Meerbusch
40670
Director Name | Iain McFarlane Kellet |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2001(8 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church View 4 Cockney Hill Reading Berkshire RG30 4EU |
Secretary Name | Richard Stuart Pitceathly |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | Old Coach House Bassett Down Swindon Wiltshire SN4 9QP |
Director Name | Richard Goodwin Baines |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1998) |
Role | Communications Consultant |
Correspondence Address | Rest Harrow Cottage East Road Weybridge Surrey KT13 0LD |
Director Name | Curtis Neil Sanford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1993(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1998) |
Role | Consultant |
Correspondence Address | 1275 Harbour Bay Parkway Alameda California 94501 |
Secretary Name | Richard Goodwin Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1998) |
Role | Communications Consultant |
Correspondence Address | Rest Harrow Cottage East Road Weybridge Surrey KT13 0LD |
Director Name | Robert Ryan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 1275 Harbor Bay Parkway Alameda California 94501 Usa Foreign |
Director Name | Robert Kenneth Dahl |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1995(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1998) |
Role | Financial Officer |
Correspondence Address | 1275 Harbor Bay Parkway Alamdea California 94501 Usa Foreign |
Director Name | Philip Anthony Holcroft |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(5 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | Hillcroft Newbury Road Headley Thatcham Berkshire RG19 8LA |
Secretary Name | Philip Anthony Holcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(5 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | Hillcroft Newbury Road Headley Thatcham Berkshire RG19 8LA |
Director Name | David Craig Stewart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 22 Alexandra Road Twickenham Middlesex TW1 2HE |
Secretary Name | Harald Winkler |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 November 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 2000) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Moenkesweg 39 Meerbusch 40670 |
Director Name | Michael Ashby |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2000) |
Role | Chief Financial Officer |
Correspondence Address | 260 Monte Vista Ridge Road Orinda 94563 Ca United States |
Director Name | Terence Richard Bowden |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 200 Carol Court Alamo California United States |
Director Name | Vincent Kerr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 August 2000) |
Role | Manager |
Correspondence Address | 8 Beechlands Road Medstead Alton Hampshire GU34 5EQ |
Secretary Name | Nicholas Alexander Anderson Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Solicitor |
Correspondence Address | 9 Charis Avenue Bristol Avon BS10 5JD |
Director Name | Phillip Rosenthall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2001) |
Role | Sales Director |
Correspondence Address | 7 Gorse Hill Lane Virginia Water Surrey GU25 4AJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,290,000 |
Gross Profit | £4,932,000 |
Net Worth | £1,390,000 |
Cash | £320,000 |
Current Liabilities | £5,980,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 December 2006 | Dissolved (1 page) |
---|---|
11 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 September 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
14 October 2005 | O/C - replacement of liquidator (31 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
21 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | S/S cert. Release of liquidator (1 page) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: aspen house barley way ancells business park fleet hampshire GU13 8UT (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Appointment of a voluntary liquidator (1 page) |
13 September 2001 | Declaration of solvency (3 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
3 August 2001 | Full accounts made up to 31 December 1999 (15 pages) |
5 June 2001 | Return made up to 28/02/01; full list of members (7 pages) |
3 April 2001 | New director appointed (2 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
14 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | New director appointed (3 pages) |
18 January 1999 | Memorandum and Articles of Association (6 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 October 1998 | Company name changed ascend communications europe lim ited\certificate issued on 02/10/98 (2 pages) |
12 May 1998 | Return made up to 28/02/98; full list of members (5 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: rosemont house rosemount avenue west byfleet surrey KT14 6NP (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 February 1996 | Auditor's resignation (2 pages) |
6 October 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Return made up to 28/02/95; full list of members (8 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |