Theale
Reading
RG7 4RA
Director Name | Mr Patrick Trevor Morley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 22 August 2023) |
Role | Vice President - Global Product Management |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Terrence James Anderson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 22 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Kenneth William Landsberg |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 1998) |
Role | Venture Capitalist |
Correspondence Address | 1 Lower Common Road London SW15 1BP |
Director Name | Mr Richard Raworth |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Georges Road St Margarets Twickenham Middlesex TW1 1QS |
Secretary Name | Kenneth William Landsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 October 1995) |
Role | Venture Capitalist |
Correspondence Address | 1 Lower Common Road London SW15 1BP |
Director Name | Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 August 2002) |
Role | Chief Executive |
Correspondence Address | Harcourt House Weyhill Andover Hampshire SP11 8DU |
Director Name | Peter Murray Jakob |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Secretary Name | Peter Murray Jakob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2001) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Mr Michael Anthony Quinn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 July 2000) |
Role | Sales Director |
Correspondence Address | 25 Woodstock Crescent Dorridge Solihull West Midlands B93 8DA |
Director Name | Andrew Thomas Armstrong |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 36c Gloucester Terrace London W2 3DA |
Secretary Name | Andrew Thomas Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 36c Gloucester Terrace London W2 3DA |
Director Name | Roland Mann |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 2001) |
Role | Managing Director |
Correspondence Address | 54 Talfourd Road London SE15 5NY |
Director Name | Keith Westcott |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 11 November 1998) |
Role | Marketing Director |
Correspondence Address | Court House 15 Court Hill Chipstead Surrey CR5 3NQ |
Director Name | Stephen Russell Bean |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 2001) |
Role | Marketing |
Correspondence Address | 22 Kilmaine Road London SW6 7JX |
Director Name | Nigel Ronald Lee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Maplehurst Road Chichester West Sussex PO19 6QL |
Director Name | Adrian Paul Jenkins |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2001) |
Role | Sales Director |
Correspondence Address | Fircroft 49 The Drive Banstead Surrey SM7 1DQ |
Director Name | John Stuart Mills |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2001) |
Role | Operations Director |
Correspondence Address | 1 Osier Lane Shenley Lodge Milton Keynes Buckinghamshire MK5 7EP |
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 31 Weston Park Thames Ditton Surrey KT7 0HW |
Director Name | Mr Roger Lewis Hill |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manse Windsor Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DZ |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Little Aston Park Road Little Aston Sutton Coldfield West Midlands B74 3BZ |
Director Name | Michael Kevin Muratore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2004) |
Role | Corp Executive |
Correspondence Address | 9 Woodsfield Court Medford New Jersey 08055 Foreign |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2011) |
Role | Corp Executive |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 |
Director Name | Mr Keith Tilley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading Berkshire RG7 4RA |
Secretary Name | Gavin Charles Longson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW |
Director Name | Mr Robert C. Singer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 United States |
Director Name | Edward Charles McKeever |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2015(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2017) |
Role | Cfo Of Emea And Svp Of Finance |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pennsylvania 19087 |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2017(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 2017) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
Director Name | Mr Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(22 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 February 2018) |
Role | Senior Vice President, Emea And Apac |
Country of Residence | Scotland |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Ms Susan Diane Lynch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2017(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Michael John Threlfall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Senior Vice President - Global Consulting |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sungard.co.uk |
---|
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £32,689,000 |
Current Liabilities | £26,087,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 April 2002 | Delivered on: 7 May 2002 Satisfied on: 21 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent) Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 May 1997 | Delivered on: 16 May 1997 Satisfied on: 4 August 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits in and to charged deposit contract with barclays bank PLC re;-guardian dr limited gts bid deposit bid number ; 46811344. see the mortgage charge document for full details. Fully Satisfied |
