Theale
Reading
RG7 4RA
Director Name | Mr Terrence James Anderson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2019(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Paul Barry Walsh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | Swinley Coronation Road Ascot Berkshire SL5 9LG |
Director Name | Michael Gerard Burke |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2000) |
Role | Operations Director |
Correspondence Address | The New House Limmerhill Road Barkham Wokingham Berkshire RG11 4BU |
Director Name | Martin Anthony Cooke |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2000) |
Role | Finance Director |
Correspondence Address | 25 Rooksmead Road Lower Sunbury Middlesex TW16 6PD |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleish Castle Cleish Kinross Shire KY13 0LW Scotland |
Director Name | Philip Charles Lovell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood Longhill Road Ascot Berkshire SL5 8RD |
Secretary Name | Martin Anthony Cooke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2000) |
Role | Finance Director |
Correspondence Address | 25 Rooksmead Road Lower Sunbury Middlesex TW16 6PD |
Director Name | Mr Timothy William George Dennis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 months (resigned 17 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilders Bough Beech Edenbridge Kent TN8 7PW |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Director Name | Mr George Eryl Morris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oak Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Mrs Julie Ann Lumsden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1999(9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 July 2000) |
Role | Uk Md Renters |
Country of Residence | England |
Correspondence Address | Costells Scaynes Hill Haywards Heath West Sussex RH17 7NH |
Director Name | Mr Roderick Michael Ratsma |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 July 2000) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Flora Thompson Drive Brackley Northamptonshire NN13 6NG |
Director Name | Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | Harcourt House Weyhill Andover Hampshire SP11 8DU |
Director Name | Peter Murray Jakob |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2001) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Secretary Name | Peter Murray Jakob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 January 2001) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(2 years after company formation) |
Appointment Duration | 4 years (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 31 Weston Park Thames Ditton Surrey KT7 0HW |
Director Name | Garry Stephen Ian Growns |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 245 Forest Road Tunbridge Wells Kent TN2 5HT |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Little Aston Park Road Little Aston Sutton Coldfield West Midlands B74 3BZ |
Director Name | Michael Kevin Muratore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2005) |
Role | Corp Executive |
Correspondence Address | 9 Woodsfield Court Medford New Jersey 08055 Foreign |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2011) |
Role | Corp Executive |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 |
Director Name | Mr Keith Tilley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Berkshire RG7 4RA |
Secretary Name | Gavin Charles Longson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW |
Director Name | Mr Robert C. Singer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 United States |
Director Name | Edward Charles McKeever |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2017) |
Role | Cfo Of Emea And Svp Of Finance |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pennsylvania 19087 |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2017(18 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 2017) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
Director Name | Mr Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(18 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 February 2018) |
Role | Senior Vice President, Emea And Apac |
Country of Residence | Scotland |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Ms Susan Diane Lynch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2017(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Michael John Threlfall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Senior Vice President - Global Consulting |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Website | sungard.co.uk |
---|
Registered Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2002 | Delivered on: 7 May 2002 Satisfied on: 21 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent) Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 February 1999 | Delivered on: 19 February 1999 Satisfied on: 4 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the governor and company of the bank of scotland as agent and security trustee for itself and for each of the secured parties (as defined) and the secured parties together with all costs charges and expenses incurred by the security trustee or any of the secured parties under the financing documents (as defined) and any further advances due under any agreement expressed to be supplemental to any of the financing documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 January 2001 | Delivered on: 30 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held to the credit of the charged account held at bank of scotland 38 threadneedle st london EC2P 2EH. Outstanding |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2020 | Application to strike the company off the register (3 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 August 2019 | Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page) |
