Theale
Reading
RG7 4RA
Director Name | Mr Terrence James Anderson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2019(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Peter Murray Jakob |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Harcourt House Weyhill Andover Hampshire SP11 8DU |
Secretary Name | Peter Murray Jakob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Trevor Branch |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2002) |
Role | Technical |
Correspondence Address | 7 Castle Woods Redlynch Salisbury Wiltshire SP5 2PY |
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 31 Weston Park Thames Ditton Surrey KT7 0HW |
Director Name | John Allen |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 August 2001) |
Role | Sales Director |
Correspondence Address | Cobwebs High Street Cross In Hand Heathfield East Sussex TN21 0SR |
Director Name | Peter John Coles |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 November 2001) |
Role | Operations Director |
Correspondence Address | 19 Lyall Close Blunsdon Saint Andrews Swindon Wiltshire SN25 2EH |
Director Name | Garry Stephen Ian Growns |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 January 2002) |
Role | Managing Director |
Correspondence Address | 245 Forest Road Tunbridge Wells Kent TN2 5HT |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Little Aston Park Road Little Aston Sutton Coldfield West Midlands B74 3BZ |
Director Name | Michael Kevin Muratore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2004) |
Role | Corp Executive |
Correspondence Address | 9 Woodsfield Court Medford New Jersey 08055 Foreign |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2011) |
Role | Corp Executive |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 |
Director Name | Mr Keith Tilley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Berkshire RG7 4RA |
Secretary Name | Gavin Charles Longson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW |
Director Name | Mr Robert C. Singer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 United States |
Director Name | Edward Charles McKeever |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2017) |
Role | Cfo Of Emea And Svp Of Finance |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pennsylvania 19087 |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2017(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 2017) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
Director Name | Mr Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 February 2018) |
Role | Senior Vice President, Emea And Apac |
Country of Residence | Scotland |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Ms Susan Diane Lynch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2017(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Michael John Threlfall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Senior Vice President - Global Consulting |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sungard.co.uk |
---|
Registered Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
2 at £1 | Guardian It 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2002 | Delivered on: 7 May 2002 Satisfied on: 21 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent) Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
---|---|
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Register inspection address has been changed (1 page) |
5 March 2013 | Register(s) moved to registered inspection location (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
25 August 2005 | Accounts made up to 31 December 2004 (13 pages) |
16 May 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
29 October 2004 | Accounts made up to 31 December 2003 (16 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
10 February 2004 | Ad 29/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2004 | Resolutions
|
4 November 2003 | Accounts made up to 31 December 2002 (15 pages) |
14 September 2003 | Auditor's resignation (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
3 March 2003 | Return made up to 25/02/03; full list of members
|
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (15 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page) |
16 August 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
7 May 2002 | Particulars of mortgage/charge (12 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members
|
30 January 2002 | New director appointed (13 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
31 October 2001 | Accounts made up to 31 December 2000 (12 pages) |
8 June 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 25/02/01; full list of members
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Resolutions
|
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
29 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
28 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Company name changed ixguardian.com LIMITED\certificate issued on 28/02/00 (2 pages) |
25 February 2000 | Incorporation (13 pages) |