Stevenage
Hertfordshire
SG1 4SA
Director Name | Nicholas David Walton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2005(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Finance Director |
Correspondence Address | 14 Shire Avenue Fleet Hampshire GU51 2TB |
Secretary Name | Jonathan Carter Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 2005(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Clarefield Drive Maidenhead Berkshire SL6 5DW |
Director Name | Raymond Anthony Smelek |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1978 Silver Creek Lane Boise Idaho 83706 |
Director Name | Steven Douglas Simpson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Executive Vice President Sales |
Correspondence Address | 5354 N Hickory Tree Way Boise Idaho 83713 America |
Director Name | Mrs Julie Dawn Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Clarence Parade Southsea Hampshire PO5 2HX |
Secretary Name | Mrs Julie Dawn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Clarence Parade Southsea Hampshire PO5 2HX |
Secretary Name | Robert Gale Hamlin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 September 2001) |
Role | Attorney |
Correspondence Address | 2312 W. Brisbanw Ct Eagle Idaho 83616 |
Director Name | Neil Leslie Duggan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 9 Milkingpen Lane Old Basing Basingstoke Hampshire RG24 7DD |
Secretary Name | Neil Leslie Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 9 Milkingpen Lane Old Basing Basingstoke Hampshire RG24 7DD |
Director Name | Karla Kay Rosa |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 November 2003) |
Role | Chief Financial Officer |
Correspondence Address | 2267 W Champagne Ct Eagle Idaho 83616 United States |
Director Name | Mr Nigel Stuart Doust |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 624a Loose Road Loose Maidstone Kent ME15 9UW |
Director Name | Valerie Anne Heusinkveld |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 2675 Gramarcy Lane Boise Idaho United States |
Director Name | Charles Warren Jepson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 50-235 El Dorado Ln La Quinta Ca 92253-9026 United States |
Secretary Name | Michele Lynn Winkle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2005) |
Role | Accountant |
Correspondence Address | 138 West Thornberry Court Boise Idaho United States |
Secretary Name | Sarah Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | Lowercote 17 Lower Road Chorleywood Hertfordshire WD3 5LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2004) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 February 2008 | Dissolved (1 page) |
---|---|
16 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: sybase court crown lane maidenhead berkshire SL6 8QZ (1 page) |
13 March 2007 | Declaration of solvency (3 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Appointment of a voluntary liquidator (1 page) |
22 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
5 July 2006 | Return made up to 31/01/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: sybase court crown lane maidenhead berkshire SL6 8QZ (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 19 portland square bristol BS2 8SJ (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Resolutions
|
28 June 2005 | Return made up to 31/01/05; full list of members
|
5 May 2005 | Resolutions
|
5 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
28 June 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (3 pages) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | Director resigned (1 page) |
15 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
4 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
10 September 2001 | Full accounts made up to 30 June 2001 (11 pages) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
30 January 2000 | Return made up to 31/01/00; full list of members
|
25 June 1999 | Full accounts made up to 30 June 1998 (12 pages) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: holbrook court northumberland rd southsea PO5 1DS (1 page) |
19 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 August 1997 | Director resigned (2 pages) |
25 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
11 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Nc inc already adjusted 20/03/95 (1 page) |
5 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
3 October 1995 | Accounting reference date notified as 30/06 (1 page) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1995 | Secretary resigned;new director appointed (2 pages) |
31 January 1995 | Incorporation (16 pages) |