Company NameViewcall Europe Plc
Company StatusDissolved
Company Number02996116
CategoryPublic Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Ransome Bentley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Old Brompton Road
London
SW7 3DQ
Secretary NameGeoffrey Stephen Dodd
NationalityBritish
StatusCurrent
Appointed29 November 1994(same day as company formation)
RoleSolicitor
Correspondence Address45 Grove Park Road
Chiswick
London
W4 3RU
Director NameMr Gerald Francis Winnington-Ingram
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(1 year, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address23 Arundel Square
London
N7 8AS
Director NameRichard John Percy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleMarketing Dir
Correspondence Address2 Cottesmore Gardens
London
W8
Director NameGeoffrey Stephen Dodd
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleSolicitor
Correspondence Address45 Grove Park Road
Chiswick
London
W4 3RU
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameDavid Thomas Boyce
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 1995)
RoleBusinessman
Correspondence AddressBattle House Charter Road
Bromham
Chippenham
Wiltshire
SN15 2RE
Director NameMr Alexander David Ellis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 16 November 1995)
RoleCompany Director
Correspondence AddressWoodlands 2 Autumn Walk
Maidenhead
Berkshire
SL6 4ND
Director NameAlastair John Stuart Shaw
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressFlat 6
20 Pembridge Crescent
London
W11 3DX
Director NameMichael Norman Pickup
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address8 The Tiltwood
London
W3 6HG
Director NameMr Jeremy Paul Butt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 year, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 January 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressShellwood Mill Shellwood Road
Leigh
Reigate
Surrey
RH2 8NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Evans Dodd
5 Balfour Place
Mount Street
London
W1Y 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

5 January 1999Completion of winding up (1 page)
23 April 1998Order of court to wind up (1 page)
9 April 1998Court order notice of winding up (1 page)
9 December 1997Auditor's resignation (1 page)
17 November 1997Return made up to 12/11/97; full list of members (13 pages)
24 October 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
26 January 1997Ad 06/12/96--------- £ si [email protected] (2 pages)
26 January 1997Particulars of contract relating to shares (5 pages)
6 January 1997Ad 06/12/96--------- £ si [email protected]=785 £ ic 82372/83157 (2 pages)
19 December 1996Return made up to 22/11/96; full list of members (15 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
25 June 1996Full group accounts made up to 31 December 1995 (17 pages)
21 June 1996New director appointed (2 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Ad 08/03/96--------- £ si [email protected]=8108 £ ic 69398/77506 (2 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
23 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
14 August 1995Ad 10/04/95-30/06/95 £ si [email protected]=11846 £ ic 57552/69398 (6 pages)
14 August 1995Ad 10/04/95--------- £ si [email protected]=7239 £ ic 50313/57552 (2 pages)
31 May 1995Director resigned (2 pages)
10 March 1995Prospectus (40 pages)