Bracknell
Berkshire
RG12 2XT
Director Name | Mrs Trudie Ann Beedham |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 August 2012) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Century Court Millennium Way Bracknell Berkshire RG12 2XT |
Secretary Name | Mr John Christall Laurence Beckett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2008(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 August 2012) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Century Court Millennium Way Bracknell Berkshire RG12 2XT |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Director Name | Eugene Kuo |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2003) |
Role | Worldwide Sales Manager |
Correspondence Address | 62-27 108 Street Forest Hill 5d New York 11375 Usa |
Director Name | Joachim Hans Kuerten |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 1m Schaeferkamp Soest 59494 Foreign Germany |
Director Name | Allan Yap |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 2006) |
Role | Merchant |
Correspondence Address | 1919 West 57th Avenue Vancouver British Columbia V6p 1t9 |
Director Name | Richard Siu Tsuen Lui |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 2006) |
Role | Merchant |
Correspondence Address | Flat 16a Block 4 33 Perkins Road Cavendish Heights Jardines Lookout Hong Kong |
Director Name | Michael Lee Golacinski |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2006) |
Role | Managing Director |
Correspondence Address | 712 Pacific Avenue Manhattan Beach California 90266 United States |
Director Name | Anne Scorey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | Bletchingley House Chapel Lane Bagshot Surrey GU19 5DE |
Director Name | Ho Beng Cheng |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 December 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 27c Seahorse Lane Discovery Bay Hong Kong |
Director Name | Liza Lai Sha Chan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 December 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | Flat 31b, Villa Claire 18 Ming Yuen Western Street North Point Hong Kong |
Director Name | Sang Sun Park |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 30 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 May 2005) |
Role | Company Director Investor |
Correspondence Address | 400 South Burnside Avenue Apartment 37-7a Los Angeles California Ca 90036 Foreign |
Director Name | Kwan Ting Martin Mok |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British National |
Status | Resigned |
Appointed | 06 May 2005(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 April 2006) |
Role | Investment Fund Manager |
Correspondence Address | 16b Tower 1 Lyttelton Garden 29 Lyttelton Road Mid Levels Hong Kong |
Director Name | Gareth Jones |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2006) |
Role | Managing Director |
Correspondence Address | 30 Clausentum House 40 Hawkeswood Road Southampton Hampshire SO18 1QA |
Director Name | Barry Paul Edmonds |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2008) |
Role | Business Manager |
Correspondence Address | Glenmoor Reading Road Eversley Hampshire RG27 0NJ |
Director Name | Mr Joseph Vincent Gote |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 2009) |
Role | Legal Counsel For Europe |
Country of Residence | Netherlands |
Correspondence Address | Century Court Millennium Way Bracknell Berkshire RG12 2XT |
Director Name | Mr Lucas Petrus Franciscus Janssen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 April 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 2009) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Century Court Millennium Way Bracknell Berkshire RG12 2XT |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 May 2008) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
2 at 1 | Imation Crop 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2012 | Final Gazette dissolved following liquidation (1 page) |
1 May 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 May 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 23 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 23 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 23 April 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 24 March 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 24 September 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 24 September 2011 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 24 September 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 24 March 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
17 January 2011 | Death of a liquidator (1 page) |
17 January 2011 | Death of a liquidator (1 page) |
12 April 2010 | Resolutions
|
12 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Declaration of solvency (3 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Declaration of solvency (3 pages) |
8 April 2010 | Registered office address changed from Century Court Millennium Way Bracknell Berkshire RG12 2XT on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Century Court Millennium Way Bracknell Berkshire RG12 2XT on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Century Court Millennium Way Bracknell Berkshire RG12 2XT on 8 April 2010 (2 pages) |
3 December 2009 | Termination of appointment of Joseph Gote as a director (1 page) |
3 December 2009 | Termination of appointment of Lucas Janssen as a director (1 page) |
3 December 2009 | Termination of appointment of Joseph Gote as a director (1 page) |
3 December 2009 | Termination of appointment of Lucas Janssen as a director (1 page) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
9 October 2009 | Director's details changed for Trudie Ann Beedham on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Joseph Vincent Gote on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Trudie Ann Beedham on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Joseph Vincent Gote on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Christall Laurence Beckett on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for John Christall Laurence Beckett on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Lucas Petrus Franciscus Janssen on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Lucas Petrus Franciscus Janssen on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Trudie Ann Beedham on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Lucas Petrus Franciscus Janssen on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Lucas Petrus Franciscus Janssen on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Lucas Petrus Franciscus Janssen on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for John Christall Laurence Beckett on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Joseph Vincent Gote on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Christall Laurence Beckett on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for John Christall Laurence Beckett on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Lucas Petrus Franciscus Janssen on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Christall Laurence Beckett on 9 October 2009 (2 pages) |
11 November 2008 | Director's change of particulars / trudie beedham / 01/01/2008 (1 page) |
11 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
11 November 2008 | Director's Change of Particulars / trudie beedham / 01/01/2008 / Occupation was: company secretary\, now: legal counsel (1 page) |
20 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
10 July 2008 | Appointment Terminated Secretary comat registrars LIMITED (1 page) |
10 July 2008 | Secretary appointed john christall laurance beckett (1 page) |
10 July 2008 | Secretary appointed john christall laurance beckett (1 page) |
10 July 2008 | Appointment terminated secretary comat registrars LIMITED (1 page) |
4 July 2008 | Director's Change of Particulars / john beckett / 07/05/2008 / HouseName/Number was: , now: 11; Street was: 61 avalon road, now: vicarage wood way; Area was: earley, now: tilehurst; Post Code was: RG6 7NR, now: RG31 6ZX (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from, hill house, 1 little new street, london, EC4A 3TR (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from, hill house, 1 little new street, london, EC4A 3TR (1 page) |
4 July 2008 | Director's change of particulars / john beckett / 07/05/2008 (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
23 October 2007 | Return made up to 06/10/07; full list of members (6 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (6 pages) |
13 February 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
13 February 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
16 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
16 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
5 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
5 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
10 October 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
10 October 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director resigned (1 page) |
29 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
15 July 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
15 July 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
14 July 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
14 July 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 December 2003 | Return made up to 06/10/03; full list of members (6 pages) |
23 December 2003 | Return made up to 06/10/03; full list of members (6 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
7 February 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
7 February 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
31 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
8 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
20 August 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
20 August 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
29 November 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
29 November 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
10 November 2000 | Return made up to 06/10/00; full list of members (5 pages) |
10 November 2000 | Return made up to 06/10/00; full list of members (5 pages) |
12 June 2000 | Secretary's particulars changed (1 page) |
12 June 2000 | Secretary's particulars changed (1 page) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
17 March 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
13 March 2000 | Memorandum and Articles of Association (10 pages) |
13 March 2000 | Memorandum and Articles of Association (10 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Resolutions
|
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Resolutions
|
17 December 1999 | Company name changed chilfern LIMITED\certificate issued on 17/12/99 (2 pages) |
17 December 1999 | Company name changed chilfern LIMITED\certificate issued on 17/12/99 (2 pages) |
6 October 1999 | Incorporation (18 pages) |
6 October 1999 | Incorporation (18 pages) |