Southfields
London
SW18 5PJ
Director Name | Peter George White |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(4 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Managing Director |
Correspondence Address | Watersplash House The Rise Brockenhurst Hampshire SO42 7SJ |
Director Name | Dale Kutnick |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | PO Box 1122 23 Sherman Turnpike Redding Conecticut Ct 06875 United States |
Director Name | Mr Graham Richard Ransom |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairacre Woolton Hill Newbury Berkshire RG20 9UF |
Director Name | Mike Stewart |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Sales Director |
Correspondence Address | 14 Tryplets Grantley Park Church Crookham Hampshire GU13 0DH |
Director Name | Mr John Wallace Clarke |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Park House Whitegate Cheshire CW8 2AY |
Secretary Name | Anthony Mark Nigel Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 17 Skeena Hill Southfields London SW18 5PJ |
Director Name | Simon Charles Cattlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Overington Harpsden Way Henley On Thames Oxfordshire RG9 1NT |
Director Name | Mr Anthony Martin Grimstone |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2001) |
Role | Operations Director |
Correspondence Address | 14 Palace Road East Molesey Surrey KT8 9DL |
Secretary Name | Anthony Mark Nigel Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 February 2001) |
Role | Financial Controller |
Correspondence Address | 17 Skeena Hill Southfields London SW18 5PJ |
Director Name | Mr Martin David Peck |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 06 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crofton Avenue Chiswick London W4 3EW |
Director Name | Christopher Markham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 March 2001) |
Role | Marketing Director |
Correspondence Address | 4a Bernard Street London WC1N 1LJ |
Director Name | Douglas Hogg |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 2001) |
Role | Executive/Vc |
Correspondence Address | 10a Ladbroke Square London W11 3LX |
Secretary Name | Mr Anthony Martin Grimstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 14 Palace Road East Molesey Surrey KT8 9DL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
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 | £1,112,614 |
Net Worth | -£1,778,906 |
Cash | £577,360 |
Current Liabilities | £2,770,310 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
22 January 2004 | Dissolved (1 page) |
---|---|
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Statement of affairs (6 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Appointment of a voluntary liquidator (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: ground floor 19-23 blackfriars road london SE1 8NY (1 page) |
30 April 2002 | Return made up to 17/03/02; full list of members (11 pages) |
1 March 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
15 February 2002 | Nc inc already adjusted 28/01/02 (26 pages) |
15 February 2002 | Resolutions
|
6 February 2002 | Particulars of mortgage/charge (12 pages) |
25 January 2002 | New director appointed (2 pages) |
4 September 2001 | Group of companies' accounts made up to 31 July 2000 (24 pages) |
24 August 2001 | New director appointed (2 pages) |
29 July 2001 | Resolutions
|
19 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
7 July 2001 | Particulars of mortgage/charge (6 pages) |
25 May 2001 | Return made up to 17/03/01; full list of members
|
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
22 January 2001 | Accounting reference date shortened from 31/03/01 to 31/07/00 (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
25 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (3 pages) |
5 June 2000 | £ nc 1000/1321426 09/05/00 (1 page) |
5 June 2000 | Resolutions
|
30 May 2000 | New director appointed (3 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Registered office changed on 23/03/00 from: 120 east road london N1 6AA (1 page) |
21 March 2000 | Company name changed calltrace LIMITED\certificate issued on 21/03/00 (2 pages) |
17 March 2000 | Incorporation (15 pages) |