Bellevue
Washington 98006
United States
Director Name | Alistair James Baker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(9 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 7 Clarence Court Clarence Road Windsor Berkshire SL4 5AB |
Director Name | Keith Ranger Dolliver |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2004(10 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5580 179th Avenue S.E Bellevue Washington 98006 United States |
Director Name | Mr Richard Charles William Newbery |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 De Freville Avenue Cambridge Cambridgeshire CB4 1HW |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Mr Michael Thomas Womack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Director Name | Mr Brian David Corbett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 Chesterton Hall Crescent Cambridge Cambridgeshire CB4 1AP |
Director Name | Dr Richard Charles Jennings |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Thornton Road Girton Cambridge CB3 0ND |
Director Name | Philip Charles Woodland |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 1998) |
Role | University Lecturer |
Correspondence Address | 21 Milford Street Cambridge CB1 2LP |
Director Name | Prof Stephen John Young |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 1999) |
Role | Univerity Professor |
Correspondence Address | 42 Beaufort Place Thompsons Lane Cambridge CB5 8AG |
Secretary Name | Mr Brian David Corbett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 December 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 Chesterton Hall Crescent Cambridge Cambridgeshire CB4 1AP |
Director Name | John Parker Burg |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 1998) |
Role | President |
Correspondence Address | Entropic Speech Inc 10011 N. Foothill Boulevard Cupertino California 95014 Ca95014 |
Director Name | John Edward Shore |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 1999) |
Role | President |
Correspondence Address | 906 East Capitol Street, Ne Washington District Of Columbia 20003 United States |
Director Name | Robert Allan Eshelman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2001) |
Role | Attorney |
Correspondence Address | 5427 Ne Penrith Road Seattle Washington 98105 United States |
Director Name | Neil John Holloway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | Lock End Mill Lane, Shiplake Henley On Thames Oxfordshire RG9 3LY |
Director Name | Gregory Ben Maffei |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 07 January 2000) |
Role | Vice President Finance |
Correspondence Address | 1210 42nd Avenue E Seattle 98122 Washington United States |
Director Name | John Graham Connors |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | 7623 Overlake Drive W Medina Washington 98039 United States |
Secretary Name | Shirley Ann Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 2 West End Gardens Esher Surrey KT10 8LD |
Director Name | Kevin John Fay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2001(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2004) |
Role | Attorney |
Correspondence Address | 13392 N E 134th Place Kirkland Washington 98034 United States |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 October 2004) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 October 2004) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | C/O Moore Stephens 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£878,382 |
Current Liabilities | £1,211,972 |
Latest Accounts | 27 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 August 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
28 January 2005 | Declaration of solvency (4 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Appointment of a voluntary liquidator (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
21 October 2004 | Return made up to 14/10/04; full list of members
|
18 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: landwell 1 embankment place london WC2N 6DX (1 page) |
17 August 2004 | Secretary resigned (1 page) |
21 June 2004 | Full accounts made up to 28 June 2002 (11 pages) |
21 June 2004 | Full accounts made up to 27 June 2003 (11 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: southwark towers 32 london bridge street london SE1 9AE (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
4 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
5 August 2003 | £ nc 100/1652443 27/05/03 (2 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Ad 27/05/03--------- £ si [email protected]=1652354 £ ic 87/1652441 (2 pages) |
6 January 2003 | Full accounts made up to 29 June 2001 (12 pages) |
22 October 2002 | Return made up to 14/10/02; full list of members
|
2 August 2002 | Registered office changed on 02/08/02 from: st andrews house 20 st andrew street london EC4A 3TL (1 page) |
10 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: microsoft campus thames valley park reading berkshire RG6 1WG (1 page) |
8 January 2002 | Full accounts made up to 30 June 2000 (13 pages) |
25 October 2001 | Return made up to 14/10/01; full list of members
|
9 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
28 December 2000 | Full accounts made up to 30 June 1999 (19 pages) |
20 November 2000 | Return made up to 14/10/00; full list of members
|
24 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
3 April 2000 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
24 March 2000 | Auditor's resignation (1 page) |
9 March 2000 | Full accounts made up to 31 December 1998 (12 pages) |
5 February 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: compass house 80-82 newmarket road cambridge cambridgeshire CB5 8DZ (1 page) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
12 November 1999 | Return made up to 14/10/99; full list of members (7 pages) |
28 August 1999 | Particulars of mortgage/charge (10 pages) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
21 July 1998 | Company name changed entropic cambridge research labo ratory LIMITED\certificate issued on 22/07/98 (2 pages) |
10 July 1998 | Memorandum and Articles of Association (9 pages) |
1 July 1998 | Resolutions
|
4 April 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Return made up to 14/10/97; full list of members (8 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: compass house 80-82 newmarket road cambridge CB5 8DZ (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: sheraton house castle park cambridge CB3 0AX (1 page) |
27 November 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
21 October 1996 | Return made up to 14/10/96; full list of members (8 pages) |
27 August 1996 | Resolutions
|
16 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
16 August 1996 | Resolutions
|
19 May 1996 | Statement of affairs (5 pages) |
19 May 1996 | Ad 22/12/95--------- £ si [email protected] (2 pages) |
12 May 1996 | Ad 22/12/95--------- £ si [email protected]=40 £ ic 41/81 (2 pages) |
12 May 1996 | Statement of affairs (5 pages) |
12 March 1996 | Resolutions
|
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: merlin place milton road cambridge CB4 4DP (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Memorandum and Articles of Association (25 pages) |
15 January 1996 | Ad 18/12/95--------- £ si [email protected]=39 £ ic 2/41 (2 pages) |
15 January 1996 | Conve 18/12/95 (1 page) |
28 November 1995 | Return made up to 14/10/95; full list of members (6 pages) |