Swindon
SN3 1RJ
Director Name | Mr David John Miles |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2017(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 02 January 2018) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | . Pipers Way Isw-14 Swindon SN3 1RJ |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2004(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 02 January 2018) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Lou Ryan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | President And CEO |
Correspondence Address | 7080 Wooded Lake Drive San Jose Ca 95120 |
Director Name | Laurence Levy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British South Africa |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 11 Hazel Mead Arkley Barnet Hertfordshire EN5 3LP |
Director Name | Norman Klapper |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Chief Technology Officer |
Correspondence Address | 20675 View Oaks Way San Jose Ca 95120 Usa Foreign |
Secretary Name | William Noel McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Priory Billericay Essex CM12 0RD |
Director Name | Iain Franklin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2004) |
Role | Vp And General Manager |
Correspondence Address | 16 Copperfields Roxborough Park Harrow On The Hill Middlesex HA1 3BE |
Director Name | Robert Mark Cairns |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(7 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 2004) |
Role | Business Executive |
Correspondence Address | 12 Sion Road Twickenham Middlesex TW1 3DR |
Director Name | Paul Derek Holmes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(7 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2005) |
Role | Business Executive |
Correspondence Address | Tinnegieterstraat 25 1825 Dt Alkmaar The Netherlands |
Director Name | Stephen Charles Richards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2004(7 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 January 2005) |
Role | Business Executive |
Correspondence Address | 21710 Rainbow Drive Cupertino Ca 95014 United States |
Director Name | Kent Hart Roberts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2004(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2006) |
Role | Evp General Counsel |
Correspondence Address | 4001 Lover's Lane Circle Dallas Texas 75225 United States |
Secretary Name | Robert Mark Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(7 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 October 2004) |
Role | Business Executive |
Correspondence Address | 12 Sion Road Twickenham Middlesex TW1 3DR |
Secretary Name | Kent Hart Roberts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 October 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2006) |
Role | General Counsel |
Correspondence Address | 4001 Lover's Lane Circle Dallas Texas 75225 United States |
Director Name | Eric Fitzrobert Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2008) |
Role | Business Executive |
Correspondence Address | 1187 Windrock Drive McLean Virginia 22102 Irish |
Secretary Name | Eric Fitzrobert Brown |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2008) |
Role | Business Executive |
Correspondence Address | 1187 Windrock Drive McLean Virginia 22102 Irish |
Director Name | Anthony Emmet Ruiseal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 2011) |
Role | Accountant |
Correspondence Address | C/O McAfee Ireland Limited Building 2000 Citygate Mahon Cork Ireland |
Director Name | Mr Keith Stanley Krzeminski |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | McAfee, Inc. 5000 Headquarters Drive Piano Texas 75024 United States |
Director Name | Douglas Clinton Rice |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2011(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5000 Headquarters Drive Plano Texas 75024 United States |
Director Name | Timothy James Daly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2011(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2017) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | Unit 2000, City Gate Mahon Cork Republic Of Ireland |
Director Name | Kandis Lanas Tate-Thompson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5000 Headquarters Drive Plano Texas 75024 United States |
Director Name | Mr Jonathan Park |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 227 Bath Road Slough Berkshire SL1 5PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 2004) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Telephone | 020 83875500 |
---|---|
Telephone region | London |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3m at £1 | Mcafee Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,705 |
Cash | £186,705 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 October 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Solvency Statement dated 23/06/17 (1 page) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Resolutions
|
17 May 2017 | Termination of appointment of Jonathan Park as a director on 3 April 2017 (1 page) |
17 May 2017 | Appointment of Mr David John Miles as a director on 16 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Timothy James Daly as a director on 3 April 2017 (1 page) |
17 May 2017 | Appointment of Mr Nicholas John Hudson as a director on 16 May 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
12 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
27 April 2016 | Director's details changed for Mr Jonathan Park on 1 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
20 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 December 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 October 2013 | Amended accounts made up to 31 January 2012 (9 pages) |
7 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (14 pages) |
28 September 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
6 June 2012 | Appointment of Jonathan Park as a director (3 pages) |
6 June 2012 | Termination of appointment of Kandis Tate-Thompson as a director (2 pages) |
2 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Appointment of Kandis Lanae Tate-Thompson as a director (3 pages) |
16 February 2012 | Termination of appointment of Douglas Rice as a director (2 pages) |
23 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
18 May 2011 | Appointment of Timothy James Daly as a director (3 pages) |
11 May 2011 | Termination of appointment of Anthony Ruiseal as a director (2 pages) |
11 May 2011 | Termination of appointment of Keith Krzeminski as a director (2 pages) |
11 May 2011 | Appointment of Douglas Clinton Rice as a director (3 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
13 August 2010 | Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages) |
13 August 2010 | Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages) |
5 August 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 19 February 2010 (3 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
9 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
6 April 2009 | Return made up to 27/02/09; full list of members (5 pages) |
4 July 2008 | Director appointed keith stanley krzeminski (2 pages) |
24 June 2008 | Return made up to 27/02/08; full list of members (6 pages) |
4 June 2008 | Appointment terminated director and secretary eric brown (1 page) |
31 March 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
9 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
23 November 2006 | New director appointed (3 pages) |
21 November 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
21 November 2006 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
21 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
1 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Memorandum and Articles of Association (34 pages) |
6 April 2005 | Director resigned (1 page) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | Return made up to 27/02/04; full list of members (5 pages) |
26 January 2005 | Director resigned (1 page) |
24 January 2005 | Location of register of members (non legible) (2 pages) |
7 January 2005 | Director's particulars changed (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
23 November 2004 | Memorandum and Articles of Association (6 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 235 old marylebone road london NW1 5QT (1 page) |
23 September 2003 | Full accounts made up to 31 January 2003 (16 pages) |
28 February 2003 | Return made up to 27/02/03; full list of members (2 pages) |
26 June 2002 | Ad 15/03/02--------- £ si 1326577@1=1326577 £ ic 100/1326677 (2 pages) |
26 June 2002 | Particulars of contract relating to shares (3 pages) |
2 June 2002 | £ nc 1000/1500000 08/03/02 (2 pages) |
2 June 2002 | Resolutions
|
30 May 2002 | Full accounts made up to 31 January 2002 (13 pages) |
13 March 2002 | Return made up to 27/02/02; full list of members (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 253 old marylebone road london NW1 5QT (1 page) |
3 December 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
11 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 March 2001 | Return made up to 27/02/01; full list of members (5 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
9 January 2001 | Company name changed clicknet software europe LIMITED\certificate issued on 08/01/01 (2 pages) |
27 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 27/02/00; full list of members (6 pages) |
22 May 2000 | Director's particulars changed (1 page) |
3 March 2000 | Auditor's resignation (1 page) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 March 1999 | Return made up to 27/02/99; full list of members (9 pages) |
28 January 1999 | Company name changed pinpoint software europe LIMITED\certificate issued on 29/01/99 (2 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 March 1998 | Return made up to 27/02/98; full list of members (7 pages) |
17 November 1997 | New director appointed (3 pages) |
6 November 1997 | Director resigned (1 page) |
1 October 1997 | Ad 27/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
1 October 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
27 February 1997 | Incorporation (18 pages) |