Walton On Thames
Surrey
KT12 4AT
Director Name | Paul K. McGrath |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 March 1996(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 November 1999) |
Role | Chief Financial Officer |
Correspondence Address | 68 Sunnyside Avenue Reading Middlesex |
Director Name | Daryll L. Wartluft |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 March 1996(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 November 1999) |
Role | President Ceo |
Correspondence Address | 15 Spencer Court Andover Essex |
Director Name | Anthony J Baudanza |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1994(1 week after company formation) |
Appointment Duration | 2 years (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 68 Shadow Oak Drive Sudbury Massachusetts 01776 |
Director Name | Finbar Crean |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1994(1 week after company formation) |
Appointment Duration | 2 years (resigned 28 March 1996) |
Role | Software Consultant |
Correspondence Address | 1 Farm Street Medway Ma02 053 Usa Foreign |
Director Name | John Nugent |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1994(1 week after company formation) |
Appointment Duration | 2 years (resigned 28 March 1996) |
Role | Attorney |
Correspondence Address | 9 Stouffer Circle Andover Essex Ma 18010 |
Secretary Name | Mr Francis Heaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 22 Hillcrest Road Loughton Essex IG10 4QQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 May 1998 | Return made up to 03/03/98; full list of members (6 pages) |
10 May 1998 | Full accounts made up to 31 December 1996 (8 pages) |
12 May 1997 | Full accounts made up to 31 December 1995 (9 pages) |
6 May 1997 | Return made up to 03/03/97; no change of members (6 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
24 April 1996 | Company name changed spectrum associates (uk) LIMITED\certificate issued on 25/04/96 (2 pages) |
4 April 1996 | New director appointed (1 page) |
4 April 1996 | New director appointed (2 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 April 1996 | Return made up to 03/03/96; no change of members (4 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: john scott house market street bracknell berkshire RG12 1JB (1 page) |
10 May 1995 | Return made up to 03/03/95; full list of members (6 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |