Les Banques, St. Peter Port
Guernsey
Channel Islands
GY1 2HP
Director Name | Timothy Simon Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1996(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 04 September 2008) |
Role | Tech Director |
Correspondence Address | 357 Commercial Street Lincoln Wharf 702 Boston 02109 United States |
Director Name | Stephen Richard Fluin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 September 2008) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bramleys Little Warley Hall Lane Little Warley Brentwood Essex CM13 3EU |
Secretary Name | Adrian Timothy King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 September 2008) |
Role | Company Director |
Correspondence Address | 21 Cross Road Wimbledon London SW19 1PL |
Director Name | Mr Robin Wilfred Ian Lodge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 1996) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Chemin Du Vieux Motty Yens 1169 Switzerland |
Director Name | Simon Gordon Hanson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Chippendale Close Blackwater Camberley Surrey GU17 9DS |
Director Name | Paul Roger Rolph |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 July 1999) |
Role | Chief Executive Officer |
Correspondence Address | Belvedere House 64 Lower Road Salisbury Wiltshire SP2 9NQ |
Secretary Name | Simon Gordon Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Chippendale Close Blackwater Camberley Surrey GU17 9DS |
Secretary Name | Paul Roger Rolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | Belvedere House 64 Lower Road Salisbury Wiltshire SP2 9NQ |
Director Name | Anthony Kenneth Fox |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 2b Pokfulam Court 94 Pokfulam Road Pokfulam Hong Kong |
Secretary Name | Anthony Kenneth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 2b Pokfulam Court 94 Pokfulam Road Pokfulam Hong Kong |
Director Name | James Robert Hamilton Buchanan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 15 The Grange St Peter Port Guernsey Channel Islands GY1 2QL |
Director Name | Mr Scott Geoffrey Silk |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 1998) |
Role | Marketing Director |
Country of Residence | United States |
Correspondence Address | 30 Partridge Lane Boxford Ma 01921 |
Director Name | Mr Paul Martin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickhouse Farm Fryerning Ingatestone Essex CM4 0PE |
Director Name | George Foster Sprenkle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1997(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 1914 Firethorn Lane Vilanova Pa 19085 United States |
Secretary Name | Mr David Peter Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 169 Richmond Road Beddington Surrey CR0 4SL |
Secretary Name | George Foster Sprenkle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 1914 Firethorn Lane Vilanova Pa 19085 United States |
Director Name | Nicholas Paul Seaton Bray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | Glevum Battledown Approach Cheltenham Gloucestershire GL52 6QZ Wales |
Secretary Name | Nicholas Paul Seaton Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | Glevum Battledown Approach Cheltenham Gloucestershire GL52 6QZ Wales |
Director Name | Kenneth Volet |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 12 Hapenny Drive Manalapan New Jersey 07726 America |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Park Lane Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 11 October 1993(2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 08 November 1993) |
Correspondence Address | 14 New Street London EC2M 4HE |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 08 November 1993) |
Correspondence Address | 17 Grosvenor Street London W1X 9FD |
Registered Address | Tuition House St George's Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,852,000 |
Gross Profit | £8,886,000 |
Net Worth | -£2,785,000 |
Cash | £1,828,000 |
Current Liabilities | £8,505,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
4 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
29 March 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (6 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Liquidators statement of receipts and payments (5 pages) |
8 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2002 | Notice of discharge of Administration Order (3 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Statement of affairs (5 pages) |
12 March 2002 | Appointment of a voluntary liquidator (2 pages) |
20 February 2002 | Statement of administrator's proposal (2 pages) |
20 February 2002 | Notice of result of meeting of creditors (2 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2001 | Administration Order (4 pages) |
15 November 2001 | Notice of Administration Order (1 page) |
6 November 2001 | Return made up to 27/09/01; full list of members (9 pages) |
28 October 2001 | Ad 01/05/01-31/05/01 £ si [email protected]=225000 £ ic 1889615/2114615 (2 pages) |
28 October 2001 | Ad 01/02/01-30/04/01 £ si [email protected]=16249 £ ic 1873366/1889615 (2 pages) |
28 October 2001 | Ad 01/06/01-30/06/01 £ si [email protected]=713968 £ ic 2114615/2828583 (3 pages) |
28 October 2001 | Ad 01/11/00-31/12/00 £ si [email protected]=3750 £ ic 1869616/1873366 (2 pages) |
28 October 2001 | Ad 01/10/00-31/10/00 £ si [email protected]=1098 £ ic 1868518/1869616 (2 pages) |
28 October 2001 | Ad 01/01/00-31/01/01 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/06/00-31/07/00 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/02/00-29/02/00 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/01/00-31/01/00 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/08/00-31/08/00 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/02/01-30/04/01 £ si [email protected]=16249 £ ic 1852269/1868518 (2 pages) |
