Cobham
Surrey
KT11 2HX
Director Name | Mr Donald Todd Lehman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 April 2010(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 23 April 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Kew Fott Road Richmond Surrey TW9 2SS |
Director Name | Igor Sergeev |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 27 April 2010(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 23 April 2013) |
Role | Lawyer |
Country of Residence | Russia |
Correspondence Address | 343 Office, 7 Building 14 Bolshaya Novodmitrovskaya Street 127015 Moscow Russia Federation |
Director Name | Douglas Herron |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 April 2013) |
Role | Cfo - Kazakhstan |
Country of Residence | Kazakhstan |
Correspondence Address | 37-39 Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | Jamie Grainger Horner |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(4 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 13 August 1997) |
Role | Lawyer |
Correspondence Address | 6 Spencer Mansions Queens Club Gardens London W14 9TL |
Director Name | Mauro Mattiuzzo |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 1997(4 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 13 August 1997) |
Role | Lawyer |
Correspondence Address | 125 Home Park Road Wimbledon London SW19 7HT |
Secretary Name | Mauro Mattiuzzo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 1997(4 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 13 August 1997) |
Role | Lawyer |
Correspondence Address | 125 Home Park Road Wimbledon London SW19 7HT |
Director Name | Mr Michael Norman Armstrong |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2003) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 12 Stokenchurch Street London SW6 3TR |
Director Name | Peter Jeffrey Barrett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 June 2004) |
Role | Senior Project Engineer |
Correspondence Address | 24 Kingsway Mortlake London SW14 7HS |
Director Name | Charles Bernard Falter |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 March 2004) |
Role | Project Director |
Correspondence Address | 11 Osbourne House Courtlands Richmond Surrey TW10 5BE |
Director Name | Mr Mark Stuart Fitzpatrick |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 April 2002) |
Role | Managing Director |
Correspondence Address | Bourne Brook Cottage Clappers Lane Chobham Surrey GU24 8DD |
Director Name | Mr Neil Allen Hopkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Connaught Road Teddington Middlesex TW11 0PS |
Secretary Name | Mr Neil Allen Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Connaught Road Teddington Middlesex TW11 0PS |
Director Name | Ahmad Naveed Ismail |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2006) |
Role | Managing Director |
Correspondence Address | Lanscombe House Nuns Walk Wentworth Surrey GU25 4RT |
Director Name | Mr John Keith McLaren |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ockley Mead Goddington Goddington Lane Harrietsham Kent ME17 1JX |
Director Name | Michael David Scholey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2004) |
Role | Managing Director |
Correspondence Address | 26 The Woodlands Darlington County Durham DL3 9UB |
Director Name | Sarah Flanigan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2005) |
Role | Finance Director |
Correspondence Address | 60 Holmesdale Road Teddington TW11 9LG |
Secretary Name | Sarah Flanigan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 March 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2005) |
Role | Finance Director |
Correspondence Address | 60 Holmesdale Road Teddington TW11 9LG |
Director Name | Mr Neil Allen Hopkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(8 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Connaught Road Teddington Middlesex TW11 0PS |
Secretary Name | Mr Neil Allen Hopkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Connaught Road Teddington Middlesex TW11 0PS |
Director Name | Sertac Hasan Yener |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Turkey |
Status | Resigned |
Appointed | 30 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2007) |
Role | Manager |
Correspondence Address | 20a Ivanilov Street Almaty 050059 Foreign |
Director Name | Timur Zhurshnov |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 30 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 2007) |
Role | Tax Director |
Correspondence Address | 140 Dostyk Avenue Almaty 050051 Kazakhstan |
Director Name | Michael Jonagan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2007(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 April 2012) |
Role | Engineer |
Correspondence Address | 140 Dustyk Street Almaty 050057 Foreign |
Director Name | John Woodham |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2007(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2010) |
Role | Company Director |
Correspondence Address | 29 Fonvizina Almaty Almaty Obiast Oo55051 Foreign |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 37-39 Kew Foot Road Richmond Surrey TW9 2SS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Tau Power Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,984 |
Cash | £24,984 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Application to strike the company off the register (3 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
