Hinsdale
Illinois Il 60521
Foreign
Director Name | Jerald Nine |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 July 1999(3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 February 2005) |
Role | Vp Sales And Marketing |
Correspondence Address | 43 Barrington Drive Bedford New Hampshire 03110 |
Director Name | Kevin Young |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 July 1999(3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 February 2005) |
Role | Vp & Md Sales & Marketing |
Correspondence Address | Reading Road North Fleet Hampshire GU13 8HP |
Secretary Name | Thomas J McDonald |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 July 1999(3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 February 2005) |
Role | CEO |
Correspondence Address | 218 W Hickory Hinsdale Illinois Il 60521 Foreign |
Director Name | Mr Anthony Paul Amato |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 February 2005) |
Role | Corporate Treasurer |
Country of Residence | United States |
Correspondence Address | 2 Chespeake Drive Westford Massachusetts 01886 United States |
Director Name | James Alexander Ross |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 2003) |
Role | Commercial Director |
Correspondence Address | 2 Mitchell Walk Amersham Buckinghamshire HP6 6NN |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Registered Address | Unit 5 Heathrow Boulevard 278 Bath Road West Drayton Middlesex UB7 0DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,530,118 |
Gross Profit | £3,485,229 |
Net Worth | -£4,425,238 |
Cash | £590,392 |
Current Liabilities | £6,191,888 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
22 September 2004 | Application for striking-off (1 page) |
---|---|
23 July 2004 | Full accounts made up to 31 January 2002 (17 pages) |
23 July 2004 | Full accounts made up to 31 January 2003 (16 pages) |
26 April 2004 | Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2004 | Company name changed skillsoft U.K. LIMITED\certificate issued on 19/04/04 (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (3 pages) |
12 June 2003 | Return made up to 28/04/03; full list of members (8 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: c/o andersens 3RD floor abbits house abbey street reading berkshire RG1 3BD (1 page) |
22 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
1 July 2002 | Return made up to 28/04/02; full list of members
|
12 March 2002 | Full accounts made up to 31 January 2001 (12 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
23 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
3 January 2001 | Full accounts made up to 31 January 2000 (12 pages) |
21 December 2000 | Resolutions
|
29 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
21 June 2000 | Return made up to 28/04/00; full list of members
|
13 March 2000 | New director appointed (2 pages) |
6 August 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Resolutions
|
6 August 1999 | New director appointed (2 pages) |
7 June 1999 | Resolutions
|
28 April 1999 | Incorporation (21 pages) |