Half Moon Bay
California 94019
United States
Secretary Name | Jeffery Amann |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 1805 Octavia Street San Francisco California 94109 Foreign |
Director Name | James Richard Ford |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Vp Finance/Coo |
Correspondence Address | 2705 Stratford Hall Drive Raleign Nc 27614 |
Director Name | Kip Frey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Ceo/President |
Correspondence Address | 81608 Alexander Chapel Hill Nc 27514 United States |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | William Noel McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Priory Billericay Essex CM12 0RD |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Secretary Name | Maria Josephine Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 42 Millers Rise St. Albans Hertfordshire AL1 1QW |
Director Name | Dr Stephen Garnett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2002) |
Role | Company Vice President |
Country of Residence | England |
Correspondence Address | Bighton House Bighton Alresford Hampshire SO24 9SE |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,345,885 |
Net Worth | £11,445 |
Cash | £334,944 |
Current Liabilities | £598,991 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 June 2006 | Dissolved (1 page) |
---|---|
23 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators statement of receipts and payments (6 pages) |
19 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Resolutions
|
6 November 2003 | Declaration of solvency (4 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 100 new bridge street london EC4V 6JA (2 pages) |
10 October 2003 | Appointment of a voluntary liquidator (1 page) |
10 April 2003 | Return made up to 17/03/03; full list of members (5 pages) |
30 November 2002 | Director resigned (1 page) |
10 September 2002 | Full accounts made up to 31 December 2000 (18 pages) |
9 September 2002 | Auditor's resignation (1 page) |
5 September 2002 | Full accounts made up to 31 December 1999 (13 pages) |
12 April 2002 | Return made up to 17/03/02; full list of members (5 pages) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director's particulars changed (1 page) |
9 May 2001 | Return made up to 17/03/01; full list of members (5 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Location of register of members (non legible) (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 235 old marylebone road london NW1 5QT (1 page) |
12 March 2001 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
27 April 2000 | Return made up to 17/03/00; full list of members (5 pages) |
4 August 1999 | Ad 17/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
12 April 1999 | Company name changed opensite technologies europe lim ited\certificate issued on 13/04/99 (2 pages) |
17 March 1999 | Incorporation (17 pages) |