Mill Crescent
Tonbridge
Kent
TN9 1PH
Secretary Name | Mr Christopher Rohan Delacombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1997(3 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southolme, 1 Heather Way Chobham Woking Surrey GU24 8RA |
Director Name | Mr Christopher Peter Flockhart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | Heckpen Farm Chulmleigh Road Winkleigh Devon EX19 8DU |
Director Name | Charles Spencer Bunker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 98b Gloucester Place London W1H 3DA |
Director Name | Dr John Richard Forrest |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 September 2001) |
Role | Chartered Engineer |
Correspondence Address | 15 Carlyle Court Chelsea Harbour London SW10 0UQ |
Director Name | Ms Anne Margaret Glover |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queensdale Place London W11 4SQ |
Director Name | Michael Le Fleming |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 1999) |
Role | Consultant |
Correspondence Address | 35 Surrey Lane London SW11 3PA |
Director Name | Dr Robert Hawley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 September 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Summerfield Rendcomb Cirencester Gloucestershire GL7 7HB Wales |
Secretary Name | Patrick Francis Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 1997) |
Role | Solicitor |
Correspondence Address | Flat 5 4 Roland Gardens London SW7 3PH |
Director Name | Sir Richard Francis Needham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft House Somerford Keynes Cirencester Gloucestershire GL7 6DW Wales |
Director Name | Christopher Ronald Lane |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Haven Green Court Haven Green London W5 2UY |
Director Name | Mr Nigel David Wynne Taunt |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barlings Road Harpenden Hertfordshire AL5 2AN |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £290,000 |
Gross Profit | £60,000 |
Net Worth | £3,186,000 |
Cash | £3,076,000 |
Current Liabilities | £937,000 |
Latest Accounts | 4 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
10 December 2004 | Dissolved (1 page) |
---|---|
10 September 2004 | Return of final meeting of creditors (1 page) |
27 May 2002 | Administrator's abstract of receipts and payments (2 pages) |
22 May 2002 | Notice of discharge of Administration Order (4 pages) |
22 May 2002 | Order of court to wind up (3 pages) |
22 May 2002 | Appointment of a liquidator (1 page) |
10 May 2002 | Notice of result of meeting of creditors (11 pages) |
22 March 2002 | Statement of administrator's proposal (24 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: unit 6 the long room royal quay coppermill lock summerfield lane harefield middlesex UB9 6JA (1 page) |
23 January 2002 | Notice of Administration Order (1 page) |
23 January 2002 | Administration Order (4 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
1 November 2001 | Return made up to 14/10/01; bulk list available separately (8 pages) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Resolutions
|
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
3 September 2001 | Group of companies' accounts made up to 4 April 2001 (37 pages) |
22 August 2001 | Director's particulars changed (1 page) |
5 June 2001 | Ad 26/04/01-23/05/01 £ si [email protected]=57484 £ ic 604464/661948 (2 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Nc inc already adjusted 03/04/01 (1 page) |
23 April 2001 | Ad 04/04/01--------- £ si [email protected]=301116 £ ic 303348/604464 (4 pages) |
23 April 2001 | Nc inc already adjusted 03/04/01 (1 page) |
23 April 2001 | Resolutions
|
23 April 2001 | Ad 12/04/01--------- £ si [email protected]=100000 £ ic 203348/303348 (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Prospectus (76 pages) |
26 March 2001 | Ad 09/03/01--------- £ si [email protected]=48000 £ ic 155348/203348 (2 pages) |
21 March 2001 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
25 October 2000 | Ad 23/06/00-29/09/00 £ si [email protected] (3 pages) |
25 October 2000 | Return made up to 14/10/00; bulk list available separately (9 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (27 pages) |
31 July 2000 | Resolutions
|
24 July 2000 | Company name changed tricorder technology PLC\certificate issued on 24/07/00 (3 pages) |
30 March 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (3 pages) |
25 January 2000 | Ad 12/01/00-14/01/00 £ si [email protected]=23311 £ ic 131617/154928 (5 pages) |
22 January 2000 | Particulars of mortgage/charge (7 pages) |
17 January 2000 | Ad 06/01/00--------- £ si [email protected]=27272 £ ic 104345/131617 (3 pages) |
29 December 1999 | Resolutions
|
5 December 1999 | Prospectus (46 pages) |
30 November 1999 | Director resigned (1 page) |
20 October 1999 | Return made up to 14/10/99; bulk list available separately
|
5 October 1999 | Resolutions
|
30 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
16 August 1999 | New director appointed (2 pages) |
22 July 1999 | Ad 30/06/99--------- £ si [email protected] £ ic 104345/104345 (2 pages) |
23 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
4 June 1999 | Ad 01/02/99-28/05/99 £ si [email protected]=12 £ ic 104333/104345 (2 pages) |
19 February 1999 | Ad 01/02/99--------- £ si [email protected]=7596 £ ic 96737/104333 (9 pages) |
15 January 1999 | Ad 22/12/98-07/01/99 £ si [email protected]=20595 £ ic 76142/96737 (3 pages) |
4 January 1999 | Resolutions
|
9 December 1998 | Prospectus (48 pages) |
13 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Ad 21/08/98-14/10/98 £ si [email protected]=30 £ ic 76112/76142 (4 pages) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Return made up to 14/10/98; bulk list available separately (15 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
17 June 1998 | Prospectus (37 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Conso 01/04/97 (1 page) |
16 June 1998 | Nc inc already adjusted 01/04/97 (1 page) |
16 June 1998 | Ad 12/12/96--------- premium £ si [email protected] (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | S-div 20/09/96 (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | Ad 03/02/97--------- £ si [email protected] (2 pages) |
8 May 1998 | Ad 25/04/97-04/07/97 £ si [email protected] (55 pages) |
3 March 1998 | Ad 16/02/98--------- £ si [email protected]=18803 £ ic 57309/76112 (2 pages) |
17 February 1998 | Resolutions
|
30 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
4 December 1997 | New secretary appointed (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 25 harley street london W1N 1DA (1 page) |
31 October 1997 | Return made up to 14/10/97; bulk list available separately (7 pages) |
31 October 1997 | Notes for accounts (1 page) |
24 June 1997 | Ad 01/04/97--------- £ si [email protected]=30015 £ ic 3055/33070 (3 pages) |
24 June 1997 | Ad 03/02/97--------- £ si [email protected]=16955 £ ic 33070/50025 (3 pages) |
19 May 1997 | Stat dec amending form 433E (1 page) |
11 April 1997 | Prospectus (41 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 98B gloucester place london W1H 3DA (1 page) |
2 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | S-div 03/02/97 (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
10 February 1997 | Declaration on reregistration from private to PLC (2 pages) |
10 February 1997 | Balance Sheet (1 page) |
10 February 1997 | Auditor's statement (1 page) |
10 February 1997 | Auditor's report (1 page) |
10 February 1997 | Re-registration of Memorandum and Articles (61 pages) |
10 February 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Application for reregistration from private to PLC (1 page) |
23 January 1997 | £ nc 100/999100 20/09/96 (1 page) |
23 January 1997 | Ad 20/09/96--------- £ si [email protected] (2 pages) |
15 January 1997 | Return made up to 14/10/96; full list of members
|
15 January 1997 | New director appointed (2 pages) |
30 December 1996 | New director appointed (3 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (3 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 19 tyzack road high wycombe buckinghamshire HP13 7PU (1 page) |
23 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
19 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
5 September 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
14 October 1994 | Incorporation (14 pages) |