Bezons
Cedex
95877
Director Name | Mr Chad Sterling Harris |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2015(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Executive Vice President, It Outsourcing |
Country of Residence | United States |
Correspondence Address | 2828 N. Haskell Ave. Dallas Texas 75204 |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Closed |
Appointed | 01 July 2015(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(24 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 January 2018) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Mark James Lawson Pilsbury |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratford House Hilton Bridgnorth Salop WV15 5NZ |
Director Name | Mr Stephen Roy Hammond |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | Rawlins Home Farm Drive Burnhill Green Wolverhampton West Midlands WV6 7HX |
Secretary Name | Mr Francis John Malpas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Secretary |
Correspondence Address | 56 Princes Gardens Codsall Wolverhampton West Midlands WV8 2DH |
Director Name | Mr Roderick Dugald McDougall |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 months after company formation) |
Appointment Duration | 9 months (resigned 23 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Marks Place London W11 1NS |
Director Name | David Anthony Fahey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 12 January 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lynham Way Madeley CW3 9HX |
Secretary Name | David Anthony Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lynham Way Madeley CW3 9HX |
Secretary Name | Mr Mark James Lawson Pilsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratford House Hilton Bridgnorth Salop WV15 5NZ |
Director Name | Mr Jeffrey Trendell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Director Name | George Djuric |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 April 2010) |
Role | Company Director |
Correspondence Address | The Moat House Winslow Road Wingrave Aylesbury Buckinghamshire HP22 4PS |
Secretary Name | Anthony James Knight |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(11 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 08 May 2003) |
Role | Secretary |
Correspondence Address | 7 Willow Drive Twyford Berkshire RG10 9DD |
Secretary Name | David Dennis Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Top Road Acton Trussell Stafford ST17 0RQ |
Director Name | David Peter Williams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 September 2004) |
Role | Sales Director |
Correspondence Address | 5 Talbot Close Newport Shropshire TF10 7UQ |
Director Name | Mr Timothy Fellows |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 09 January 2008) |
Role | Services Director |
Country of Residence | England |
Correspondence Address | The Haven Manor Lane Bobbington S Staffs DY7 5EG |
Director Name | David Dennis Cox |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(12 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 September 2004) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Top Road Acton Trussell Stafford ST17 0RQ |
Secretary Name | Anthony James Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 7 Willow Drive Twyford Berkshire RG10 9DD |
Secretary Name | Mr Jeffrey Trendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2008) |
Role | Chairman |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Director Name | Derrell James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2010) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | 2112 E Country Brook Lane Allen Texas 75002 United States |
Director Name | Ramesh Touraney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 September 2008) |
Role | Chief Financial Officer |
Correspondence Address | 73 Cholmley Gardens Fortune Green Road London NW6 1UL |
Director Name | Steven Graham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4548 Arcady Ave Highland Park Texas 75205 United States |
Secretary Name | Lowell K Brickman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | 4024 Enclave Mesa Circle Austin Texas 78731 United States |
Secretary Name | George Djuric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | The Moat House Winslow Road Wingrave Aylesbury Buckinghamshire HP22 4PS |
Director Name | Alan Brooks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Affiliated Computer Services Hortonwood 37 Telford Shropshire TF1 7GT |
Director Name | Kevin McDermott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Mr Kevin Lee Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Secretary Name | Mr James Michael Peffer |
---|---|
Status | Resigned |
Appointed | 20 February 2012(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 2828 N Haskell Avenue Dallas Texas 75204 |
Director Name | Ms Ursula Franziska Morgenstern |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(23 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2015) |
