Coronation Road Littlewick Green
Maidenhead
Berkshire
SL6 3RA
Secretary Name | Mr Michael William Peter Seabrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Horsell Park Close Horsell Woking Surrey GU21 4LZ |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 17 January 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 17 January 1996) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Secretary Name | Julie Claire Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 17 January 1996) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Eric Albert Peachey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 1996) |
Role | Chartered Sec |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Ian Graham King |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wessex Gardens Portchester Fareham Hampshire PO16 9BT |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Robin John Imms |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 1999) |
Role | Financial Director |
Correspondence Address | Mill Cottage Maperton Road, Charlton Horethorne Sherborne Dorset DT9 4NT |
Director Name | Michael John Shaw |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 July 2000) |
Role | Operations Director |
Correspondence Address | 2 George Court Coombe Sherborne Dorset DT9 4DB |
Director Name | Denis Georges Marie Ranque |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1998) |
Role | Ceo Of Thomson Marconi Sonar |
Correspondence Address | 1 Alee De Romarins 06800 Cagnes Sur Mer France |
Director Name | Jeremy Whitehead Bentley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 1999) |
Role | Managing Director |
Correspondence Address | 17 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Mr David Robert Geoffrey Horne |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2003) |
Role | Accountant |
Country of Residence | Britain |
Correspondence Address | The Timbers Coronation Road Littlewick Green Maidenhead Berkshire SL6 3RA |
Director Name | Ian George McNamee |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2001) |
Role | Chairman |
Correspondence Address | 3 Howrah House 76 London Road Tunbridge Wells Kent TN1 1DY |
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bark Hart Tilford Road Beacon Hill Hindhead Surrey GU26 6RQ |
Secretary Name | Jean Yves Bernard Francois Haagen |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 September 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Greenbanks Pewley Point Pewley Hill Guildford Surrey GU1 3SP |
Director Name | Melvyn Arthur Purvis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | Blendworth 38 Rookwood Park Horsham West Sussex RH12 1UB |
Director Name | David Mervyn Archer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Combe Royal Lodge Bathwick Hill Bath BA2 6EQ |
Secretary Name | Mr William Paul Moffatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Point The Village Finchampstead Berkshire RG40 4JN |
Director Name | Allan Campbell Cameron |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2005(10 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Chestnut Villa Weston Lane Bath Avon BA1 4AA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 2 Dashwood Lang Road The Bourne Business Park Addlestone Weybridge Surrey KT15 2NX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Application to strike the company off the register (3 pages) |
19 November 2009 | Application to strike the company off the register (3 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
30 September 2008 | Memorandum and Articles of Association (7 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
30 September 2008 | Memorandum and Articles of Association (7 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Director resigned (1 page) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
7 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
16 January 2006 | Director's particulars changed (2 pages) |
16 January 2006 | Director's particulars changed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
2 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
2 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
22 July 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Accounts made up to 31 December 2004 (6 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
7 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
7 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
17 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
12 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
12 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: richmond court 309 fleet road fleet hampshire GU51 2NY (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: richmond court 309 fleet road fleet hampshire GU51 2NY (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
9 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
25 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
16 November 2001 | New director appointed (3 pages) |
16 November 2001 | New director appointed (3 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed (5 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed (5 pages) |
1 October 2001 | Company name changed thomson marconi sonar overseas l imited\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed thomson marconi sonar overseas l imited\certificate issued on 01/10/01 (2 pages) |
28 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
6 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
3 August 2000 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
26 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
22 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
6 November 1997 | Return made up to 20/10/97; full list of members (7 pages) |
6 November 1997 | Return made up to 20/10/97; full list of members (7 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 November 1996 | Return made up to 20/10/96; full list of members (7 pages) |
1 November 1996 | Return made up to 20/10/96; full list of members (7 pages) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (1 page) |
2 August 1996 | New director appointed (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Company name changed gec-marconi sonar systems overse as LIMITED\certificate issued on 17/07/96 (2 pages) |
16 July 1996 | Company name changed gec-marconi sonar systems overse as LIMITED\certificate issued on 17/07/96 (2 pages) |
16 July 1996 | Resolutions
|
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned;new director appointed (3 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 1 stanhope gate london W1A 1EH (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 1 stanhope gate london W1A 1EH (1 page) |
30 January 1996 | Secretary resigned;new secretary appointed (3 pages) |
30 January 1996 | Director resigned;new director appointed (2 pages) |
24 January 1996 | Memorandum and Articles of Association (17 pages) |
24 January 1996 | Memorandum and Articles of Association (17 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
12 January 1996 | Company name changed pimford LIMITED\certificate issued on 15/01/96 (2 pages) |
12 January 1996 | Company name changed pimford LIMITED\certificate issued on 15/01/96 (2 pages) |
9 January 1996 | Secretary resigned;new director appointed (3 pages) |
9 January 1996 | New secretary appointed;director resigned;new director appointed (3 pages) |
9 January 1996 | Accounting reference date notified as 31/12 (1 page) |
9 January 1996 | Accounting reference date notified as 31/12 (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 124-130 tabernacle st london EC2A 4SD (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 124-130 tabernacle st london EC2A 4SD (1 page) |
20 October 1995 | Incorporation (38 pages) |