Santa Clara
95050 California
Irish
Director Name | Peter Ronald Simpson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 February 2000(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Chief Financial Officer |
Correspondence Address | 2300 Central Expressway Santa Carla 95050 California United States |
Director Name | Jonathan Brian Mills |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2000(7 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Bank Lane Kingston Upon Thames Surrey KT2 5AZ |
Director Name | Esther Wai Mun Lee |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 1996) |
Role | Chief Financial Officer |
Correspondence Address | 19870 Mendelsohn Lane Saratoga California 95070 |
Director Name | James Hugh Lawson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 1996) |
Role | Vice President |
Correspondence Address | 5200 Great America Parkway Santa Clara California Irish |
Director Name | Laurence Bernard Boucher |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 1996) |
Role | President |
Correspondence Address | 20605 Montalvo Heights Saratoga California 95070 |
Director Name | Rodgers Carr Broomhead Jr |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 September 1995) |
Role | Director Of European Operation |
Correspondence Address | 25 Avenue Alexandre Iii 786000 Maisons-Laffitte France Foreign |
Director Name | Michael John Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 1998) |
Role | Sales Manager |
Correspondence Address | 40 High Street Flore Northants NN7 4LL |
Director Name | Vice President Joseph Glenn Brown |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 1998) |
Role | Sales |
Correspondence Address | 445 Portola Road Portola Valley California Usa 94028 Foreign |
Director Name | President/Ceo Bruce Nereim Moore |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 2000) |
Role | Executive |
Correspondence Address | 224 Atherton Avenue Atherton California 94027 |
Director Name | Vice President & General Counsel Frederick Arthur Nervo |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1997) |
Role | Lawyer/Executive |
Correspondence Address | 7489 Rainbow Dr Cupertino California 9501y |
Director Name | Vp Kent Loren Robertson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 1998) |
Role | Executive |
Correspondence Address | 1325 Elsona Court Sunnyvale California Usa 94087 Foreign |
Director Name | Robert Marshall Case |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2000) |
Role | Vice President Finance |
Correspondence Address | 5992 Starwood Drive Santa Clara San Jose 95120 Foreign |
Director Name | Gisela Barfield |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1998(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 March 1999) |
Role | Accountant |
Correspondence Address | 64 Wessex Road Didcot Oxfordshire OX11 8BS |
Director Name | Michael Alan Bell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2000) |
Role | General Manager Of European Op |
Correspondence Address | Ironmasters House Ironmill Lane, Titchfield Fareham Hampshire PO15 6QT |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | C/O Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,727,814 |
Gross Profit | £2,559,320 |
Net Worth | £421,113 |
Cash | £175,542 |
Current Liabilities | £2,351,518 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 April 2007 | Dissolved (1 page) |
---|---|
4 December 2006 | Deferment of dissolution (voluntary) (1 page) |
4 December 2006 | Deferment of dissolution (voluntary) (1 page) |
4 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2006 | Liquidators statement of receipts and payments (6 pages) |
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 December 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 47 castle street reading berkshire RG1 7SR (1 page) |
19 May 2003 | Appointment of a voluntary liquidator (1 page) |
19 May 2003 | Resolutions
|
19 May 2003 | Statement of affairs (11 pages) |
17 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 March 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
17 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
26 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
6 September 2001 | Return made up to 30/04/01; full list of members; amend (7 pages) |
26 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
24 January 2001 | Director resigned (1 page) |
12 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
31 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
20 August 1999 | Full accounts made up to 30 June 1998 (15 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
9 March 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
9 March 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
4 August 1998 | Full accounts made up to 30 June 1997 (15 pages) |
28 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
17 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
15 December 1997 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
4 August 1997 | Full accounts made up to 30 June 1996 (13 pages) |
29 April 1997 | Return made up to 30/04/97; full list of members (8 pages) |
18 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
16 January 1997 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
29 April 1996 | Company name changed auspex LIMITED\certificate issued on 30/04/96 (2 pages) |
18 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
9 October 1995 | Director resigned (2 pages) |
22 August 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 June 1995 | Return made up to 30/04/95; no change of members
|
30 April 1993 | Certificate of incorporation (1 page) |