Wanborough
Guildford
Surrey
GU3 2JP
Director Name | Keith Ranger Dolliver |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 August 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5580 179th Avenue S.E Bellevue Washington 98006 United States |
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 August 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 9333 Se 47th Street Mercer Island Washington 98040 United States |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 August 2010) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Timothy Edmund Rance |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Maldon Road Acton London W3 6SZ |
Secretary Name | Mr Steven James Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spire House Picketts Hill Headley Hampshire GU35 8TD |
Director Name | Mr Peter Christopher Morrell Murphy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Appleton Close Snells Lane Amersham Buckinghamshire HP7 9QQ |
Director Name | Mr Steven James Hutchings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spire House Picketts Hill Headley Hampshire GU35 8TD |
Director Name | Mr Anthony Kim Illsley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Peters Road Twickenham Middlesex TW1 1QX |
Director Name | Mr Robert Charles Hubert Jeens |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sunnyside London SW19 4SH |
Director Name | Mr Peter Molyneux |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2006) |
Role | Computer Consultant |
Correspondence Address | 28 Wilderness Road Onslow Village Guildford Surrey GU2 7QX |
Director Name | Mr Mark Lawrence Webley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2006) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 77 Boundstone Road Rowledge Farnham Surrey GU10 4AT |
Director Name | Mr Ajay Chowdhury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2006) |
Role | Investor Director |
Correspondence Address | 16 Harman Drive London NW2 2EB |
Director Name | Mr Antony Patrick Joy Fraser |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2006) |
Role | Investor Director |
Correspondence Address | The Old Vicarage Litlington Royston Hertfordshire SG8 0QB |
Director Name | Peter David Sturn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2005) |
Role | Investor Director |
Correspondence Address | 22 Queens Gardens London W2 3BD |
Director Name | James Martin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 April 2006) |
Role | Managing Partner |
Correspondence Address | Flat 278 Drake House 14 St Georges Wharf Wondsworth Road London SW8 2LJ |
Director Name | Mr Jonathan Patrick Frederik Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Abinger Road Bedford Park Chiswick London W4 1EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2010 | Application to strike the company off the register (3 pages) |
19 April 2010 | Application to strike the company off the register (3 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
3 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
2 September 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
2 September 2009 | Director's Change of Particulars / peter molyneux / 15/12/2008 / HouseName/Number was: , now: flexford house; Street was: 28 wilderness road, now: east flexford lane; Area was: onslow village, now: wanborough; Post Code was: GU2 7QX, now: GU3 2JP (1 page) |
2 September 2009 | Secretary's Change of Particulars / rb secretariat LIMITED / 06/05/2009 / HouseName/Number was: , now: the broadgate tower; Street was: beaufort house tenth floor, now: third floor; Area was: 15 st botolph street, now: 20 primrose street; Post Code was: EC3A 7EE, now: EC2A 2RS (1 page) |
2 September 2009 | Director's change of particulars / peter molyneux / 15/12/2008 (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
1 June 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
1 June 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (11 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (11 pages) |
26 June 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
26 June 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
9 November 2007 | Return made up to 07/08/07; full list of members (13 pages) |
9 November 2007 | Return made up to 07/08/07; full list of members
|
2 March 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
2 March 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
26 January 2007 | Accounts made up to 31 March 2006 (23 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: no. 1 occam court, second floor surrey research park guildford surrey GU2 7YQ (1 page) |
23 January 2007 | Resolutions
|
23 January 2007 | Registered office changed on 23/01/07 from: no. 1 occam court, second floor surrey research park guildford surrey GU2 7YQ (1 page) |
23 January 2007 | Resolutions
|
26 October 2006 | Resolutions
|
26 October 2006 | Return made up to 07/08/06; full list of members (12 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Return made up to 07/08/06; full list of members (12 pages) |
9 October 2006 | Ad 16/05/06-17/05/06 £ si [email protected]=81214 £ ic 88256/169470 (28 pages) |
9 October 2006 | Ad 16/05/06-17/05/06 £ si [email protected]=81214 £ ic 88256/169470 (28 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
12 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
12 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
19 September 2005 | Return made up to 07/08/05; no change of members (9 pages) |
19 September 2005 | Return made up to 07/08/05; no change of members (9 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
22 October 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
22 October 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | Return made up to 07/08/04; full list of members (14 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | Return made up to 07/08/04; full list of members (14 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
27 July 2004 | Ad 08/07/04--------- £ si [email protected]=27572 £ ic 60683/88255 (2 pages) |
27 July 2004 | Ad 08/07/04--------- £ si [email protected]=27572 £ ic 60683/88255 (2 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
8 July 2004 | Memorandum and Articles of Association (45 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
8 July 2004 | Memorandum and Articles of Association (45 pages) |
8 July 2004 | Director resigned (2 pages) |
8 July 2004 | Application for reregistration from PLC to private (2 pages) |
8 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 July 2004 | Director resigned (2 pages) |
8 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 July 2004 | Application for reregistration from PLC to private (2 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
12 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
12 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
12 August 2003 | Return made up to 07/08/03; full list of members
|
12 August 2003 | Return made up to 07/08/03; full list of members (14 pages) |
13 February 2003 | Accounts made up to 31 March 2002 (8 pages) |
13 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
20 September 2002 | Return made up to 07/08/02; full list of members (13 pages) |
20 September 2002 | Return made up to 07/08/02; full list of members
|
26 June 2002 | S-div 28/05/02 (1 page) |
26 June 2002 | S-div 28/05/02 (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (4 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (4 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
11 June 2002 | Nc inc already adjusted 28/05/02 (1 page) |
11 June 2002 | Ad 30/05/02--------- £ si [email protected]=50682 £ ic 1/50683 (6 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
11 June 2002 | Ad 30/05/02--------- £ si [email protected]=50682 £ ic 1/50683 (6 pages) |
11 June 2002 | Nc inc already adjusted 28/05/02 (1 page) |
6 June 2002 | Auditor's report (1 page) |
6 June 2002 | Application for reregistration from private to PLC (1 page) |
6 June 2002 | Balance Sheet (6 pages) |
6 June 2002 | Auditor's statement (1 page) |
6 June 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 June 2002 | Re-registration of Memorandum and Articles (16 pages) |
6 June 2002 | Auditor's report (1 page) |
6 June 2002 | Auditor's statement (1 page) |
6 June 2002 | Resolutions
|
6 June 2002 | Balance Sheet (6 pages) |
6 June 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 June 2002 | Resolutions
|
6 June 2002 | Application for reregistration from private to PLC (1 page) |
6 June 2002 | Re-registration of Memorandum and Articles (16 pages) |
6 June 2002 | Declaration on reregistration from private to PLC (1 page) |
6 June 2002 | Declaration on reregistration from private to PLC (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
18 April 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
18 April 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
8 March 2002 | New director appointed (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 March 2002 | New secretary appointed (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 March 2002 | New director appointed (1 page) |
28 February 2002 | Company name changed chainpath LIMITED\certificate issued on 28/02/02 (2 pages) |
28 February 2002 | Company name changed chainpath LIMITED\certificate issued on 28/02/02 (2 pages) |
7 August 2001 | Incorporation (13 pages) |