Reading
Berkshire
RG30 2PD
Secretary Name | Mary Catherine Bellamy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 224 Rodway Road Tilehurst Reading Berkshire RG30 6EG |
Director Name | Dr Conor Sean McMenamin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Computer Consultant |
Country of Residence | Bermuda |
Correspondence Address | 61 Witherington Road London N5 1PN |
Director Name | Mr Timothy Martin Bird |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chedeham Cot Lane Chidham Chichester West Sussex PO18 8ST |
Director Name | Matthew John Cunneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 49 Bishops Mansions Bishops Park Road London SW6 6DZ |
Director Name | Matthew John Fitzgerald |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Woad Farm House Woad Mill Bank Tydd St Mary Cambridgeshire PE13 5QU |
Secretary Name | Benjamin Jove Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Mallords High Street Whitchurch On Thames Oxfordshire RG8 7EP |
Director Name | Mr Grahame Terence Sewell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynx House Lynx Hill East Horsley Leatherhead Surrey KT24 5AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mulberry House 53 Church Street Weybridge Surry KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,404,785 |
Gross Profit | £665,148 |
Net Worth | £33,472 |
Cash | £252 |
Current Liabilities | £171,003 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 July 2006 | Dissolved (1 page) |
---|---|
4 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
5 April 2005 | Appointment of a voluntary liquidator (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Statement of affairs (7 pages) |
31 January 2005 | Return made up to 29/12/04; full list of members
|
28 January 2005 | Director resigned (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2004 | Particulars of mortgage/charge (6 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
11 January 2004 | Return made up to 29/12/03; full list of members
|
31 March 2003 | New director appointed (2 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 29/12/02; full list of members
|
26 June 2002 | Director's particulars changed (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
2 April 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
6 November 2001 | New director appointed (2 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 February 2001 | Return made up to 29/12/00; full list of members (7 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: the old rectory church street weybridge surrey KT13 8DE (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
14 April 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 April 2000 | Ad 03/04/00--------- £ si 4499@1=4499 £ ic 1/4500 (2 pages) |
1 January 2000 | Secretary resigned (1 page) |
29 December 1999 | Incorporation (18 pages) |