJanis Bailey
NationalityBritish
StatusCurrent
Appointed23 February 1994(2 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleManaging Director
Correspondence Address78a Green Road
Bangor
Co Down
County Down
BT19 7QA
Northern Ireland
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMr Robert Frederick Henry Lovesey
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 1993)
RoleManagement Consultant
Correspondence Address6 Barncroft Road
Berkhamsted
Hertfordshire
HP4 3NL
Secretary NameMr Leslie Peter Robinson
NationalityEnglish
StatusResigned
Appointed02 September 1991(4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 September 1991)
RoleChief Executive
Correspondence AddressKingsworth House Glebe Road
Maidenhead
Berkshire
SL6 1UH
Director NameMr Leslie Peter Robinson
Date of BirthApril 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 05 May 1993)
RoleCompany Director
Correspondence AddressKingsworth House Glebe Road
Maidenhead
Berkshire
SL6 1UH
Director NameMr John Kenneth Warburton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 1993)
RoleCompany Director
Correspondence Address35 Hampshire Drive
Edgbaston
Birmingham
West Midlands
B15 3NY
Director NameMr John Kenneth Warburton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 1993)
RoleCompany Director
Correspondence Address35 Hampshire Drive
Edgbaston
Birmingham
West Midlands
B15 3NY
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address9 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 1998Dissolved (1 page)
14 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
31 October 1996Liquidators statement of receipts and payments (5 pages)
29 May 1996Liquidators statement of receipts and payments (5 pages)
29 May 1996Liquidators statement of receipts and payments (5 pages)
13 October 1995Liquidators statement of receipts and payments (10 pages)