20 April 2012 | Termination of appointment of Michael Jonagan as a director on 18 April 2012 (1 page) |
20 April 2012 | Termination of appointment of Michael Jonagan as a director (1 page) |
28 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 June 2011 | Full accounts made up to 31 December 2009 (13 pages) |
3 June 2011 | Full accounts made up to 31 December 2009 (13 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Full accounts made up to 31 December 2008 (13 pages) |
22 December 2010 | Full accounts made up to 31 December 2008 (13 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Appointment of Douglas Herron as a director (2 pages) |
8 June 2010 | Appointment of Douglas Herron as a director (2 pages) |
29 April 2010 | Appointment of Donald Todd Lehman as a director (2 pages) |
29 April 2010 | Termination of appointment of John Woodham as a director (1 page) |
29 April 2010 | Termination of appointment of John Woodham as a director (1 page) |
29 April 2010 | Appointment of Donald Todd Lehman as a director (2 pages) |
29 April 2010 | Appointment of Igor Sergeev as a director (2 pages) |
29 April 2010 | Appointment of Igor Sergeev as a director (2 pages) |
13 April 2010 | Full accounts made up to 31 December 2007 (14 pages) |
13 April 2010 | Full accounts made up to 31 December 2007 (14 pages) |
5 March 2010 | Annual return made up to 19 May 2007 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 19 May 2008 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 19 May 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 19 May 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 19 May 2008 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 19 May 2007 with a full list of shareholders (5 pages) |
15 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
15 May 2009 | Secretary appointed donald todd lehman (1 page) |
15 May 2009 | Appointment Terminated Secretary neil hopkins (1 page) |
15 May 2009 | Appointment terminated secretary neil hopkins (1 page) |
15 May 2009 | Secretary appointed donald todd lehman (1 page) |
5 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 37 kew foot road richmond surrey TW9 2SS (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 37 kew foot road richmond surrey TW9 2SS (1 page) |
5 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
11 March 2008 | Accounts made up to 31 December 2006 (7 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
13 February 2007 | Accounts made up to 31 December 2005 (7 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 18 parkshot richmond surrey TW9 2RG (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 18 parkshot richmond surrey TW9 2RG (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | New secretary appointed;new director appointed (3 pages) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | New secretary appointed;new director appointed (3 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
16 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
16 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
5 July 2004 | Director resigned (2 pages) |
5 July 2004 | Director resigned (2 pages) |
23 June 2004 | Full accounts made up to 31 December 2002 (11 pages) |
23 June 2004 | Full accounts made up to 31 December 2002 (11 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members (8 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 August 2003 | Return made up to 28/05/03; full list of members (9 pages) |
20 August 2003 | Return made up to 28/05/03; full list of members (9 pages) |
30 July 2002 | Return made up to 12/06/02; full list of members (9 pages) |
30 July 2002 | Return made up to 12/06/02; full list of members (9 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
9 July 2002 | Accounts made up to 31 December 2001 (7 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
15 April 2002 | Company name changed aes partington operations limite d\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed aes partington operations limite d\certificate issued on 15/04/02 (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
22 June 1999 | Return made up to 12/06/99; no change of members (6 pages) |
22 June 1999 | Return made up to 12/06/99; no change of members (6 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 June 1998 | Return made up to 12/06/98; full list of members (8 pages) |
17 June 1998 | Return made up to 12/06/98; full list of members (8 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
19 August 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Nc inc already adjusted 13/08/97 (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Memorandum and Articles of Association (21 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | Nc inc already adjusted 13/08/97 (1 page) |
19 August 1997 | Memorandum and Articles of Association (21 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: kempson house P.O. box 570 camomile street london EC3A 7AN (1 page) |
19 August 1997 | Director resigned (1 page) |
14 August 1997 | Company name changed anytrade LIMITED\certificate issued on 14/08/97 (4 pages) |
14 August 1997 | Company name changed anytrade LIMITED\certificate issued on 14/08/97 (4 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Secretary resigned;director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Secretary resigned;director resigned (1 page) |
23 July 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Incorporation (28 pages) |