Stevenage
Hertfordshire
SG1 4SA
Director Name | Nicholas David Walton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2005(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Finance Director |
Correspondence Address | 14 Shire Avenue Fleet Hampshire GU51 2TB |
Secretary Name | Jonathan Carter Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 2005(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Clarefield Drive Maidenhead Berkshire SL6 5DW |
Director Name | Andrew Mortimer Terry |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2002) |
Role | Software Programmer |
Correspondence Address | Cambarn Dunkerton Bath Avon BA2 8AS |
Director Name | Jonathan Scrimgeour Hodges |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2002) |
Role | Software Programmer |
Correspondence Address | Elberton Court Elberton Bristol BS35 4AG |
Secretary Name | Andrew Mortimer Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 04 August 1999) |
Role | Software Programmer |
Correspondence Address | Cambarn Dunkerton Bath Avon BA2 8AS |
Director Name | Donald Joseph Baumgartner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2003) |
Role | Business Executive |
Correspondence Address | 2174 N Coolwater Avenue Boise Idaho 83713 Usa Foreign |
Director Name | Karla Kay Rosa |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 November 2003) |
Role | Chief Financial Officer |
Correspondence Address | 2267 W Champagne Ct Eagle Idaho 83616 United States |
Director Name | Steven Douglas Simpson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 19 August 2003) |
Role | Business Executive |
Correspondence Address | 5354 N Hickory Tree Way Boise Idaho 83713 America |
Director Name | Mr Nigel Stuart Doust |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 624a Loose Road Loose Maidstone Kent ME15 9UW |
Director Name | Valerie Anne Heusinkveld |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 2675 Gramarcy Lane Boise Idaho United States |
Director Name | Charles Warren Jepson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 50-235 El Dorado Ln La Quinta Ca 92253-9026 United States |
Secretary Name | Michele Lynn Winkle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2005) |
Role | Accountant |
Correspondence Address | 138 West Thornberry Court Boise Idaho United States |
Secretary Name | Sarah Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | Lowercote 17 Lower Road Chorleywood Hertfordshire WD3 5LQ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 April 2004) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £442,475 |
Gross Profit | -£233,337 |
Net Worth | £418,253 |
Cash | £37,669 |
Current Liabilities | £2,222,256 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
16 February 2008 | Dissolved (1 page) |
---|---|
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: sybase court crown lane maidenhead berkshire SL6 8QZ (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | Declaration of solvency (3 pages) |
13 March 2007 | Appointment of a voluntary liquidator (1 page) |
20 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: sybase court crown lane maidenhead berkshire SL6 8QZ (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 19 portland square bristol BS2 8SJ (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Resolutions
|
28 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
12 May 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
5 May 2005 | Resolutions
|
28 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
5 May 2004 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
15 April 2003 | Group of companies' accounts made up to 30 June 2002 (17 pages) |
26 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director resigned (1 page) |
11 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 March 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
20 June 2001 | Return made up to 24/05/01; full list of members
|
28 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
25 July 2000 | Return made up to 24/05/00; full list of members (8 pages) |
7 December 1999 | Resolutions
|
3 December 1999 | Company name changed oval (1415) LIMITED\certificate issued on 06/12/99 (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page) |
27 October 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Nc inc already adjusted 27/07/99 (1 page) |
4 August 1999 | Nc inc already adjusted 28/07/99 (1 page) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
4 August 1999 | Ad 27/07/99--------- £ si 19979@1=19979 £ ic 1/19980 (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Ad 28/07/99--------- £ si 20@1=20 £ ic 19980/20000 (2 pages) |
24 May 1999 | Incorporation (20 pages) |