Bishops Stortford
Hertfordshire
CM23 5DP
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cloisters Eye Peterborough Cambridgeshire PE6 7SX |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 05 May 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Anthony James Wilkins |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Fulmar Drive East Grinstead West Sussex RH19 3NN |
Director Name | Teresa Anne Hand |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Old Tye Avenue Biggin Hill Westerham Kent TN16 3NA |
Secretary Name | Anthony James Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Fulmar Drive East Grinstead West Sussex RH19 3NN |
Secretary Name | Jane Clare McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 63c Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BZ |
Director Name | Mr Martin George Ford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birdswood Rowhill Road Wilmington Kent DA2 7QQ |
Director Name | Lee Patrick Hand |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2000) |
Role | Operations Director |
Correspondence Address | 2 Ridgebrook Road Blackheath London SE3 9QL |
Director Name | Paul Skivens |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2000) |
Role | Technical Director |
Correspondence Address | 68 Hansol Road Bexleyheath Kent DA6 8JG |
Secretary Name | Teresa Anne Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 41 Old Tye Avenue Biggin Hill Westerham Kent TN16 3NA |
Director Name | Robert Charles Vickers |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2000) |
Role | Sales Director |
Correspondence Address | Highfield House West Moors Dorset BH22 0NA |
Director Name | Robert Charles Vickers |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2002) |
Role | Sales Director |
Correspondence Address | Highfield House 38 Highfield Road West Moors Ferndown Dorset BH22 0NA |
Director Name | Mr Martin George Ford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birdswood Rowhill Road Wilmington Kent DA2 7QQ |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 October 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr John Marley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 August 2007) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Uplands House Stream Hill Dallington East Sussex TN21 9NG |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 24 October 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 29 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2008 | Application for striking-off (2 pages) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
18 July 2008 | Director appointed carla stone (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
14 April 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 21/02/05; full list of members (3 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
11 October 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 21/02/04; full list of members (3 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
8 October 2003 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
16 May 2003 | Resolutions
|
21 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
30 May 2002 | Re section 394 (1 page) |
12 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
29 March 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New director appointed (5 pages) |
27 March 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
21 March 2001 | Return made up to 21/02/01; full list of members (9 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (4 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 92A high street orpington kent BR6 0JY (1 page) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
20 October 2000 | Return made up to 21/02/00; full list of members; amend
|
11 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Ad 21/02/94--------- £ si 98@1 (2 pages) |
15 March 2000 | Return made up to 21/02/00; full list of members
|
9 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
19 October 1999 | New director appointed (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: hampton house high st east grinstead west sussex RH19 3AW (1 page) |
18 April 1999 | Return made up to 21/02/99; no change of members
|
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
27 November 1998 | Company name changed O.T.S.S. LIMITED\certificate issued on 30/11/98 (2 pages) |
4 September 1998 | New secretary appointed (1 page) |
6 August 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 July 1998 | Director resigned (1 page) |
25 March 1998 | Return made up to 21/02/98; full list of members (5 pages) |
12 September 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 May 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
11 May 1995 | Return made up to 21/02/95; full list of members (6 pages) |