Maidenhead
Berkshire
SL6 3AL
Secretary Name | Mr Anthony Denis Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 December 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 17 Warwick Close Maidenhead Berkshire SL6 3AL |
Director Name | Paul Reynard Koeller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 27 December 2005) |
Role | Vp Global Sales & Delivery Lan |
Country of Residence | United States |
Correspondence Address | 114 Hickory Ridge Drive Houston Texas 77024 United States |
Director Name | Mario Augusto Cataldo |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | Doma Lampool Corner Maresfield Uckfield East Sussex TN22 3DR |
Secretary Name | Dwenda Elizabeth Cataldo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1999) |
Role | Teaching Assistant |
Correspondence Address | Doma Lampool Corner Maresfield Uckfield East Sussex TN22 3DR |
Secretary Name | Mario Augusto Cataldo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | Doma Lampool Corner Maresfield Uckfield East Sussex TN22 3DR |
Director Name | Cornelis Camille Louis Vermeulen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2001) |
Role | Company Director |
Correspondence Address | 226 Bromham Road Bedford Bedfordshire MK40 4AA |
Director Name | Dr Ugur Algan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hither Chantlers Langton Green Tunbridge Wells Kent TN3 0BL |
Director Name | Mr David Henry Vosper |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sunnydale Beesands Kingsbridge Devon TQ7 2EJ |
Director Name | Hedley Stuart Clark |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 22 Bayham Road Sevenoaks Kent TN13 3XD |
Director Name | Dr John Michael Evans |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 May 2001) |
Role | Company Director |
Correspondence Address | Fairfield Rhiwbina Hill Cardiff South Glamorgan CF14 6UF Wales |
Director Name | Ben Michael Trewin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 May 2001) |
Role | Sales & Marketing Director |
Correspondence Address | Greenacres Drum Of Wartle Inverurie Aberdeenshire AB51 5AA Scotland |
Director Name | John Benton Willis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 November 2003) |
Role | Executive |
Correspondence Address | 1519 Rustic Knolls Katy Texas 77450 United States |
Director Name | Douglas Ernest Meikle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2005) |
Role | Vice President |
Correspondence Address | 1807 Sparrows Ridge Katy Texas 77450 United States |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £244,759 |
Gross Profit | £192,991 |
Net Worth | -£526,610 |
Cash | £140,761 |
Current Liabilities | £1,163,695 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2005 | Application for striking-off (1 page) |
21 July 2005 | Return made up to 25/06/05; full list of members
|
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
7 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2004 | Withdrawal of application for striking off (1 page) |
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
30 July 2004 | Application for striking-off (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
27 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: gothic house 55 high street east grinstead west sussex RH19 3DD (1 page) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2001 | Ad 05/05/01--------- us$ si [email protected]=961 us$ ic 44725/45686 (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 25/06/00; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
26 January 2001 | Ad 12/05/00--------- £ si 52910@1=52910 £ ic 394347/447257 (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Us$ nc 0/1000000 06/12/00 (1 page) |
12 January 2001 | Resolutions
|
12 January 2001 | Ad 06/12/00--------- us$ si [email protected]=44725 us$ ic 0/44725 (3 pages) |
23 November 2000 | Particulars of mortgage/charge (11 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
29 August 2000 | Ad 08/09/99--------- £ si 75000@1=75000 £ ic 319347/394347 (2 pages) |
29 August 2000 | Statement of affairs (69 pages) |
13 July 2000 | Ad 13/04/00--------- £ si 79400@1=79400 £ ic 239947/319347 (2 pages) |
13 July 2000 | Ad 16/03/00--------- £ si 89947@1=89947 £ ic 150000/239947 (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Ad 20/02/00--------- £ si 25001@1=25001 £ ic 124999/150000 (2 pages) |
8 May 2000 | £ nc 1000/1000000 30/06/99 (1 page) |
8 May 2000 | Resolutions
|
8 May 2000 | Ad 30/06/99--------- £ si 124997@1=124997 £ ic 2/124999 (2 pages) |
11 April 2000 | Return made up to 25/06/99; full list of members (6 pages) |
5 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 June 1998 | Incorporation (14 pages) |