London
EC2M 3TQ
Secretary Name | Nigel Richard Edwards |
---|---|
Status | Closed |
Appointed | 01 June 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 October 2013) |
Role | Company Director |
Correspondence Address | Level 5 155 Bishopsgate London EC2M 3TQ |
Director Name | Robert James Millington Rawe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6, 31 Sloane Court West London SW3 4TE |
Secretary Name | Jocelyn Charles Coad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Gosberton Road London SW12 8LE |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Secretary Name | Mr Peter Donald Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Director Name | Mr Andrew Scot Stephens |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2004(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Elmbourne Road London SW17 8HJ |
Secretary Name | Robert James Millington Rawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2005) |
Role | Company Director |
Correspondence Address | Flat 6, 31 Sloane Court West London SW3 4TE |
Director Name | Gordon Scott Bennett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 655, 6th Avenue Apartment 5c New York New York 10010 United States |
Director Name | Mr John William Gerald Evans |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2009) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 2 Badgers Mount Hockley Essex SS5 4SA |
Secretary Name | Gordon Scott Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 October 2006) |
Role | Financial Director |
Correspondence Address | Apt 12a 40w 17th St New York Ny 10011 |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Dr Simon Forsyth Davidson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor 4 Grosvenor Place London SW1X 7DL |
Director Name | Mr Nicholas Michael Prowse Jackson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 4 Grosvenor Place London SW1X 7DL |
Director Name | Mr Peter Verney McKee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 4 Grosvenor Place London SW1X 7DL |
Director Name | Mr Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 155 Bishopsgate London EC2M 3TQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.marexspectron.com/ |
---|---|
Telephone | 020 76556000 |
Telephone region | London |
Registered Address | Level 5 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Spectron Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | Application to strike the company off the register (3 pages) |
9 July 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
26 July 2012 | Termination of appointment of Marcus Adrian Scarlett as a director on 25 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Marcus Scarlett as a director (1 page) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Registered office address changed from Level One (Marex) 155 Bishopsgate London EC2M 3TQ United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Level One (Marex) 155 Bishopsgate London EC2M 3TQ United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Registered office address changed from Level One (Marex) 155 Bishopsgate London EC2M 3TQ United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 June 2011 | Registered office address changed from First Floor 4 Grosvenor Place London SW1X 7DL on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from First Floor 4 Grosvenor Place London SW1X 7DL on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from First Floor 4 Grosvenor Place London SW1X 7DL on 9 June 2011 (1 page) |
8 June 2011 | Termination of appointment of Gordon Bennett as a director (1 page) |
8 June 2011 | Appointment of Mr Nigel Richard Edwards as a director (2 pages) |
8 June 2011 | Termination of appointment of Nicholas Jackson as a director (1 page) |
8 June 2011 | Termination of appointment of Peter Mckee as a director (1 page) |
8 June 2011 | Appointment of Nigel Richard Edwards as a secretary (1 page) |
8 June 2011 | Termination of appointment of Nicholas Jackson as a director (1 page) |
8 June 2011 | Termination of appointment of Gordon Bennett as a director (1 page) |
8 June 2011 | Appointment of Marcus Adrian Scarlett as a director (2 pages) |
8 June 2011 | Appointment of Mr Nigel Richard Edwards as a director (2 pages) |
8 June 2011 | Appointment of Nigel Richard Edwards as a secretary (1 page) |
8 June 2011 | Appointment of Marcus Adrian Scarlett as a director (2 pages) |
8 June 2011 | Termination of appointment of Peter Mckee as a director (1 page) |
28 March 2011 | Termination of appointment of Simon Davidson as a director (1 page) |
28 March 2011 | Termination of appointment of Simon Davidson as a director (1 page) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 June 2010 | Appointment of Dr Simon Forsyth Davidson as a director (2 pages) |
30 June 2010 | Appointment of Mr Peter Verney Mckee as a director (2 pages) |
30 June 2010 | Appointment of Mr Peter Verney Mckee as a director (2 pages) |
30 June 2010 | Appointment of Dr Simon Forsyth Davidson as a director (2 pages) |
30 June 2010 | Appointment of Mr Nicholas Michael Prowse Jackson as a director (2 pages) |
30 June 2010 | Appointment of Mr Nicholas Michael Prowse Jackson as a director (2 pages) |
10 June 2010 | Termination of appointment of Andrew Stephens as a director (1 page) |
10 June 2010 | Termination of appointment of Andrew Stephens as a director (1 page) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Termination of appointment of John Evans as a director (1 page) |
1 December 2009 | Termination of appointment of John Evans as a director (1 page) |
24 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
19 November 2008 | Appointment Terminated Secretary david venus (1 page) |
19 November 2008 | Appointment terminated secretary david venus (1 page) |
1 November 2008 | Accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 November 2007 | Accounts made up to 31 December 2006 (4 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
10 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | New secretary appointed (1 page) |
24 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 July 2005 | Accounts made up to 31 December 2004 (4 pages) |
4 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Return made up to 02/03/04; full list of members (7 pages) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Return made up to 02/03/04; full list of members (7 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
14 October 2003 | Accounts made up to 31 December 2002 (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 August 2003 | Company name changed spectron weather.com LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed spectron weather.com LIMITED\certificate issued on 20/08/03 (2 pages) |
5 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 September 2002 | Accounts made up to 31 December 2001 (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
8 May 2002 | Return made up to 02/03/02; full list of members
|
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 July 2001 | Accounts made up to 31 December 2000 (1 page) |
29 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 02/03/01; full list of members
|
21 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (3 pages) |
2 March 2000 | Incorporation (15 pages) |