Mountain View
Santa Clara
Ca 94043
Director Name | David Booth Cooper |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chief Financial Officer |
Correspondence Address | 151 Waldo Avenue Piedmont Ca 94611 United States |
Director Name | Mr Steven James Swatman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Farndale Woodstock La North Long Ditton Surrey KT6 5HN |
Secretary Name | Jonathan Carter Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Clarefield Drive Maidenhead Berkshire SL6 5DW |
Director Name | Nicholas David Walton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2003(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 14 Shire Avenue Fleet Hampshire GU51 2TB |
Director Name | Glen Derek Kitchener |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accountant |
Correspondence Address | 3 Foster Close Stevenage Hertfordshire SG1 4SA |
Director Name | Philip Hayden Hibberd |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Vp Europe |
Correspondence Address | Tolmers House Tolmers Place Carbone Hill Newgate St Village Hertfordshire SG13 8RB |
Director Name | Felix Lin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Vice President Product Manager |
Correspondence Address | 2602 Dolores Street San Mateo California 94403 United States |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | William Noel McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Priory Billericay Essex CM12 0RD |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Director Name | Thomas Hunter |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2001) |
Role | Business Executive |
Correspondence Address | 2173 Sierra Ventura Dr Los Altos Santa Clara Ca 94024 Irish |
Director Name | Richard Owen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2002) |
Role | Ce0 |
Country of Residence | United States |
Correspondence Address | 930 Hayne Road Hillsborough California 94025 United States |
Secretary Name | Mark Cochran |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2003) |
Role | Attorney |
Correspondence Address | 454 Mountain Laurel Court Mountain View Santa Clara Ca 94043 |
Secretary Name | Thomas Hunter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2001) |
Role | Business Executive |
Correspondence Address | 2173 Sierra Ventura Dr Los Altos Santa Clara Ca 94024 Irish |
Director Name | Donald Alastair Corbett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2002) |
Role | Vice President Finance |
Correspondence Address | 13 Park Mount Harpenden Hertfordshire AL5 3AS |
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 | £2,583,023 |
Gross Profit | £2,064,317 |
Net Worth | -£5,450,081 |
Cash | £241,143 |
Current Liabilities | £6,261,987 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 2005 | Dissolved (1 page) |
---|---|
7 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: sybase court crown lane maidenhead berkshire SL6 8QZ (1 page) |
19 January 2004 | Appointment of a voluntary liquidator (1 page) |
19 January 2004 | Declaration of solvency (3 pages) |
19 January 2004 | Resolutions
|
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 235 old marylebone road london NW1 5QT (1 page) |
13 October 2003 | Secretary resigned (1 page) |
31 July 2003 | Auditor's resignation (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Ad 24/10/02--------- £ si 6457030@1=6457030 £ ic 1000/6458030 (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Nc inc already adjusted 24/10/02 (2 pages) |
12 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
11 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 September 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director's particulars changed (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Return made up to 07/10/00; full list of members (8 pages) |
1 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
22 May 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Ad 07/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (17 pages) |