London
EC4Y 8BB
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2010(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 July 2014) |
Correspondence Address | Mitre House, 160 Aldersgate Street London EC1A 4DD |
Director Name | Allan William Gray |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 17 Dunham Close Westhoughton Bolton Lancashire BL5 2RP |
Director Name | Mr Philip John Bird |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pump House Fulshaw Park Wilmslow Cheshire SK9 1QH |
Secretary Name | Mr Philip John Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pump House Fulshaw Park Wilmslow Cheshire SK9 1QH |
Director Name | Mr Christopher Gilbert Summers |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | House In The Wood Hydestile Godalming Surrey GU8 4AY |
Director Name | Thomas Reynolds |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | New House Bradley Lane Fredsham Cheshire WA6 6QA |
Director Name | David John Dace |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Troutbeck Windermere Cumbria LA23 1PL |
Director Name | Willem Johannes Van Nieuwenhuyzen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 1999) |
Role | General Manager |
Correspondence Address | Verlengde Slotlaan 105 Zeist 3707ce 3707 Ce |
Director Name | Theodore Edward Ciochon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 November 1997) |
Role | Executive |
Correspondence Address | 4127 Haverhill Drive Atlanta 30392 Georgia Usa Foreign |
Director Name | David Leach |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 1999) |
Role | CEO |
Correspondence Address | 2815 Harwick Drive Atlanta 30350 Ga Usa Foreign |
Director Name | Steven Chester Coussins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2001) |
Role | Managing Director |
Correspondence Address | 35 Doctors Lane Chaldon Surrey CR3 5AF |
Director Name | James Travers |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 2000) |
Role | President |
Correspondence Address | 1014 Kettering Place Alphraetta Georgia 30022 Usa Foreign |
Secretary Name | Boston Clavering |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 June 1999(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 February 2000) |
Role | Personnel Administrator |
Correspondence Address | 4 Daniel Court River Lane, Partington Manchester Lancashire M31 4DB |
Secretary Name | Steven Chester Coussins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 35 Doctors Lane Chaldon Surrey CR3 5AF |
Director Name | Jeremy Reeve Crook |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | Pippins Woodland Avenue Cranleigh Surrey GU6 7HZ |
Director Name | Emma Jane Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2002) |
Role | Lawyer |
Correspondence Address | 13 Redgrave Road Putney London SW15 1PX |
Secretary Name | Emma Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2002) |
Role | Lawyer |
Correspondence Address | 13 Redgrave Road Putney London SW15 1PX |
Director Name | Gretchen Elizabeth Nail |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2001(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 02 July 2002) |
Role | Business Executive |
Correspondence Address | 20 Church Walk London SW13 9RL |
Director Name | Geoffroy Isabelle Patrick Marie Gustabe Boonen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 October 2001(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 02 July 2002) |
Role | Business Executive |
Correspondence Address | 4 Square De Tocqueville 75017 Paris Foreign |
Director Name | Mr Paul Frank Finegan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Station Road Sunbury On Thames Middlesex TW16 6SU |
Director Name | Stuart Feargrieve |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2004) |
Role | Sales Director |
Correspondence Address | 14 Ladybrook Road Bramhall Cheshire SK7 3NE |
Director Name | Philip Farrimond |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2003) |
Role | Development Director |
Correspondence Address | 47 George Street West Stockport Cheshire SK1 4HZ |
Secretary Name | Mr Paul Frank Finegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carriage House, Walnut Tree Close, Guildford Surrey GU1 4TX |
Director Name | Carl James Schaper |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2003(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2005) |
Role | CEO |
Correspondence Address | 635 Brisbane Manor Alpharetta Georgia Ga30022 Foreign |
Director Name | Ilaria C Derr |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2004(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2005) |
Role | President Ceo |
Correspondence Address | 1065 Hedge Rose Court Atlanta Georgia 30324 Foreign |
Director Name | Mr John Charles Redfern |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Station Road Sunbury On Thames Middlesex TW16 6SU |
Director Name | Mr Robert Alan Symmons |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2014) |
Role | Director, European Finance Operations |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Pickhall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 42 King St West Manchester M3 2NU |
Secretary Name | Maulpark Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 42 King St West Manchester M3 2NU |
Director Name | GXS, Inc., (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 June 2010) |
Correspondence Address | Corporation Trust Center, 1209 Orange Street Wimington De 19801 United States |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2.7k at £1 | Gxs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2014 | Termination of appointment of Robert Symmons as a director (1 page) |
29 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (4 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 24 March 2014 (4 pages) |
20 September 2013 | Court order insolvency:re oc block transfer replace liq (24 pages) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
9 April 2013 | Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages) |
8 April 2013 | Appointment of a voluntary liquidator (1 page) |
8 April 2013 | Declaration of solvency (3 pages) |
8 April 2013 | Resolutions
|
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
20 January 2012 | Appointment of Mr Mark Andrew Pettifor as a director (2 pages) |
