Randalls Research Park
Randalls Way Leatherhead
Surrey
KT22 7TW
Director Name | Mr Avraham Goldstein |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2016(15 years after company formation) |
Appointment Duration | 1 month (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12150 Monument Drive Fairfax Va 22033 |
Director Name | Tarun Singhal |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Service |
Correspondence Address | 1202 Vasant Kunj Sector-A Pocket-B New Delhi 110070 Foreign |
Director Name | Dr Stephen Mockford |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fladgates Stane Street Slinfold Horsham West Sussex RH13 0QY |
Secretary Name | Deborah Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Ash Road Croydon Surrey CR0 8HU |
Secretary Name | Mr James Sanjay Bodha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rook How 22 Elm Tree Road Lymm Cheshire WA13 0NB |
Director Name | Mr James Sanjay Bodha |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rook How 22 Elm Tree Road Lymm Cheshire WA13 0NB |
Director Name | Margaret Frances Rice Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2009) |
Role | CEO |
Correspondence Address | Longacres Wellingtonia Avenue Crowthorne Berks RG45 6AF |
Director Name | Terrence Valeski |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | 3221 N. San Sebastian Tucson Arizona 85715 |
Director Name | Eric Rifat Adjoubel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 July 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | 4 Eccleston Mews London SW1X 8AG |
Secretary Name | David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 2012) |
Role | Solicitor |
Correspondence Address | Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Darryl Alexander Edwards |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassini Court Randalls Research Park Randalls Way Leatherhead KT22 7TW |
Director Name | Mr John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 September 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Alwyn Frank Welch |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Daryl Marc Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 December 2012) |
Role | Company Director |
Correspondence Address | Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Ms Suzanna Barrett |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Parminder Pal Singh Dost |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(12 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 November 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Eitan Moshe Naor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 November 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2015) |
Role | General Manager |
Country of Residence | Israel |
Correspondence Address | Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Calum George Byers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Adrian Charles Dewey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Aircom International (India) Private LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2016 | Appointment of Mr. Avraham Goldstein as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Adrian Charles Dewey as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Adrian Charles Dewey as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mr. Avraham Goldstein as a director on 1 June 2016 (2 pages) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
10 April 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Eitan Moshe Naor as a director on 1 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Eitan Moshe Naor as a director on 1 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Eitan Moshe Naor as a director on 1 January 2015 (1 page) |
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
27 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
10 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
14 April 2014 | Termination of appointment of Calum Byers as a director (1 page) |
14 April 2014 | Termination of appointment of Calum Byers as a director (1 page) |
10 February 2014 | Appointment of Mr Adrian Charles Dewey as a director (2 pages) |
10 February 2014 | Appointment of Mr Adrian Charles Dewey as a director (2 pages) |
20 December 2013 | Appointment of Mr Calum George Byers as a director (2 pages) |
20 December 2013 | Appointment of Mr Calum George Byers as a director (2 pages) |
3 December 2013 | Appointment of Mr Philip Merritt Giuntini as a director (2 pages) |
3 December 2013 | Appointment of Mr Philip Merritt Giuntini as a director (2 pages) |
3 December 2013 | Appointment of Mr Philip Merritt Giuntini as a director (2 pages) |
3 December 2013 | Appointment of Mr Philip Merritt Giuntini as a director (2 pages) |
2 December 2013 | Termination of appointment of Alwyn Welch as a director (1 page) |
2 December 2013 | Termination of appointment of Parminder Dost as a director (1 page) |
2 December 2013 | Appointment of Mr Eitan Moshe Naor as a director (2 pages) |
2 December 2013 | Termination of appointment of Alwyn Welch as a director (1 page) |
2 December 2013 | Appointment of Mr Eitan Moshe Naor as a director (2 pages) |
2 December 2013 | Termination of appointment of Parminder Dost as a director (1 page) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
21 May 2013 | Appointment of Mr Parminder Pal Singh Dost as a director (2 pages) |
