Mansfield
Massachusetts 02048
United States
Director Name | Mr Josef Hieronymous Von Rickenbach |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American,Swiss |
Status | Closed |
Appointed | 11 May 2009(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 June 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 28 Brent Road Lexington 02420 Massachusetts United States |
Secretary Name | Douglas Alexander Batt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 June 2016) |
Role | Company Director |
Correspondence Address | 34 Colonial Drive Mansfield Massachusetts 02048 United States |
Director Name | Dr Neil Eric Rotherham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Road Edwalton Nottingham NG12 4BT |
Director Name | Jonathan Harry Winston Engler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Normanton Manor Old Melton Road Normanton On The Wolds Nottingham Nottinghamshire NG12 5NN |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Andrew John Norman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 7 Glenside Woodthorpe Nottingham NG5 4NT |
Director Name | Kevin John Bishop |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 107 Wilford Lane West Bridgford Nottingham NG2 7RN |
Director Name | Alec Hampson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 1999) |
Role | Finance Director |
Correspondence Address | 18 College Street East Bridgford Nottingham NG13 8LE |
Secretary Name | Alec Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 March 2006) |
Role | Finance Director |
Correspondence Address | 18 College Street East Bridgford Nottingham NG13 8LE |
Director Name | Scott Douglas Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2005(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 117 Westfields Avenue Barnes London SW13 0AY |
Secretary Name | Dawn Priscilla Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 48 Main Street Lyddington Oakham Leicestershire LE15 9LT |
Secretary Name | Scott Douglas Brown |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 117 Westfields Avenue Barnes London SW13 0AY |
Director Name | Mr Steve James Kent |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Falling Water House Staploe St Neots Cambridgeshire PE19 5JA |
Director Name | Mr James Francis Winschel Jr |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2009(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 May 2014) |
Role | Svp Cfo |
Country of Residence | United States |
Correspondence Address | 30 Nobscot Road Unit 20 Sudbury Massachusetts 01776 |
Secretary Name | Mr Douglas Alexander Batt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 May 2009(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2009) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 34 Colonial Drive Mansfield Massachusetts 02048 United States |
Secretary Name | Ravi Mankoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(14 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | The Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Telephone | 0115 9557333 |
---|---|
Telephone region | Nottingham |
Registered Address | The Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
913.9k at £0.01 | Clinohone Development LTD 94.18% Ordinary B |
---|---|
56.5k at £0.01 | Clinphone Development LTD 5.82% Ordinary A |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 September 2001 | Delivered on: 20 September 2001 Satisfied on: 16 December 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|---|
11 April 1996 | Delivered on: 12 April 1996 Satisfied on: 16 December 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Statement of capital on 11 March 2016
|
11 March 2016 | Solvency Statement dated 07/03/16 (1 page) |
11 March 2016 | Statement by Directors (1 page) |
16 December 2015 | Satisfaction of charge 2 in full (1 page) |
16 December 2015 | Satisfaction of charge 1 in full (1 page) |
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
20 May 2014 | Termination of appointment of James Winschel Jr as a director (2 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Director's details changed for Mr James Francis Winschel Jr on 16 April 2012 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page) |
5 November 2010 | Appointment of Douglas Alexander Batt as a secretary (3 pages) |
5 November 2010 | Termination of appointment of Ravi Mankoo as a secretary (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr James Francis Winschel Jr on 5 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr James Francis Winschel Jr on 5 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Appointment of Ravi Mankoo as a secretary (3 pages) |
15 January 2010 | Termination of appointment of Douglas Batt as a secretary (2 pages) |
9 December 2009 | Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages) |
9 June 2009 | Director appointed james francis winschel jr (2 pages) |
9 June 2009 | Appointment terminated director steve kent (1 page) |
9 June 2009 | Appointment terminated director and secretary scott brown (1 page) |
9 June 2009 | Director appointed josef hieronymous von rickenbach (2 pages) |
9 June 2009 | Director and secretary appointed douglas alexander batt (2 pages) |
22 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
26 November 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
7 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
11 December 2007 | New director appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
28 June 2007 | Return made up to 05/04/07; no change of members (6 pages) |
7 June 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
20 January 2006 | Auditor's resignation (1 page) |
20 December 2005 | Accounts for a dormant company made up to 28 February 2005 (8 pages) |
4 October 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 28 February 2004 (8 pages) |
6 July 2004 | Return made up to 05/04/04; full list of members (7 pages) |
4 December 2003 | Company name changed clinphone LIMITED\certificate issued on 04/12/03 (2 pages) |
27 October 2003 | Full accounts made up to 28 February 2003 (8 pages) |
14 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (8 pages) |
25 June 2002 | Return made up to 05/04/02; full list of members (6 pages) |
13 December 2001 | Full accounts made up to 28 February 2001 (9 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Return made up to 05/04/01; full list of members
|
10 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
5 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (15 pages) |
6 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
12 April 1999 | Director resigned (1 page) |
4 March 1999 | Resolutions
|
2 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
23 February 1999 | Director resigned (1 page) |
13 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Secretary's particulars changed (1 page) |
12 May 1998 | Return made up to 05/04/98; no change of members (6 pages) |
23 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Full accounts made up to 28 February 1997 (15 pages) |
17 June 1997 | Return made up to 05/04/97; full list of members; amend (6 pages) |
21 May 1997 | Return made up to 05/04/97; full list of members
|
26 February 1997 | Company name changed s-cubed clinphone services limit ed\certificate issued on 27/02/97 (2 pages) |
21 January 1997 | Memorandum and Articles of Association (17 pages) |
15 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
13 January 1997 | Resolutions
|
6 January 1997 | Ad 30/12/96--------- £ si [email protected]=8704 £ ic 1000/9704 (2 pages) |
23 December 1996 | £ nc 1000/201000 09/12/96 (1 page) |
23 December 1996 | S-div 09/12/96 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
30 September 1996 | Director resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
24 June 1996 | Ad 01/05/96--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
24 June 1996 | Accounts for a small company made up to 28 February 1996 (1 page) |
14 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Ad 21/03/96--------- £ si 400@1=400 £ ic 500/900 (2 pages) |
19 March 1996 | Company name changed the pledge line company LIMITED\certificate issued on 20/03/96 (3 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 18 hollin lane styal cheshire SK9 4JH (1 page) |
12 March 1996 | Accounting reference date shortened from 30/04 to 28/02 (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Ad 13/02/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
17 May 1995 | Secretary resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
5 April 1995 | Incorporation (38 pages) |