Clerk Maxwell Road
Cambridge
Cambridgeshire
CB3 0RS
Director Name | Martin John Reason |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 September 2004) |
Role | Head Of Uk Service And Sales |
Correspondence Address | The Well House Cufaude Lane Bramley Hampshire RG26 5DL |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Simon Gordon Burrows |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Banker |
Correspondence Address | 67 Albert Bridge Road London SW11 4QE |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Charles Eckstein |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2000(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2002) |
Role | Technology Director |
Correspondence Address | 2 Abbey Gardens London NW8 9AT |
Director Name | Malcolm Henry Wagget |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2002) |
Role | Operations Director |
Correspondence Address | 45 Saint Marys Road Burnham On Sea Somerset TA8 2BA |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Secretary Name | Melika Jane Betley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 127a Sugden Road Clapham London SW11 5ED |
Director Name | Warren George Leaming |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2001) |
Role | Legal And Compliance Director |
Correspondence Address | 7 Old Harpenden Road St. Albans Hertfordshire AL3 6AX |
Director Name | David Anthony Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 June 2002) |
Role | Legal And Compliance Director |
Correspondence Address | White Cottage Ship Mill Lane Hawkhurst Kent TN18 5AB |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Voluntary strike-off action has been suspended (1 page) |
29 October 2003 | Application for striking-off (1 page) |
26 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 24 monument street london EC3R 8AJ (1 page) |
17 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
17 September 2002 | New secretary appointed (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
5 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 June 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
28 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
7 September 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 10 lower thames street london EC3R 6HB (1 page) |
29 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
7 September 2000 | Incorporation (34 pages) |