Naphill
Bucks
HP14 4QR
Director Name | Mr John Kenneth Stipancich |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 October 2020(21 years, 5 months after company formation) |
Appointment Duration | 10 months (closed 24 August 2021) |
Role | Vice President,General Counsel And Secretary |
Country of Residence | United States |
Correspondence Address | Fifth Floor 9-10 Market Place London W1W 8AQ |
Director Name | Stephen Robert Brown |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1999(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2001) |
Role | President |
Correspondence Address | 20201 Shelburne Road Apt No 202 Shaker Heights Ohio 44118 |
Director Name | Phil Sauder |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1999(5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 4330 Sir Robert Avenue North Royalton Ohio 44133 |
Director Name | Burton Edward McGillivray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1999(5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 14 Indian Hill Road Winnetka Illinois United States |
Secretary Name | Cameron Jay Rains |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 May 1999(5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2004) |
Role | Attorney |
Correspondence Address | 1678 Chase Lane El Cajon California 92020 |
Secretary Name | Christopher Burns |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 1999(1 month after company formation) |
Appointment Duration | 9 months (resigned 16 March 2000) |
Role | Accountant |
Correspondence Address | 5 Richards Close Wootton Bassett Swindon Wiltshire SN4 7LE |
Secretary Name | Mr Peter George Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Rowden Hill Chippenham Wiltshire SN15 2AQ |
Director Name | Raymond Joseph Bartlett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 20 Cranberry Drive Franklin Ma 02038-4112 United States |
Director Name | Larry Carl Klumpp |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2004(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 612 Gatehouse Lane Franklin Ma 02038 United States |
Secretary Name | Jeremy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Adamas Rowde Devizes Wiltshire SN10 2QD |
Director Name | John Reid Humphrey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2008(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 July 2020) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 7207 Teal Creek Glen Bradenton Fl 34202 United States |
Director Name | Kenneth Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2008(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 July 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | 79 Mary Cantherine Lane Sudbury Massachusetts 01776 United States |
Director Name | Liner David Brant Liner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2008(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 July 2020) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 6709 Firestone Place Lakewood Ranch Florida Fl 34202 United States |
Director Name | Paul Joseph Soni |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2008(9 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 26 October 2020) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 13716 Red Rock Pl Bradenton Florida 34202 United States |
Director Name | Barbara Davidson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2008(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2014) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 80 Squaw Sachems Trail Concord Massachusetts 01742 United States |
Director Name | Ellen Marie Roberts |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 July 2020) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 4727 Dunleigh Court Sugar Land Tx77479 United States |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Fifth Floor 9-10 Market Place London W1W 8AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Alpha Technologies Uk 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
3 June 2014 | Appointment of Ellen Marie Roberts as a director on 30 April 2014 (2 pages) |
2 June 2014 | Termination of appointment of Barbara Davidson as a director on 30 April 2014 (1 page) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 April 2014 | Accounts made up to 31 December 2013 (3 pages) |
14 October 2013 | Accounts made up to 31 December 2012 (4 pages) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
6 September 2012 | Accounts made up to 31 December 2011 (3 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
11 August 2011 | Accounts made up to 31 December 2010 (3 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Accounts made up to 31 December 2009 (4 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
11 November 2008 | Director appointed paul joseph soni (2 pages) |
11 November 2008 | Director appointed kenneth brown (2 pages) |
11 November 2008 | Director appointed david brant liner (2 pages) |
11 November 2008 | Director appointed john reid humphrey (2 pages) |
11 November 2008 | Director appointed barbara davidson (2 pages) |
11 November 2008 | Appointment terminated director larry klumpp (1 page) |
11 November 2008 | Secretary appointed john bignall (2 pages) |
11 November 2008 | Appointment terminated secretary jeremy clark (1 page) |
3 November 2008 | Accounts made up to 31 December 2007 (8 pages) |
15 October 2008 | Return made up to 13/05/08; no change of members (6 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from unit 2B crowood house gipsy lane swindon wiltshire SN2 8YY (1 page) |
19 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
19 August 2007 | Auditor's resignation (1 page) |
24 May 2007 | Return made up to 13/05/07; no change of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
9 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
18 May 2005 | Full accounts made up to 31 December 2003 (14 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
8 September 2004 | Return made up to 13/05/04; full list of members
|
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
25 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
6 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
20 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 June 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 13/05/01; full list of members
|
23 April 2001 | Full accounts made up to 31 December 1999 (11 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: alpha technologies uk edison road, dorcan swindon wiltshire SN3 5HW (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director's particulars changed (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
21 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Nc inc already adjusted 18/05/99 (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Memorandum and Articles of Association (8 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Resolutions
|
13 May 1999 | Incorporation (28 pages) |