Dover
Massachusetts
02030
United States
Director Name | Mr Peter Alan Rendall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 1999(8 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 70 Concord Road Westford Massachusetts 01886 United States |
Director Name | Michael Joseph Stephen Templeman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1999(8 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Sales Director |
Correspondence Address | 49 St Nicholas Crescent Pyrford Woking Surrey GU22 8TD |
Secretary Name | Mr Anthony Richard Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2001(9 years, 10 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynngreen Marsh Lane Taplow Buckinghamshire SL6 0DE |
Director Name | Mrs Catherine Joan Black |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 February 1997) |
Role | Teacher |
Correspondence Address | Honeysuckle Lodge Andrew Hill Lane Hedgerley Slough Berkshire SL2 3UL |
Director Name | Mr Ian Alastair Sloan Black |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 February 1997) |
Role | Managing Director |
Correspondence Address | Honeysuckle Lodge Andrew Hill Lane Hedgerley Slough Berkshire SL2 3UL |
Secretary Name | Mrs Catherine Joan Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 February 1997) |
Role | Teacher |
Correspondence Address | Honeysuckle Lodge Andrew Hill Lane Hedgerley Slough Berkshire SL2 3UL |
Director Name | Mr Peter John Clark |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 1996) |
Role | Accountant |
Correspondence Address | Fourwinds Pink Road Lacey Green Aylesbury Bucks HP29 0PG |
Director Name | Mr David Wilson Savage |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 December 1996) |
Role | Sales Director |
Correspondence Address | 29 Amerland Road London SW18 1QA |
Director Name | David William Seddon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(5 years after company formation) |
Appointment Duration | 8 months (resigned 21 February 1997) |
Role | Manager |
Correspondence Address | Oak Cottages 5 Holly Road Farnborough Hampshire GU14 0DZ |
Director Name | Mr Philip Douglas Garnar |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lamberhurst House Shoreham Lane Halstead Sevenoaks Kent TN14 7BY |
Director Name | Mr Kevin Paul Thackrah |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Elm Lane Lower Earley Reading Berkshire RG6 5UQ |
Secretary Name | Mr Kevin Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sevenoaks Drive Spencers Wood Reading Berkshire RG7 1AZ |
Director Name | Laurence Fenton Mulhern |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 December 1999) |
Role | Executive |
Correspondence Address | 16 Warren Street Upton Massachusetts Ma 01568 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2001) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£62,407 |
Current Liabilities | £62,407 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 April 2002 | Dissolved (1 page) |
---|---|
15 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Appointment of a voluntary liquidator (1 page) |
3 August 2001 | Declaration of solvency (3 pages) |
3 July 2001 | Return made up to 13/06/01; full list of members
|
16 June 2001 | Nc inc already adjusted 05/06/01 (1 page) |
16 June 2001 | Resolutions
|
16 June 2001 | Ad 05/06/01--------- £ si 62407@1=62407 £ ic 1000/63407 (2 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
2 October 2000 | Company name changed elcom systems LIMITED\certificate issued on 02/10/00 (2 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
16 November 1999 | Auditor's resignation (2 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: elcom house langley business centre station road langley SL3 8YR (1 page) |
7 July 1999 | Return made up to 13/06/99; no change of members
|
15 March 1999 | Company name changed d s datacare LIMITED\certificate issued on 16/03/99 (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 July 1997 | Return made up to 13/06/97; full list of members
|
10 July 1997 | Registered office changed on 10/07/97 from: elcom house langley business centre station road langley berkshire SL3 8YR (1 page) |
9 June 1997 | Secretary's particulars changed (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 June 1996 | Return made up to 13/06/96; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 June 1995 | Return made up to 13/06/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |