Wyck Lane Wyck
Alton
Hampshire
GU34 3AL
Director Name | Paul Gifford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 October 1998(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Controller |
Correspondence Address | 830 Cherrystone Drive Los Gatos California 95032 United States |
Secretary Name | Jeffery Amann |
---|---|
Nationality | American |
Status | Current |
Appointed | 20 October 1998(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 1805 Octavia Street San Francisco California 94109 Foreign |
Director Name | Aaron Omid |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 1996) |
Role | Vp Sales Scopus Technology Inc |
Correspondence Address | 80 Amanda Court Danville California 94526 |
Director Name | Ori Sasson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 1998) |
Role | Ceo Scopus Technology Inc |
Correspondence Address | 2 Irving Court Orinda California 94563 |
Director Name | Dave Schwab |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 1996) |
Role | Vp Sales Scopus Technology Inc |
Correspondence Address | 50 Pleasant Court Foster City California 94404 |
Secretary Name | Aaron Omid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 1998) |
Role | Vp Sales Scopus Technology Inc |
Correspondence Address | 80 Amanda Court Danville California 94526 |
Director Name | Michele L Axelson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 1998) |
Role | Chief Financial Officer |
Correspondence Address | 2366 Gamay Common Livermore California 94550 |
Director Name | Stephen Jacob |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 1997) |
Role | Vice President |
Correspondence Address | 3 Othello Grove Warfield Bracknell Berkshire RG42 3TZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 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 |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £561,695 |
Gross Profit | £561,695 |
Net Worth | £216,531 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 August 2003 | Dissolved (1 page) |
---|---|
29 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 100 new bridge street london EC4V 6JA (1 page) |
13 April 2001 | Declaration of solvency (9 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Appointment of a voluntary liquidator (1 page) |
18 July 2000 | Return made up to 04/07/00; full list of members (5 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (16 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 October 1999 | Auditor's resignation (1 page) |
23 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 31 March 1998 (14 pages) |
13 March 1999 | Auditor's resignation (1 page) |
22 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: harman house 1 george street uxbridge UB8 1QQ (1 page) |
16 November 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 November 1998 | New secretary appointed (3 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
9 September 1998 | Return made up to 04/07/98; full list of members (5 pages) |
15 April 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 31 March 1996 (12 pages) |
16 December 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
19 September 1997 | Return made up to 04/07/97; full list of members (6 pages) |
11 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 04/07/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
10 October 1995 | Return made up to 04/07/95; full list of members (14 pages) |
19 October 1994 | Memorandum and Articles of Association (8 pages) |