Correspondence Address | Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | 4 Triton Square Regent's Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 July 2006 | Delivered on: 22 July 2006 Satisfied on: 13 November 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Continuing security f/h and l/h property of the remarketer all plant and machinery all stocks shares all money standing to the credit of bank accounts all book debts all other debts the insurance the benefit of all licences uncalled capital goodwill undertaking all other property assets and rights and a floating charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 June 2004 | Delivered on: 1 July 2004 Satisfied on: 1 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 July 2000 | Delivered on: 11 August 2000 Satisfied on: 4 May 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 2000 | Delivered on: 20 January 2000 Satisfied on: 16 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a corporate house priorslee telford shropshire t/n SL37875. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
26 August 1994 | Delivered on: 1 September 1994 Satisfied on: 16 May 2006 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 August 1994 | Delivered on: 1 September 1994 Satisfied on: 16 May 2006 Persons entitled: Tsb Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in or arising out of a receivables financing agreement dated 9 march 1994. all book debts and other debts the subject of the above as and when the same shall become due or owing to the company upon those debts re-vesting in the company whether pursuant to the above agreement or otherewise. See the mortgage charge document for full details. Fully Satisfied |
16 March 1994 | Delivered on: 18 March 1994 Satisfied on: 4 May 2006 Persons entitled: Tsb Commercial Finance Limited Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 February 1992 | Delivered on: 4 March 1992 Satisfied on: 13 February 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
23 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 December 2014 | Secretary's details changed for York Place Company Secretaries Limited on 21 December 2013 (1 page) |
16 December 2014 | Secretary's details changed for York Place Company Secretaries Limited on 21 December 2013 (1 page) |
1 December 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
15 April 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
19 March 2013 | Termination of appointment of Kevin Mcdermott as a director (1 page) |
19 March 2013 | Termination of appointment of Kevin Mcdermott as a director (1 page) |
19 March 2013 | Termination of appointment of George Djuric as a director (1 page) |
19 March 2013 | Termination of appointment of George Djuric as a director (1 page) |
28 February 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 February 2013 | Director's details changed for Kevin Mcdermott on 1 November 2012 (2 pages) |
13 February 2013 | Director's details changed for Kevin Mcdermott on 1 November 2012 (2 pages) |
13 February 2013 | Director's details changed for Kevin Mcdermott on 1 November 2012 (2 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
10 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Auditor's resignation (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
11 November 2011 | Section 519 (1 page) |
11 November 2011 | Section 519 (1 page) |
4 October 2011 | Appointment of Mr. Kevin Lee Taylor as a director (2 pages) |
4 October 2011 | Appointment of Mr. Kevin Lee Taylor as a director (2 pages) |
23 September 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
23 September 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
27 October 2010 | Termination of appointment of Derrell James as a director (1 page) |
27 October 2010 | Appointment of Kevin Mcdermott as a director (2 pages) |
27 October 2010 | Termination of appointment of Derrell James as a director (1 page) |
27 October 2010 | Appointment of Kevin Mcdermott as a director (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 June 2010 | Appointment of Alan Brooks as a director (2 pages) |
21 June 2010 | Appointment of Alan Brooks as a director (2 pages) |
18 June 2010 | Termination of appointment of George Djuric as a secretary (1 page) |
18 June 2010 | Termination of appointment of George Djuric as a secretary (1 page) |
15 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
13 January 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
13 January 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
18 November 2008 | Appointment terminated director ramesh touraney (1 page) |
18 November 2008 | Appointment terminated director ramesh touraney (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 June 2008 | Secretary appointed york place company secretaries LIMITED (2 pages) |
27 June 2008 | Secretary appointed york place company secretaries LIMITED (2 pages) |
23 April 2008 | Auditor's resignation (1 page) |
23 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
27 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
31 March 2007 | Full accounts made up to 31 December 2006 (22 pages) |
31 March 2007 | Full accounts made up to 31 December 2006 (22 pages) |
21 January 2007 | Return made up to 22/11/06; full list of members (8 pages) |
21 January 2007 | Return made up to 22/11/06; full list of members (8 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
22 July 2006 | Particulars of mortgage/charge (7 pages) |
22 July 2006 | Particulars of mortgage/charge (7 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: stafford park 17 telford shropshire TF3 3DG (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: stafford park 17 telford shropshire TF3 3DG (1 page) |
29 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
29 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
5 April 2005 | Ad 23/12/04--------- £ si 124621@1=124621 £ ic 100000/224621 (2 pages) |