19 January 1996 | Delivered on: 26 January 1996 Satisfied on: 4 August 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money paid by the chargor to the bank pursuant to the deposit contract (bid number 23829458). see the mortgage charge document for full details. Fully Satisfied |
6 October 1995 | Delivered on: 19 October 1995 Satisfied on: 18 February 1998 Persons entitled: Crisis Management Services Limited Classification: Assignment of debts Secured details: £400,000 deferred consideration (as defined in a business sale and purchase agreement) and other monies due or to become due from the company to the chargee. Particulars: The amounts due and owing from time to time pursuant to the arrangements in place from time to time. See the mortgage charge document for full details. Fully Satisfied |
20 April 1995 | Delivered on: 29 April 1995 Satisfied on: 4 August 1999 Persons entitled: Banque Paribas as Agent and Trustee for the Secured Parties (As Defined) Classification: An assignment Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the finance documents (as defined) and/or this assignment. Particulars: The assignor as beneficial owner assigns and agrees to assign absolutely the policies and all monies thereby assured which may become payable thereunder schedule:- name of life assured peter maclean policy date 1/2/95 sum assured £1,000,000 term of policy until 14/12/97 general accident no 2733349LU. See the mortgage charge document for full details. Fully Satisfied |
30 December 1994 | Delivered on: 10 January 1995 Satisfied on: 4 August 1999 Persons entitled: Banque Paribas as Agent and Trustee for the Secured Parties (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company formerly known as dancehappy limited to the chargees pursuant to the terms of a credit agreement dated 15/12/94 as amended the finance documents (as defined) and/or this charge. Particulars: All that f/h land k/a st ann's manor st ann's street salisbury wiltshire t/no wt 130564. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 September 2020 | Declaration of solvency (4 pages) |
---|---|
15 August 2020 | Registered office address changed from Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER to 3 Field Court London WC1R 5EF on 15 August 2020 (1 page) |
12 August 2020 | Resolutions
|
12 August 2020 | Appointment of a voluntary liquidator (2 pages) |
7 July 2020 | Resolutions
|
7 July 2020 | Statement of capital on 7 July 2020
|
7 July 2020 | Statement by Directors (1 page) |
7 July 2020 | Solvency Statement dated 06/02/20 (1 page) |
12 June 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
23 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
19 August 2019 | Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages) |
16 August 2019 | Appointment of Mr Michael Kent Robinson as a director on 31 July 2019 (2 pages) |
15 August 2019 | Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages) |
14 August 2019 | Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 August 2018 | Statement of capital on 15 August 2018
|
7 August 2018 | Statement by Directors (1 page) |
7 August 2018 | Solvency Statement dated 23/07/18 (1 page) |
7 August 2018 | Resolutions
|
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
6 November 2015 | Amended full accounts made up to 31 December 2014 (13 pages) |
6 November 2015 | Amended full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Register inspection address has been changed (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
5 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
17 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
25 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
2 December 2004 | Return made up to 22/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 22/11/04; full list of members (8 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (28 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (28 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
10 February 2004 | Ad 29/01/04--------- £ si [email protected] £ ic 6837750/6837750 (2 pages) |
10 February 2004 | Ad 29/01/04--------- £ si [email protected] £ ic 6837750/6837750 (2 pages) |
2 December 2003 | Return made up to 22/11/03; full list of members
|
2 December 2003 | Return made up to 22/11/03; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (33 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (33 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
30 April 2003 | Full accounts made up to 31 December 2001 (30 pages) |
30 April 2003 | Full accounts made up to 31 December 2001 (30 pages) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
3 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page) |
23 September 2002 | Company name changed guardian dr LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed guardian dr LIMITED\certificate issued on 23/09/02 (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
7 May 2002 | Particulars of mortgage/charge (13 pages) |
7 May 2002 | Particulars of mortgage/charge (13 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (13 pages) |
25 January 2002 | New director appointed (13 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Return made up to 22/11/01; full list of members (8 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Return made up to 22/11/01; full list of members (8 pages) |
7 December 2001 | Director resigned (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
12 September 2001 | Full accounts made up to 31 December 2000 (24 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (24 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
20 February 2001 | £ nc 8631711/166873211 15/02/01 (1 page) |
20 February 2001 | £ nc 8631712/8631711 15/02/01 (1 page) |
