Stuttgart
70435
Director Name | Mr Kristian Edward Grimes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 September 2015) |
Role | Lawyer |
Country of Residence | Wales |
Correspondence Address | Christchurch Way Greenwich London SE10 0AG |
Director Name | Peter Charbonneau |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | 1301 Agincourt Ottawa Ontario Canada K2C 2JS |
Director Name | John Douglas Everard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Goulvenning Bottom Lane Seer Green Beaconsfield Buckinghamshire HP9 2UH |
Director Name | Sir Terence Hedley Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Chairman |
Country of Residence | Canada |
Correspondence Address | 3 Oakes Wood Lane Kanata Ontario K2k 2b3 |
Secretary Name | Christopher Fydell Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 West Shrubbery Bristol Avon BS6 6TA |
Director Name | Mr Pearse Flynn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2001) |
Role | Managing Director |
Correspondence Address | Greystones Houston Road Kilmacolm Renfrewshire PA13 4NY Scotland |
Director Name | Mr David Andrew Lewis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mill Road Cardiff CF14 0XA Wales |
Director Name | Martin Alan Couzens |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2004) |
Role | Personnel Director |
Correspondence Address | 28 Stonards Hill Epping Essex CM16 4QF |
Director Name | Mr Liaqat Ali Sadiq |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 June 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Secretary Name | Mr Liaqat Ali Sadiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 July 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Director Name | Rudi Strubbe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 January 2010) |
Role | Legal Counsel |
Correspondence Address | Bosbessenstraat 11 Mol 2400 Belgium |
Director Name | Mr Patrick Thomas Clark |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(12 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 18 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church House Bell Lane Minchinhampton Stroud Gloucestershire GL6 9BP Wales |
Director Name | Mr Kristian Edward Grimes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgrove Ystradowen Cowbridge South Glamorgan CF71 7TE Wales |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2013(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 2015) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | Christchurch Way Greenwich London SE10 0AG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
2 at £1 | Alcatel Networks LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 9 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 9 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 9 February 2015 (1 page) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
20 January 2015 | Director's details changed for Mr Kristian Edward Grimes on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Kristian Edward Grimes on 20 January 2015 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
10 March 2014 | Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages) |
10 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages) |
10 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 November 2013 | Termination of appointment of Liaqat Sadiq as a secretary (1 page) |
21 November 2013 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Liaqat Sadiq as a secretary (1 page) |
21 November 2013 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 June 2013 | Termination of appointment of Liaqat Sadiq as a director (1 page) |
26 June 2013 | Termination of appointment of Liaqat Sadiq as a director (1 page) |
26 June 2013 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
26 June 2013 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 June 2011 | Appointment of Mr Andreas Vosskamp as a director (2 pages) |
13 June 2011 | Termination of appointment of Kristian Grimes as a director (1 page) |
13 June 2011 | Termination of appointment of Kristian Grimes as a director (1 page) |
13 June 2011 | Appointment of Mr Andreas Vosskamp as a director (2 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
28 June 2010 | Termination of appointment of Patrick Clark as a director (1 page) |
28 June 2010 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
28 June 2010 | Termination of appointment of Patrick Clark as a director (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Appointment of Mr Patrick Thomas Clark as a director (2 pages) |
12 January 2010 | Appointment of Mr Patrick Thomas Clark as a director (2 pages) |
12 January 2010 | Termination of appointment of Rudi Strubbe as a director (1 page) |
12 January 2010 | Termination of appointment of Rudi Strubbe as a director (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
27 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: coldra woods chepstow road newport gwent NP18 2YB (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: coldra woods chepstow road newport gwent NP18 2YB (1 page) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
28 November 2003 | Auditors resignation (1 page) |
28 November 2003 | Auditors resignation (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
25 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
15 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 January 2001 | Auditor's resignation (1 page) |
9 January 2001 | Auditor's resignation (1 page) |
21 December 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
21 December 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
18 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Return made up to 17/07/00; full list of members
|
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Return made up to 17/07/00; full list of members
|
2 August 2000 | Director resigned (1 page) |
25 May 2000 | Company name changed newbridge networks services limi ted\certificate issued on 25/05/00 (2 pages) |
25 May 2000 | Company name changed newbridge networks services limi ted\certificate issued on 25/05/00 (2 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
26 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
25 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
25 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
22 July 1998 | Return made up to 17/07/98; full list of members
|
22 July 1998 | Return made up to 17/07/98; full list of members
|
6 March 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
6 March 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Incorporation (17 pages) |
17 July 1997 | Incorporation (17 pages) |