Company NameChipcom Europe Limited
DirectorMark Dixwell Michael
Company StatusDissolved
Company Number02626448
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 10 months ago)

Business Activity

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

Directors

Director NameMark Dixwell Michael
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed29 February 1996(4 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleVp General Counsel & Secretary
Correspondence Address2884 Cowper Street
Palo Alto
California 94306
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed08 February 1996(4 years, 7 months after company formation)
Appointment Duration28 years, 2 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Robert Peter Badavas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1991(same day as company formation)
RoleFinance Director
Correspondence Address47 Cay Street
Needham
Massachusetts 02192
Foreign
Director NameMr Peter John Milton Hammond
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Clump House Princes Lane
Lee Common
Great Missenden
Buckinghamshire
HP16 9JW
Secretary NameMr Peter John Milton Hammond
NationalityBritish
StatusResigned
Appointed04 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Clump House Princes Lane
Lee Common
Great Missenden
Buckinghamshire
HP16 9JW
Director NameAndrew Hooper
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 29 February 1996)
RoleAccountant
Correspondence Address12 Hollyhook Close
Crowthorne
Berkshire
RG45 6TX
Secretary NameDonald Joseph Guiney
NationalityBritish
StatusResigned
Appointed28 February 1992(7 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 1993)
RoleLawyer
Correspondence Address30 Cliveden Place
London
SW1W 8HD
Secretary NameMichael Alan Adler
NationalityBritish
StatusResigned
Appointed15 April 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1995)
RoleChartered Accountant
Correspondence Address29 Pleshey Road
London
N7 0RA
Secretary NameMichael Douglas Dawson
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 1996)
RoleCompany Director
Correspondence Address10a Sydney Road
Guildford
Surrey
GU1 3LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 December 1998Dissolved (1 page)
24 September 1998Liquidators statement of receipts and payments (5 pages)
24 September 1998Return of final meeting in a members' voluntary winding up (3 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
3 October 1996Declaration of solvency (3 pages)
3 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 1996Appointment of a voluntary liquidator (1 page)
3 October 1996Registered office changed on 03/10/96 from: 100 new bridge street london EC4V 6JAQ (1 page)
17 July 1996Registered office changed on 17/07/96 from: wolsey business park tolpits lane watford hertfordshire WD1 8BL (1 page)
3 April 1996New director appointed (2 pages)
7 March 1996Director resigned (1 page)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
18 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Return made up to 28/06/95; no change of members (4 pages)
3 May 1995Registered office changed on 03/05/95 from: tower house latimer park latimer chesham bucks HP5 1TR (1 page)