5 April 2005 | £ nc 100000/250000 23/12/04 (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
5 April 2005 | £ nc 100000/250000 23/12/04 (1 page) |
5 April 2005 | Ad 23/12/04--------- £ si 124621@1=124621 £ ic 100000/224621 (2 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 22/11/04; full list of members (9 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 22/11/04; full list of members (9 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: syan house coronation road high wycombe buckinghamshire HP12 3PP (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: syan house coronation road high wycombe buckinghamshire HP12 3PP (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
30 October 2004 | New secretary appointed (1 page) |
30 October 2004 | Secretary resigned;director resigned (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: unit 2 stafford park 17 telford shropshire TF3 3DG (1 page) |
30 October 2004 | Secretary resigned;director resigned (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: unit 2 stafford park 17 telford shropshire TF3 3DG (1 page) |
30 October 2004 | New secretary appointed (1 page) |
15 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 July 2004 | Particulars of mortgage/charge (5 pages) |
1 July 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Return made up to 22/11/03; full list of members (8 pages) |
13 February 2004 | Return made up to 22/11/03; full list of members (8 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
8 January 2004 | Company name changed psm micro computers LIMITED\certificate issued on 08/01/04 (2 pages) |
8 January 2004 | Company name changed psm micro computers LIMITED\certificate issued on 08/01/04 (2 pages) |
15 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
15 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | New director appointed (3 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
13 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: corporate house priorslee telford shropshire TF2 9PJ (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: corporate house priorslee telford shropshire TF2 9PJ (1 page) |
2 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
11 August 2000 | Particulars of mortgage/charge (11 pages) |
11 August 2000 | Particulars of mortgage/charge (11 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 January 2000 | Particulars of mortgage/charge (5 pages) |
20 January 2000 | Particulars of mortgage/charge (5 pages) |
3 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 January 1999 | Return made up to 22/11/98; full list of members (6 pages) |
25 January 1999 | Return made up to 22/11/98; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
25 January 1998 | Secretary resigned;director resigned (1 page) |
25 January 1998 | Secretary resigned;director resigned (1 page) |
16 December 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 December 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 November 1997 | Return made up to 22/11/97; no change of members (4 pages) |
21 November 1997 | Return made up to 22/11/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Return made up to 22/11/96; no change of members (6 pages) |
9 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Return made up to 22/11/96; no change of members (6 pages) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Return made up to 22/11/95; full list of members (8 pages) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Return made up to 22/11/95; full list of members (8 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 January 1995 | Return made up to 22/11/94; no change of members
|
16 January 1995 | Return made up to 22/11/94; no change of members
|
2 November 1994 | Full accounts made up to 31 December 1993 (14 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (14 pages) |
24 December 1993 | Return made up to 22/11/93; full list of members (6 pages) |
24 December 1993 | Return made up to 22/11/93; full list of members (6 pages) |
16 December 1993 | Resolutions
|
16 December 1993 | Resolutions
|
27 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
27 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
11 January 1993 | Declaration of assistance for shares acquisition (4 pages) |
11 January 1993 | Declaration of assistance for shares acquisition (4 pages) |
22 December 1992 | Return made up to 22/11/92; full list of members
|
22 December 1992 | Return made up to 22/11/92; full list of members
|
21 July 1992 | Ad 01/05/92--------- £ si 99998@1 (2 pages) |
21 July 1992 | Statement of affairs (18 pages) |
21 July 1992 | Ad 01/05/92--------- £ si 99998@1 (2 pages) |
21 July 1992 | Statement of affairs (18 pages) |
2 June 1992 | Ad 01/05/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
2 June 1992 | Ad 01/05/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
15 May 1992 | Memorandum and Articles of Association (8 pages) |
15 May 1992 | Memorandum and Articles of Association (8 pages) |
5 May 1992 | Company name changed urbancode LIMITED\certificate issued on 05/05/92 (2 pages) |
5 May 1992 | Company name changed urbancode LIMITED\certificate issued on 05/05/92 (2 pages) |
4 March 1992 | Particulars of mortgage/charge (3 pages) |
4 March 1992 | Particulars of mortgage/charge (3 pages) |
2 March 1992 | Resolutions
|
22 November 1991 | Incorporation (9 pages) |
22 November 1991 | Incorporation (9 pages) |