20 February 2001 | £ nc 8631711/166873211 15/02/01 (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | £ nc 8631712/8631711 15/02/01 (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
11 December 2000 | Return made up to 22/11/00; full list of members (8 pages) |
11 December 2000 | Return made up to 22/11/00; full list of members (8 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
10 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
21 December 1999 | Return made up to 22/11/99; full list of members
|
21 December 1999 | Return made up to 22/11/99; full list of members
|
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (24 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (24 pages) |
18 October 1999 | Memorandum and Articles of Association (10 pages) |
18 October 1999 | Memorandum and Articles of Association (10 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1998 | Return made up to 22/11/98; change of members (8 pages) |
24 December 1998 | Return made up to 22/11/98; change of members (8 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
25 February 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
25 February 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Nc dec already adjusted 05/01/98 (1 page) |
27 January 1998 | £ ic 7597000/7597000 05/01/98 £ sr [email protected] (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Recon 05/01/98 (1 page) |
27 January 1998 | £ ic 7597000/7597000 05/01/98 £ sr [email protected] (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Nc dec already adjusted 05/01/98 (1 page) |
27 January 1998 | Recon 05/01/98 (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
23 December 1997 | Return made up to 22/11/97; full list of members
|
23 December 1997 | Return made up to 22/11/97; full list of members
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Nc inc already adjusted 21/05/97 (1 page) |
7 November 1997 | Nc inc already adjusted 21/05/97 (1 page) |
9 October 1997 | £ nc 7992100/8702890 21/05/97 (1 page) |
9 October 1997 | £ nc 7992100/8702890 21/05/97 (1 page) |
16 May 1997 | Particulars of mortgage/charge (4 pages) |
16 May 1997 | Particulars of mortgage/charge (4 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
19 February 1997 | Company name changed guardian computer services limit ed\certificate issued on 20/02/97 (2 pages) |
19 February 1997 | Company name changed guardian computer services limit ed\certificate issued on 20/02/97 (2 pages) |
11 February 1997 | Ad 22/01/97--------- £ si [email protected]=4500 £ ic 7592500/7597000 (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | Ad 22/01/97--------- £ si [email protected]=4500 £ ic 7592500/7597000 (2 pages) |
24 December 1996 | Return made up to 22/11/96; full list of members (8 pages) |
24 December 1996 | Return made up to 22/11/96; full list of members (8 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: st anns manor 6-8 st anns street salisbury dorset SP1 2LP (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: st anns manor 6-8 st anns street salisbury dorset SP1 2LP (1 page) |
19 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 July 1996 | Ad 18/06/96--------- £ si [email protected]=2250 £ ic 7575000/7577250 (2 pages) |
10 July 1996 | Ad 18/06/96--------- £ si [email protected]=2250 £ ic 7575000/7577250 (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
26 January 1996 | Particulars of mortgage/charge (4 pages) |
26 January 1996 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
22 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
13 November 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
13 November 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
19 October 1995 | Particulars of mortgage/charge (3 pages) |
29 April 1995 | Particulars of mortgage/charge (16 pages) |
29 April 1995 | Particulars of mortgage/charge (16 pages) |
24 January 1995 | Ad 30/12/94--------- £ si [email protected]=6790498 £ ic 45002/6835500 (2 pages) |
24 January 1995 | New director appointed (3 pages) |
24 January 1995 | New director appointed (3 pages) |
24 January 1995 | Ad 30/12/94--------- £ si [email protected]=6790498 £ ic 45002/6835500 (2 pages) |
18 January 1995 | Ad 15/12/94--------- £ si [email protected]=45000 £ ic 2/45002 (2 pages) |
18 January 1995 | £ nc 6841000/7992100 30/12/94 (1 page) |
18 January 1995 | £ nc 6841000/7992100 30/12/94 (1 page) |
18 January 1995 | Ad 15/12/94--------- £ si [email protected]=45000 £ ic 2/45002 (2 pages) |
18 January 1995 | Resolutions
|
18 January 1995 | Registered office changed on 18/01/95 from: 222 grays inn road london WC1X 8HB (1 page) |
18 January 1995 | Registered office changed on 18/01/95 from: 222 grays inn road london WC1X 8HB (1 page) |
14 January 1995 | Resolutions
|
10 January 1995 | Particulars of mortgage/charge (11 pages) |
10 January 1995 | Particulars of mortgage/charge (11 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (3 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (3 pages) |
21 December 1994 | Secretary resigned;new director appointed (8 pages) |
21 December 1994 | Registered office changed on 21/12/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 December 1994 | Registered office changed on 21/12/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 December 1994 | Secretary resigned;new director appointed (8 pages) |
19 December 1994 | Accounting reference date notified as 31/12 (1 page) |
19 December 1994 | Accounting reference date notified as 31/12 (1 page) |
22 November 1994 | Certificate of incorporation (1 page) |
22 November 1994 | Incorporation (9 pages) |
22 November 1994 | Certificate of incorporation (1 page) |
22 November 1994 | Incorporation (9 pages) |