Cambridge
Cambridgeshire
CB1 2LX
Director Name | Mr Hermann Maria Hauser |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 28 July 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Newnham Walk Cambridge Cambridgeshire CB3 9HQ |
Director Name | Mr Raymond Edward Oakley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Westbury Brackley Northamptonshire NN13 5JR |
Director Name | Keith R Lobo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 April 1999(4 years after company formation) |
Appointment Duration | 25 years |
Role | Chief Executive |
Correspondence Address | 24151 Young Court Los Altos Hills California 94024 |
Director Name | Mr Finlay Thomas Kennedy Scott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Shenington Oxfordshire OX15 6NH |
Director Name | William Henry Sporborg |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Investor |
Correspondence Address | Richmond House 16-20 Regent Street Cambridge Cambridgeshire CB2 1DB |
Secretary Name | Jeffrey Charles Lyons |
---|---|
Nationality | American |
Status | Current |
Appointed | 05 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 111 Eaton House 38 Westferry Circus London E14 8RN |
Secretary Name | Harry Michael Charles Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Dr Adrian Martin Thomas Wrigley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Beaconsfield Terrace Victoria Road Cambridge Cambridgeshire CB4 3BP |
Secretary Name | Mr Peter Barrington Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Fowlmere Road Heydon Royston Herts SG8 8PZ |
Director Name | Mr Peter Barrington Wynn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Fowlmere Road Heydon Royston Herts SG8 8PZ |
Director Name | Philip Rodney Langston |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 July 1997) |
Role | Investment Manager |
Correspondence Address | 5 Towbury Court Twyning Tewkesbury Gloucestershire GL20 6EN Wales |
Director Name | George Merrick |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 360 Golden Oak Dr Portola Valley San Mateo Ca 94028 |
Director Name | Robert Harold Bahns |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2001) |
Role | Investment Banking |
Correspondence Address | 40a Parkhill Road London NW3 2YP |
Secretary Name | Thomas A Self |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 July 2000(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2001) |
Role | Executive |
Correspondence Address | 6693 Graystone San Jose 95120 California Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 September 2005 | Dissolved (1 page) |
---|---|
8 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 June 2005 | Liquidators statement of receipts and payments (6 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
18 December 2003 | Notice of discharge of Administration Order (4 pages) |
18 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 December 2003 | Statement of affairs (8 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Appointment of a voluntary liquidator (1 page) |
27 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 February 2003 | Notice of variation of an Administration Order (4 pages) |
18 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 August 2002 | Notice of variation of an Administration Order (3 pages) |
31 July 2002 | Notice of result of meeting of creditors (8 pages) |
22 July 2002 | Statement of administrator's proposal (3 pages) |
15 July 2002 | Notice of variation of an Administration Order (4 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 2 mount pleasant huntingdon road cambridge CB3 0RN (1 page) |
25 April 2002 | Notice of Administration Order (1 page) |
25 April 2002 | Administration Order (4 pages) |
5 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Memorandum and Articles of Association (21 pages) |
14 November 2001 | Ad 05/11/01--------- £ si [email protected]=80960 £ ic 56134/137094 (4 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Conve 05/11/01 (2 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | £ nc 145001/300000 05/11/01 (2 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | £ nc 100000/145001 25/07/01 (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Return made up to 31/03/01; full list of members
|
21 May 2001 | Ad 17/07/00--------- £ si [email protected]=8483 £ ic 39325/47808 (3 pages) |
21 May 2001 | Ad 08/03/01--------- £ si [email protected]=8325 £ ic 47808/56133 (3 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Conve 22/03/01 (1 page) |
6 April 2001 | Memorandum and Articles of Association (19 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Resolutions
|
11 April 2000 | Ad 07/03/00--------- £ si [email protected]=13664 £ ic 25660/39324 (4 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Ad 27/01/00--------- £ si [email protected]=15396 £ ic 10264/25660 (2 pages) |
18 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
26 November 1999 | Particulars of mortgage/charge (7 pages) |
25 November 1999 | Particulars of mortgage/charge (7 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
7 July 1999 | New director appointed (2 pages) |
22 April 1999 | Ad 13/04/99--------- £ si [email protected]=18 £ ic 10246/10264 (2 pages) |
30 March 1999 | Return made up to 31/03/99; change of members (8 pages) |
11 December 1998 | Ad 17/11/98--------- premium £ si [email protected]=2374 £ ic 7871/10245 (2 pages) |
11 December 1998 | Ad 17/11/98--------- premium £ si [email protected]=1111 £ ic 6760/7871 (2 pages) |
11 December 1998 | Conve 17/11/98 (1 page) |
3 December 1998 | Resolutions
|
8 October 1998 | Ad 22/09/98--------- £ si [email protected]=83 £ ic 6677/6760 (2 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
24 February 1998 | Memorandum and Articles of Association (9 pages) |
4 February 1998 | Resolutions
|
2 October 1997 | New director appointed (2 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 August 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 August 1996 | Ad 31/07/96--------- £ si [email protected]=2951 £ ic 3726/6677 (6 pages) |
8 August 1996 | Resolutions
|
17 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
10 August 1995 | New director appointed (4 pages) |
7 August 1995 | New director appointed (4 pages) |
7 August 1995 | Ad 21/07/95--------- premium £ si [email protected]=64 £ ic 3662/3726 (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Ad 28/07/95--------- £ si [email protected]=1111 £ ic 2551/3662 (2 pages) |
20 June 1995 | Ad 25/05/95--------- £ si [email protected]=50 £ ic 2501/2551 (2 pages) |
30 April 1995 | Ad 04/04/95--------- £ si [email protected]=2499 £ ic 2/2501 (2 pages) |
28 April 1995 | New director appointed (4 pages) |
28 April 1995 | Accounting reference date notified as 31/03 (1 page) |
5 April 1995 | Secretary resigned (2 pages) |
31 March 1995 | Incorporation (22 pages) |