Vancouver Rb V6z2y3
Bc Canada
Foreign
Director Name | Norman Collins |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 December 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 4400 North Scotsdale Road Scotsdale Arizona United States |
Director Name | Simon Mark Peter Hampel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 25 Turneville Road London W14 9PS |
Director Name | Robert Grant Wilson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Trelawney Road Bristol Avon BS6 6DX |
Secretary Name | Norman Collins |
---|---|
Nationality | American |
Status | Current |
Appointed | 07 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 4400 North Scottsdale Road Scottsdale Arizona 85241 |
Director Name | Barnaby Gibbens |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Chairman |
Correspondence Address | 12 Kings Road Wimbledon London SW19 8QN |
Director Name | Andreas-Michael Reinhardt |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 March 2000(5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | IT Consultant |
Correspondence Address | An Der Hasel 223 0- 98527 Suhl Germany Foreign |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 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 | 22 October 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | C/O Menzies Corporate Restructuring 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 January 2004 | Dissolved (1 page) |
---|---|
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (6 pages) |
12 December 2001 | Appointment of a voluntary liquidator (1 page) |
30 October 2001 | Appointment of a voluntary liquidator (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Statement of affairs (11 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page) |
16 August 2001 | Particulars of mortgage/charge (7 pages) |
29 June 2001 | Company name changed mercator systems LIMITED\certificate issued on 29/06/01 (2 pages) |
8 March 2001 | Ad 19/12/00--------- £ si [email protected]=507 £ ic 1086/1593 (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | £ nc 1500/2500 15/12/00 (1 page) |
12 December 2000 | Return made up to 22/10/00; full list of members (12 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
28 November 2000 | Ad 08/11/00--------- £ si [email protected]=12 £ ic 1074/1086 (2 pages) |
6 September 2000 | Particulars of mortgage/charge (5 pages) |
25 August 2000 | Director's particulars changed (1 page) |
11 July 2000 | Ad 30/06/00--------- £ si [email protected]=25 £ ic 1049/1074 (2 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Ad 14/01/00-07/04/00 £ si [email protected]=58 £ ic 991/1049 (4 pages) |
8 February 2000 | S-div 07/01/00 (1 page) |
8 February 2000 | Ad 07/01/00--------- £ si [email protected]=990 £ ic 1/991 (4 pages) |
8 February 2000 | Nc inc already adjusted 07/01/00 (1 page) |
1 February 2000 | Resolutions
|
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
22 December 1999 | Company name changed oval (1465) LIMITED\certificate issued on 22/12/99 (2 pages) |
22 October 1999 | Incorporation (21 pages) |