20 August 2019 | Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page) |
20 August 2019 | Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages) |
20 August 2019 | Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 March 2018 | Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages) |
8 March 2018 | Appointment of Mr Michael John Threlfall as a director (2 pages) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER England on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER England on 26 January 2012 (1 page) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
5 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
26 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
26 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
21 January 2005 | £ ic 2891349/2 29/01/04 £ sr 2891347@1=2891347 (1 page) |
21 January 2005 | Return made up to 14/01/05; full list of members
|
21 January 2005 | £ ic 2891349/2 29/01/04 £ sr 2891347@1=2891347 (1 page) |
21 January 2005 | Return made up to 14/01/05; full list of members
|
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
20 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 December 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Re-registration of Memorandum and Articles (9 pages) |
22 December 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 December 2003 | Declaration of assent for reregistration to UNLTD (3 pages) |
22 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 December 2003 | Declaration of assent for reregistration to UNLTD (3 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Re-registration of Memorandum and Articles (9 pages) |
22 December 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
22 December 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
16 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
16 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
17 January 2003 | Return made up to 14/01/03; full list of members
|
17 January 2003 | Return made up to 14/01/03; full list of members
|
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
3 July 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 July 2002 | Full accounts made up to 31 March 2001 (13 pages) |
7 May 2002 | Particulars of mortgage/charge (14 pages) |
7 May 2002 | Particulars of mortgage/charge (14 pages) |
25 January 2002 | New director appointed (13 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (13 pages) |
25 January 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 14/01/02; full list of members
|
16 January 2002 | Return made up to 14/01/02; full list of members
|
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
20 February 2001 | Conve 15/02/01 (1 page) |
20 February 2001 | Conve 15/02/01 (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New secretary appointed (2 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Return made up to 14/01/01; full list of members (9 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (9 pages) |
23 January 2001 | Secretary resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 12-13 bracknell beeches old bracknell lane w bracknell berkshire RG12 7BW (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 12-13 bracknell beeches old bracknell lane w bracknell berkshire RG12 7BW (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
3 August 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
3 August 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
3 August 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
3 July 2000 | Ad 12/02/99--------- £ si 2804846@1 (2 pages) |
3 July 2000 | Ad 12/02/99--------- £ si 2804846@1 (2 pages) |
24 May 2000 | Memorandum and Articles of Association (25 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
24 May 2000 | Memorandum and Articles of Association (25 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
17 February 2000 | Return made up to 14/01/00; full list of members (11 pages) |
17 February 2000 | Return made up to 14/01/00; full list of members (11 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
23 March 1999 | Ad 12/02/99--------- £ si 2981@1=2981 £ ic 2888368/2891349 (2 pages) |
23 March 1999 | Ad 12/02/99--------- £ si 2981@1=2981 £ ic 2888368/2891349 (2 pages) |
23 March 1999 | New director appointed (3 pages) |
23 March 1999 | New director appointed (3 pages) |
16 March 1999 | Ad 12/02/99--------- £ si 2804846@1=2804846 £ ic 83522/2888368 (2 pages) |
16 March 1999 | Ad 12/02/99--------- £ si 2804846@1=2804846 £ ic 83522/2888368 (2 pages) |
13 March 1999 | New director appointed (3 pages) |
13 March 1999 | New director appointed (3 pages) |
19 February 1999 | Particulars of mortgage/charge (10 pages) |
19 February 1999 | Particulars of mortgage/charge (10 pages) |
18 February 1999 | Conve 12/02/99 (1 page) |
18 February 1999 | Conve 12/02/99 (1 page) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | Ad 12/02/99--------- £ si 83520@1=83520 £ ic 2/83522 (2 pages) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | Ad 12/02/99--------- £ si 83520@1=83520 £ ic 2/83522 (2 pages) |
18 February 1999 | £ nc 100/2917600 12/02/99 (1 page) |
18 February 1999 | £ nc 100/2917600 12/02/99 (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 10 norwich street london EC4A 1BD (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 10 norwich street london EC4A 1BD (1 page) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
11 February 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
3 February 1999 | Company name changed project sapphire LIMITED\certificate issued on 03/02/99 (2 pages) |
3 February 1999 | Company name changed project sapphire LIMITED\certificate issued on 03/02/99 (2 pages) |
14 January 1999 | Incorporation (17 pages) |
14 January 1999 | Incorporation (17 pages) |