Norwood 02062
Massachusetts
United States
Director Name | Mr Jonathan Richard Strange |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 Manor Road Reigate Surrey RH2 9LA |
Secretary Name | Ms Kate Elizabeth Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Vivian Road Bow London E3 5RF |
Director Name | Mr Svein Olav Davidsen |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 November 1991(5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 1996) |
Role | General Manager |
Correspondence Address | Bramble Copse Warren Drive Kingswood Tadworth Surrey KT20 6PX |
Secretary Name | Mr Jonathan Richard Strange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 1996) |
Role | Electronic Engineer |
Correspondence Address | 13 Alma Road Reigate Surrey RH2 0DB |
Director Name | Mr Simon Atkinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 01 July 1996) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Dene Wayside Walk Heathfield East Sussex TN21 0XW |
Secretary Name | Kate Elizabeth Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 13 Alma Road Reigate Surrey RH2 0DB |
Director Name | Russell Keith Johnsen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2002) |
Role | Business Person |
Correspondence Address | 195 Ipswich Road Boxford Massachusetts 01921 |
Director Name | Joseph McDonough |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(5 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 24 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | 135 Follen Road Lexington Massachussetts 02173 Usa |
Secretary Name | William Wise |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(5 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 10 Popes Lane Hingham Massachusetts 02043 |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 3 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2010 | Application to strike the company off the register (3 pages) |
2 June 2010 | Application to strike the company off the register (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 June 2009 | Appointment Terminated Director joseph mcdonough (1 page) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 June 2009 | Appointment terminated director joseph mcdonough (1 page) |
8 May 2009 | Accounts made up to 31 October 2008 (6 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
29 August 2008 | Accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Return made up to 24/06/08; full list of members (6 pages) |
26 August 2008 | Appointment Terminated Secretary william wise (1 page) |
26 August 2008 | Director appointed william martin (2 pages) |
26 August 2008 | Appointment terminated secretary william wise (1 page) |
26 August 2008 | Return made up to 24/06/08; full list of members (6 pages) |
26 August 2008 | Director appointed william martin (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
11 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
11 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
23 April 2007 | Accounts made up to 31 October 2006 (6 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members
|
22 December 2005 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
22 December 2005 | Accounts made up to 31 October 2005 (6 pages) |
8 September 2005 | Return made up to 24/06/05; full list of members (7 pages) |
8 September 2005 | Return made up to 24/06/05; full list of members (7 pages) |
26 January 2005 | Accounts made up to 31 October 2004 (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
25 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 24/06/04; full list of members
|
3 March 2004 | Registered office changed on 03/03/04 from: apex plaza forbury road reading berkshire RG1 1YE (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: apex plaza forbury road reading berkshire RG1 1YE (1 page) |
11 February 2004 | Accounts made up to 31 October 2003 (6 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
10 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 24/06/03; full list of members
|
9 June 2003 | Accounts made up to 31 October 2002 (6 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
17 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
17 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
16 June 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
16 June 2002 | Accounts made up to 31 October 2001 (5 pages) |
16 June 2002 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
16 June 2002 | Accounts made up to 31 October 2000 (5 pages) |
15 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
15 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
30 August 2000 | Accounts made up to 31 October 1999 (6 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
30 August 2000 | Resolutions
|
24 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 31 October 1998 (8 pages) |
4 December 1999 | Full accounts made up to 31 October 1998 (8 pages) |
8 September 1999 | Return made up to 24/06/99; full list of members (6 pages) |
8 September 1999 | Return made up to 24/06/99; full list of members (6 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Resolutions
|
23 November 1998 | Full accounts made up to 31 October 1997 (11 pages) |
23 November 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 September 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
1 September 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
29 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
29 June 1998 | Location of register of members (1 page) |
29 June 1998 | Location of register of members (1 page) |
29 December 1997 | Return made up to 24/06/97; full list of members (6 pages) |
29 December 1997 | Return made up to 24/06/97; full list of members (6 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Registered office changed on 26/11/97 from: 1A the old yard rectory lane brasted westerham kent TN16 1JP (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 1A the old yard rectory lane brasted westerham kent TN16 1JP (1 page) |
26 November 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
26 November 1997 | Resolutions
|
26 November 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
1 September 1997 | Full accounts made up to 31 July 1996 (11 pages) |
1 September 1997 | Full accounts made up to 31 July 1996 (11 pages) |
15 September 1996 | Return made up to 20/06/96; full list of members
|
15 September 1996 | Return made up to 20/06/96; full list of members (6 pages) |
18 August 1996 | Particulars of contract relating to shares (3 pages) |
18 August 1996 | Particulars of contract relating to shares (3 pages) |
18 August 1996 | Ad 01/07/96--------- £ si 93@1 (2 pages) |
18 August 1996 | Ad 01/07/96--------- £ si 93@1 (2 pages) |
9 August 1996 | Ad 01/07/96--------- £ si 93@1=93 £ ic 950/1043 (3 pages) |
9 August 1996 | Ad 01/07/96--------- £ si 93@1=93 £ ic 950/1043 (3 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Resolutions
|
10 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
10 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
26 March 1996 | £ ic 1000/950 07/03/96 £ sr 50@1=50 (1 page) |
26 March 1996 | £ ic 1000/950 07/03/96 £ sr 50@1=50 (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | New secretary appointed (2 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
27 May 1995 | Particulars of mortgage/charge (3 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 3 the old yard rectory lane,brasted westerham,kent TN16 1JP (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 3 the old yard rectory lane,brasted westerham,kent TN16 1JP (1 page) |
3 April 1995 | Director's particulars changed (2 pages) |
3 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 January 1993 | Particulars of mortgage/charge (3 pages) |
7 January 1993 | Particulars of mortgage/charge (3 pages) |