21 May 2013 | Termination of appointment of Suzanna Barrett as a director (1 page) |
21 May 2013 | Termination of appointment of Suzanna Barrett as a director (1 page) |
21 May 2013 | Appointment of Mr Parminder Pal Singh Dost as a director (2 pages) |
28 January 2013 | Termination of appointment of Daryl Paton as a secretary (1 page) |
28 January 2013 | Termination of appointment of Daryl Paton as a secretary (1 page) |
28 January 2013 | Appointment of Ms Suzanna Barrett as a director (2 pages) |
28 January 2013 | Termination of appointment of Daryl Paton as a director (1 page) |
28 January 2013 | Termination of appointment of Daryl Paton as a director (1 page) |
28 January 2013 | Appointment of Ms Suzanna Barrett as a director (2 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
28 June 2012 | Appointment of Daryl Marc Paton as a secretary (3 pages) |
28 June 2012 | Termination of appointment of David Thomas as a secretary (2 pages) |
28 June 2012 | Termination of appointment of David Thomas as a secretary (2 pages) |
28 June 2012 | Appointment of Daryl Marc Paton as a secretary (3 pages) |
25 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Appointment of Mr Alwyn Frank Welch as a director (3 pages) |
5 October 2011 | Appointment of Mr Alwyn Frank Welch as a director (3 pages) |
5 October 2011 | Termination of appointment of John Hughes as a director (2 pages) |
5 October 2011 | Termination of appointment of John Hughes as a director (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
11 August 2011 | Termination of appointment of Darryl Edwards as a director (2 pages) |
11 August 2011 | Termination of appointment of Darryl Edwards as a director (2 pages) |
21 July 2011 | Appointment of Mr John Llewellyn Mostyn Hughes as a director (3 pages) |
21 July 2011 | Appointment of Mr John Llewellyn Mostyn Hughes as a director (3 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Secretary's details changed for David Thomas on 30 April 2011 (1 page) |
12 May 2011 | Secretary's details changed for David Thomas on 30 April 2011 (1 page) |
17 February 2011 | Termination of appointment of Terrence Valeski as a director (2 pages) |
17 February 2011 | Termination of appointment of Eric Adjoubel as a director (2 pages) |
17 February 2011 | Termination of appointment of Terrence Valeski as a director (2 pages) |
17 February 2011 | Termination of appointment of Eric Adjoubel as a director (2 pages) |
17 February 2011 | Appointment of Mr Daryl Marc Paton as a director (3 pages) |
17 February 2011 | Appointment of Mr Daryl Marc Paton as a director (3 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
22 July 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (15 pages) |
4 December 2009 | Appointment of Darryl Alexander Edwards as a director (3 pages) |
4 December 2009 | Appointment of Darryl Alexander Edwards as a director (3 pages) |
6 November 2009 | Termination of appointment of Margaret Rice Jones as a director (2 pages) |
6 November 2009 | Termination of appointment of Margaret Rice Jones as a director (2 pages) |
16 September 2009 | Director appointed terrence valeski (2 pages) |
16 September 2009 | Director appointed terrence valeski (2 pages) |
7 September 2009 | Director appointed eric rifat adjoubel (1 page) |
7 September 2009 | Director appointed eric rifat adjoubel (1 page) |
24 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
24 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 August 2009 | Appointment terminated director and secretary james bodha (1 page) |
1 August 2009 | Appointment terminated director and secretary james bodha (1 page) |
30 July 2009 | Secretary appointed david thomas (2 pages) |
30 July 2009 | Secretary appointed david thomas (2 pages) |
5 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 December 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 December 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
6 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 March 2007 | New secretary appointed (3 pages) |
29 March 2007 | New secretary appointed (3 pages) |
29 March 2007 | Secretary resigned (2 pages) |
29 March 2007 | Secretary resigned (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: grosvenor house 65-71 london road redhill surrey RH1 1LQ (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: grosvenor house 65-71 london road redhill surrey RH1 1LQ (1 page) |
30 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 May 2006 | Return made up to 21/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (6 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 September 2005 | Return made up to 21/05/05; full list of members (6 pages) |
2 September 2005 | Return made up to 21/05/05; full list of members (6 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 June 2004 | Return made up to 21/05/04; full list of members
|
3 June 2004 | Return made up to 21/05/04; full list of members
|
3 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
6 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
15 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
15 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
13 September 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
13 September 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Incorporation (15 pages) |
21 May 2001 | Incorporation (15 pages) |