20 January 2012 | Termination of appointment of John Redfern as a director (1 page) |
27 October 2011 | Accounts for a small company made up to 31 December 2010 (20 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
28 June 2011 | Director's details changed for Mr Robert Alan Symmons on 24 June 2011 (2 pages) |
28 June 2011 | Register(s) moved to registered inspection location (1 page) |
13 June 2011 | Termination of appointment of Paul Finegan as a director (1 page) |
14 February 2011 | Section 519 (1 page) |
5 January 2011 | Statement of capital on 5 January 2011
|
5 January 2011 | Resolutions
|
5 January 2011 | Statement by directors (1 page) |
5 January 2011 | Statement of capital on 5 January 2011
|
5 January 2011 | Solvency statement dated 29/12/10 (1 page) |
23 December 2010 | Registered office address changed from Carriage House, Walnut Tree Close, Guildford Surrey GU1 4TX on 23 December 2010 (1 page) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
19 August 2010 | Termination of appointment of Gxs, Inc., as a director (1 page) |
10 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Gxs, Inc., on 3 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Gxs, Inc., on 3 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Inovis International, Inc on 3 June 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Paul Frank Finegan on 24 June 2010 (1 page) |
9 August 2010 | Director's details changed for Paul Frank Finegan on 24 June 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Inovis International, Inc on 3 June 2010 (2 pages) |
9 August 2010 | Director's details changed for John Charles Redfern on 24 June 2010 (2 pages) |
9 August 2010 | Appointment of Mr Robert Alan Symmons as a director (2 pages) |
6 August 2010 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Paul Finegan as a secretary (1 page) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (11 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
21 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 2 station view guildford surrey GU1 4JY (1 page) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
11 January 2006 | Memorandum and Articles of Association (13 pages) |
5 January 2006 | Company name changed harbinger commerce LIMITED\certificate issued on 05/01/06 (2 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members
|
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (1 page) |
8 April 2005 | Full accounts made up to 31 December 2003 (16 pages) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | Director resigned (1 page) |
5 February 2004 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
3 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
21 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: quay west trafford wharf road, trafford park, manchester lancashire M17 1HH (1 page) |
26 February 2003 | Company name changed peregrine systems no. 2 LIMITED\certificate issued on 26/02/03 (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
12 August 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 24/06/02; full list of members (6 pages) |
12 June 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
11 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
14 November 2001 | Auditor's resignation (1 page) |
13 November 2001 | Auditor's resignation (1 page) |
8 October 2001 | Company name changed harbinger uk LIMITED\certificate issued on 08/10/01 (2 pages) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2001 | Return made up to 24/06/01; full list of members (5 pages) |
7 August 2001 | Group of companies' accounts made up to 31 December 1999 (19 pages) |
17 July 2001 | Location of register of members (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | New director appointed (2 pages) |
8 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
31 October 2000 | Director resigned (1 page) |
27 October 2000 | Return made up to 24/06/00; full list of members
|
12 May 2000 | Registered office changed on 12/05/00 from: 5 great college street westminster london SW1P 3SJ (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
26 January 2000 | Statement of affairs (3 pages) |
26 January 2000 | Ad 05/01/00--------- £ si 429@1=429 £ ic 187232/187661 (2 pages) |
26 January 2000 | Statement of affairs (7 pages) |
26 January 2000 | Ad 05/01/00--------- £ si 29@1=29 £ ic 187203/187232 (2 pages) |
26 January 2000 | Statement of affairs (4 pages) |
26 January 2000 | Ad 05/01/00--------- £ si 4@1=4 £ ic 187199/187203 (2 pages) |
26 January 2000 | Ad 05/01/00--------- £ si 2199@1=2199 £ ic 185000/187199 (2 pages) |
26 January 2000 | Statement of affairs (4 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
24 March 1999 | Ad 29/09/94--------- £ si 52000@1 (2 pages) |
24 March 1999 | Particulars of contract relating to shares (3 pages) |
12 March 1999 | Ad 29/09/94--------- £ si 217998@1 (2 pages) |
12 March 1999 | Nc inc already adjusted 29/09/94 (1 page) |
6 February 1999 | Resolutions
|
6 February 1999 | £ nc 270000/1270000 31/12/98 (1 page) |
2 February 1999 | Company name changed api systems LIMITED\certificate issued on 02/02/99 (2 pages) |
6 January 1999 | Director resigned (1 page) |
10 August 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
28 July 1998 | Return made up to 24/06/98; change of members
|
20 May 1998 | New director appointed (2 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
9 December 1997 | £ sr 42500@1 30/09/96 (1 page) |
9 December 1997 | £ ic 270000/227500 30/09/97 £ sr 42500@1=42500 (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: quay west trafford wharf road wharfside manchester M17 1HH (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
5 September 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
8 July 1997 | Return made up to 24/06/97; full list of members
|
3 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
27 August 1996 | Return made up to 24/06/96; full list of members
|
28 February 1996 | Auditor's resignation (1 page) |
15 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
13 September 1995 | Return made up to 24/06/95; full list of members (10 pages) |
6 April 1995 | New director appointed (4 pages) |
21 October 1994 | Resolutions
|
18 July 1994 | Company name changed lacmaw 55 LIMITED\certificate issued on 19/07/94 (2 pages) |
24 June 1994 | Incorporation (15 pages) |