London
W2 4NY
Director Name | Benjamin Paul Stock |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Technical Director |
Correspondence Address | 1st Floor 66 Princes Square Bayswater London W2 4NY |
Director Name | Nicholas Caw |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Marketing Director |
Correspondence Address | 66 Riverside Court Nine Elms Lane London SW8 5BZ |
Director Name | Susan Jayne Saunders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(3 years, 12 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Operations Director |
Correspondence Address | Brindles Church Road Hartley Longfield Kent DA3 8DZ |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1999(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | Stephen Alan Vanterpool |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2000(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Sales Director |
Correspondence Address | 44 Woodhall Rise Peterborough Cambridgeshire PE4 5BU |
Director Name | Brett Patrick Mankey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2000(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Lawyer |
Correspondence Address | Flat 43 Block C Dunbar Wharf Narrow Street London E14 8BB |
Director Name | Daniel O'Callaghan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Unite States |
Status | Current |
Appointed | 02 October 2000(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Executive |
Correspondence Address | 14 Cheltenham Terrace London SW3 4RD |
Director Name | Aadil Mustaaq Butt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Financial Director |
Correspondence Address | 1st Floor 66 Princes Square London W2 4NY |
Director Name | Craig Brooks Donnelly |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Colley Rise Lyddington Oakham Leicestershire LE15 9LL |
Secretary Name | Aadil Mustaaq Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Financial Director |
Correspondence Address | 1st Floor 66 Princes Square London W2 4NY |
Director Name | Prof Andrew David Chambers |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 1999) |
Role | Professor/Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Water Mill Old Bolingbroke Spilsby Lincolnshire PE23 4EU |
Director Name | Nicholas Hustler Reid |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | Monkbarns Lodge Sandy Lane Northwood Middlesex HA6 3ER |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 September 2006 | Dissolved (1 page) |
---|---|
6 September 2006 | S/S cert release of liquidator (1 page) |
21 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: c/o kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
2 April 2001 | Appointment of a voluntary liquidator (1 page) |
2 April 2001 | Resolutions
|
23 March 2001 | Statement of affairs (10 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Director resigned (1 page) |
15 January 2001 | Ad 01/12/00--------- £ si [email protected] £ ic 419/419 (2 pages) |
24 October 2000 | Full accounts made up to 31 January 2000 (13 pages) |
23 October 2000 | New director appointed (2 pages) |
27 September 2000 | 152425 £0.001 shares/180400 (5 pages) |
27 September 2000 | Ad 10/08/00--------- £ si [email protected]=37 £ ic 382/419 (2 pages) |
17 August 2000 | £ ic 412/382 28/03/00 £ sr [email protected]=30 (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
17 May 2000 | Ad 18/04/00--------- £ si [email protected]=152 £ ic 260/412 (11 pages) |
17 May 2000 | Resolutions
|
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Return made up to 04/01/00; full list of members
|
16 April 2000 | Director's particulars changed (1 page) |
16 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Nc inc already adjusted 27/03/00 (1 page) |
5 April 2000 | Company name changed harlequin it services LIMITED\certificate issued on 06/04/00 (2 pages) |
14 March 2000 | Location of register of members (1 page) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Ad 02/11/99--------- £ si [email protected]=60 £ ic 200/260 (2 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Particulars of contract relating to shares (4 pages) |
6 January 2000 | S-div 02/11/99 (1 page) |
1 December 1999 | Director resigned (1 page) |
19 August 1999 | Full accounts made up to 31 January 1999 (10 pages) |
20 April 1999 | Return made up to 04/01/99; full list of members (8 pages) |
9 March 1999 | New director appointed (2 pages) |
4 September 1998 | Particulars of mortgage/charge (5 pages) |
4 August 1998 | Ad 30/01/98--------- £ si 89@1=89 £ ic 111/200 (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 1ST floor 66 princes square bayswater london W2 4NY (1 page) |
4 August 1998 | Return made up to 04/01/98; no change of members (4 pages) |
29 June 1998 | New director appointed (2 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
6 October 1997 | Return made up to 04/01/97; full list of members
|
14 February 1997 | Ad 30/11/96--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
9 October 1996 | Director resigned (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1996 | New director appointed (2 pages) |
22 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1995 | Location of register of members (1 page) |
14 August 1995 | Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1995 | New director appointed (2 pages) |
26 June 1995 | Director resigned (1 page) |
24 April 1995 | Company name changed harlequin bs & s LIMITED\certificate issued on 25/04/95 (4 pages) |