Shiplake
Henley
Oxfordshire
RG9 3BX
Director Name | Mr Stephen Gill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | General Manager |
Correspondence Address | Woodlee Hall Callow Hill Virginia Water Surrey GU25 4LL |
Secretary Name | Mr Gareth Luke Sefton John |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Autumn End 85 Hedgerley Lane Beaconsfield Buckinghamshire HP9 2JS |
Director Name | President Daniel Gittleman |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1999(2 days after company formation) |
Appointment Duration | 3 years (resigned 01 April 2002) |
Role | CEO |
Correspondence Address | 3 Princess Road Lawrenceville Mercer New Jersey Usa Foreign |
Director Name | David Gittleman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1999(2 days after company formation) |
Appointment Duration | 3 years (resigned 01 April 2002) |
Role | Investment Banker |
Correspondence Address | 4789 Crest Park Lane Marietta Cobb Ga Usa Foreign |
Secretary Name | President Daniel Gittleman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 March 1999(2 days after company formation) |
Appointment Duration | 5 months (resigned 25 August 1999) |
Role | CEO |
Correspondence Address | 3 Princess Road Lawrenceville Mercer New Jersey Usa Foreign |
Secretary Name | Patricia Pikus |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 August 1999(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2002) |
Role | Chief Financial Officer |
Correspondence Address | 7 Oakmont Terrace East Winsor 08520 Mercer/Nj Usa |
Director Name | Philip James Lawler |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years after company formation) |
Appointment Duration | 5 months (resigned 04 September 2002) |
Role | Managing Director |
Correspondence Address | 27 Chestnut Avenue Wokingham Berkshire RG41 3HW |
Director Name | Neville Pawsey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 2002) |
Role | General Manager |
Correspondence Address | 2 Worrall Mews Worrall Road Clifton Bristol BS8 2HF |
Secretary Name | Anthony Paul McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years after company formation) |
Appointment Duration | 5 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Hideaway Cottage The Street Hurst Berkshire RG10 0DB |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 1-2 Raymond Building Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £420,024 |
Net Worth | -£502,004 |
Cash | £194,321 |
Current Liabilities | £1,357,902 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 June 2004 | Dissolved (1 page) |
---|---|
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: c/o hewlett packard LTD cain road bracknell berkshire RG12 1HN (1 page) |
3 October 2002 | Appointment of a voluntary liquidator (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Declaration of solvency (3 pages) |
10 September 2002 | Director resigned (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
15 July 2002 | Full accounts made up to 31 December 2000 (15 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
31 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 12 plumtree court london EC4A 4HT (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 March 2001 | Return made up to 24/03/01; full list of members (5 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 July 2000 | Company name changed raid power LIMITED\certificate issued on 21/07/00 (2 pages) |
9 June 2000 | Return made up to 24/03/00; full list of members (5 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: hamilton house 3 appold street london EC2A 2AA (1 page) |
20 January 2000 | Director resigned (1 page) |
29 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 80 south audley street london W1Y 5TA (2 pages) |
8 September 1999 | Particulars of mortgage/charge (5 pages) |
16 April 1999 | New director appointed (1 page) |
16 April 1999 | New secretary appointed;new director appointed (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Director resigned (1 page) |
16 April 1999 | £ nc 1000/1000000 26/03/99 (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
7 April 1999 | Company name changed moortech LIMITED\certificate issued on 08/04/99 (2 pages) |
24 March 1999 | Incorporation (15 pages) |