Esher
Surrey
KT10 8LD
Director Name | Kevin John Fay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2001(7 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Attorney |
Correspondence Address | 13392 N E 134th Place Kirkland Washington 98034 United States |
Director Name | John Alfred Seethoff |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2001(7 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Attorney |
Correspondence Address | 4311 155th Place S.E. Bellevue Washington 98006 United States |
Director Name | Hugh Alfred Steers |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 1993) |
Role | Software Engineer |
Correspondence Address | 31 Churchfield Road London W3 6BD |
Director Name | Kate Elizabeth Seekings |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1995) |
Role | Postgraduate Student |
Correspondence Address | 23c Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Mr Douglas Forbes Rabson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1995) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 109 North View Road London N8 7LR |
Director Name | Servan Vahram Ared Keondjian |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1995) |
Role | Software Engineer |
Correspondence Address | 30 Hill Road St John's Wood London NW8 9QH |
Secretary Name | Kate Elizabeth Seekings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1995) |
Role | Postgraduate Student |
Correspondence Address | 23c Dennington Park Road West Hampstead London NW6 1BB |
Director Name | David Doyle Curtis |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1995(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 1996) |
Role | Associate General Counsel |
Correspondence Address | 3903 -48th Avenue South Seattle Washington 98118 United States |
Director Name | Gregory Ben Maffei |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1995(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 January 2000) |
Role | Chief Financial Offi |
Correspondence Address | 114 Lake Washington Boulevard Seattle Washington 98122 Usa |
Secretary Name | David Doyle Curtis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 February 1995(2 years after company formation) |
Appointment Duration | 10 months (resigned 15 December 1995) |
Role | Associate General Counsel |
Correspondence Address | 3903 -48th Avenue South Seattle Washington 98118 United States |
Secretary Name | Mr Graeme Charles Seymour Campbell Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre House Longparish Andover Hampshire SP11 6QQ |
Director Name | Robert Allan Eshelman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1996(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2001) |
Role | Attorney |
Correspondence Address | 5427 Ne Penrith Road Seattle Washington 98105 United States |
Director Name | John Graham Connors |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | 7623 Overlake Drive W Medina Washington 98039 United States |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2002) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £51,362 |
Current Liabilities | £3,517 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 April 2005 | Dissolved (1 page) |
---|---|
12 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: southwark towers 32 london bridge street london SE1 9AE (1 page) |
30 October 2003 | Appointment of a voluntary liquidator (1 page) |
30 October 2003 | Appointment of a voluntary liquidator (1 page) |
29 October 2003 | Declaration of solvency (3 pages) |
29 October 2003 | Resolutions
|
26 February 2003 | Return made up to 15/02/03; full list of members
|
3 August 2002 | Full accounts made up to 30 June 2001 (10 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: st andrews house 20 st andrew street london EC4A 3TL (1 page) |
10 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Return made up to 15/02/02; full list of members
|
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: microsoft campus thames valley park reading berkshire RG6 1WG (1 page) |
1 November 2001 | Full accounts made up to 30 June 2000 (10 pages) |
9 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
23 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (3 pages) |
2 August 2000 | Full accounts made up to 2 July 1999 (10 pages) |
24 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
18 April 2000 | Return made up to 15/02/00; full list of members
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
27 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
29 March 1999 | Return made up to 15/02/99; full list of members
|
7 December 1998 | Director's particulars changed (1 page) |
25 November 1998 | Director's particulars changed (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
19 August 1998 | Return made up to 15/02/98; no change of members
|
31 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Delivery ext'd 3 mth 27/06/97 (2 pages) |
18 June 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
24 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
18 July 1996 | Resolutions
|
17 July 1996 | Full accounts made up to 30 April 1995 (15 pages) |
20 May 1996 | Return made up to 15/02/96; full list of members (6 pages) |
9 February 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
23 January 1996 | New secretary appointed (1 page) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | Location of register of members (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: plumtree court london EC4A 4HT (1 page) |
30 June 1995 | Return made up to 15/02/95; full list of members (8 pages) |
4 April 1995 | Company name changed rendermorphics LIMITED\certificate issued on 05/04/95 (4 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New secretary appointed;new director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Secretary resigned;director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
28 April 1993 | Memorandum and Articles of Association (17 pages) |