31 August 2001 | Ad 01/01/99-31/12/99 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/01/99-31/12/99 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/10/00-31/10/00 £ si [email protected]=5873 £ ic 1826709/1832582 (2 pages) |
31 August 2001 | Ad 01/11/98-31/12/98 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/04/00-30/04/00 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/01/00-31/01/00 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/01/01-31/01/01 £ si [email protected]=15000 £ ic 1837269/1852269 (2 pages) |
31 August 2001 | Ad 01/04/00-30/04/00 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/03/00-31/03/00 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/05/00-31/05/00 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/11/00-31/12/00 £ si [email protected]=4687 £ ic 1832582/1837269 (2 pages) |
31 August 2001 | Ad 01/09/00-30/09/00 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/03/00-31/03/00 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/05/00-31/05/00 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/01/99-31/12/99 £ si [email protected] (2 pages) |
31 August 2001 | Ad 01/09/00-30/09/00 £ si [email protected] (2 pages) |
21 August 2001 | Director's particulars changed (1 page) |
21 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Return made up to 27/09/00; full list of members (8 pages) |
10 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
4 May 2001 | Full group accounts made up to 31 December 1999 (38 pages) |
30 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Director resigned (1 page) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 February 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 27/09/99; change of members
|
29 December 1999 | New director appointed (2 pages) |
6 December 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
29 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 June 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed (1 page) |
16 November 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
14 October 1998 | Ad 16/06/98-16/09/98 £ si [email protected] (3 pages) |
14 October 1998 | Return made up to 27/09/98; full list of members (12 pages) |
25 September 1998 | Resolutions
|
24 September 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
31 July 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 July 1998 | Ad 12/05/98--------- £ si [email protected]=25000 £ ic 1532013/1557013 (2 pages) |
2 July 1998 | Statement of affairs (7 pages) |
19 June 1998 | Ad 05/02/98-12/06/98 £ si [email protected]=90550 £ ic 1441463/1532013 (2 pages) |
10 February 1998 | Memorandum and Articles of Association (49 pages) |
7 January 1998 | Ad 04/12/97--------- £ si [email protected]=45000 £ ic 1396463/1441463 (2 pages) |
12 November 1997 | Ad 28/07/97-27/09/97 £ si [email protected] (2 pages) |
12 November 1997 | Ad 23/09/97--------- £ si [email protected] (2 pages) |
2 November 1997 | Return made up to 27/09/97; full list of members
|
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
29 August 1997 | Ad 28/07/97-04/08/97 £ si [email protected]=44150 £ ic 1534512/1578662 (2 pages) |
1 July 1997 | Company name changed planning sciences international PLC\certificate issued on 01/07/97 (2 pages) |
25 June 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
23 May 1997 | Ad 24/02/97-14/03/97 £ si [email protected]=2437 £ ic 1532075/1534512 (2 pages) |
2 January 1997 | New director appointed (2 pages) |
11 October 1996 | Return made up to 27/09/96; full list of members
|
5 September 1996 | Resolutions
|
5 September 1996 | Director resigned (1 page) |
31 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
16 May 1996 | New director appointed (2 pages) |
6 May 1996 | Resolutions
|
21 April 1996 | Ad 25/02/94--------- £ si [email protected] (2 pages) |
21 April 1996 | Particulars of contract relating to shares (3 pages) |
3 April 1996 | Ad 25/02/94--------- £ si [email protected] (2 pages) |
6 March 1996 | Ad 01/11/95--------- premium £ si [email protected]=52650 £ ic 1179425/1232075 (4 pages) |
1 March 1996 | Re-registration of Memorandum and Articles (26 pages) |
1 March 1996 | Application for reregistration from private to PLC (1 page) |
1 March 1996 | Balance Sheet (1 page) |
1 March 1996 | Resolutions
|
1 March 1996 | Auditor's report (1 page) |
1 March 1996 | Declaration on reregistration from private to PLC (1 page) |
1 March 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 March 1996 | Auditor's statement (1 page) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 37 minster street reading berkshire RG1 2RY (1 page) |
22 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
12 January 1996 | Auditor's resignation (1 page) |
22 December 1995 | Statement of rights variation attached to shares (2 pages) |
14 December 1995 | Ad 03/10/95--------- £ si [email protected]=131600 £ ic 916225/1047825 (2 pages) |
5 December 1995 | Ad 25/10/95--------- £ si [email protected]=50000 £ ic 866225/916225 (2 pages) |
27 November 1995 | Return made up to 27/09/95; full list of members (10 pages) |
6 November 1995 | Ad 17/08/95--------- £ si [email protected]=4625 £ ic 861600/866225 (2 pages) |
25 October 1995 | Declaration of assistance for shares acquisition (14 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Ad 29/09/95--------- £ si [email protected]=131600 £ ic 730000/861600 (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Recon 29/09/95 (1 page) |
25 October 1995 | Nc inc already adjusted 29/09/95 (1 page) |
18 October 1995 | Full group accounts made up to 31 March 1995 (19 pages) |