Paddington
London
W2 6BD
Director Name | John Richard Uttley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EY |
Director Name | Nigel Barlow |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Product Manager |
Correspondence Address | 4 Fircroft Bicester Oxfordshire OX26 3XX |
Director Name | Mr Philip Strone Stewart Macpherson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armsworth Park House Armsworth Park Old Alresford Hampshire SO24 9RH |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Mr Shaun Gilbert Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Trevor Llangollen Denbighshire LL20 7UN Wales |
Secretary Name | Susan Jane Rendel Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Chesterton Close Hunt End Redditch Worcestershire B97 5XS |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Howard Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Park House Charlton Park Gate Cheltenham Gloucestershire GL53 7DJ Wales |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Joseph Daniel Fitz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 35 Aria House 5-15 Newton Street Covent Garden London WC2B 5EN |
Director Name | Andrew Jonathan Stuart Brown |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 November 2004) |
Role | Group Pensions Manager |
Correspondence Address | 14 Severn Street Worcester Worcestershire WR1 2ND |
Director Name | Mr Peter William Sterling |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Chetwynd Road Edgmond Newport Salop TF10 8HN |
Secretary Name | Andrew Jonathan Stuart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 August 2008) |
Role | Company Director |
Correspondence Address | 14 Severn Street Worcester Worcestershire WR1 2ND |
Director Name | Mr Tim Charles Eadon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Lodge Carlton Husthwaite Thirsk North Yorkshire YO7 2BW |
Director Name | Mr John Cook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnside Tredington Gloucestershire GL20 7BP Wales |
Director Name | Geoffrey William Matthews |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2010) |
Role | Corporate Financial Advisor |
Correspondence Address | 9 Ripley Terrace Luddendenfoot Halifax HX2 6AN |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(6 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Spout Lane Tansley Matlock Derbyshire DE4 5FH |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Status | Resigned |
Appointed | 19 August 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Secretary Name | Gurbinder Kaur Hodges |
---|---|
Status | Resigned |
Appointed | 24 April 2009(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 2014) |
Role | Company Director |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Ulrike Schroeter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2009(8 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 September 2010) |
Role | Compensation And Benefits Director |
Correspondence Address | Long House Caldecote Towcester Northamptonshire NN12 8AG |
Director Name | Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(8 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 May 2016) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Prashant Pattni |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 September 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Knowles Court 24 Gayton Road Harrow Middlesex HA1 2HA |
Director Name | Mr Edward Robert Gurney |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 2011) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Leckhampton 62 Kilham Lane Winchester Hampshire SO22 5QD |
Director Name | Peter George Abdey |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(9 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 February 2011) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Farm Chestnut Way Longwick Buckinghamshire HP27 9SD |
Director Name | Alexander Jonathan Mills |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2013) |
Role | Principal Hr Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 6a Replingham Road Southfields London Sw148 5ls |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ditton Road Datchet Berkshire SL3 9LJ |
Director Name | Horst George Majewski |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2011(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 March 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Janet Ruth Hughes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2013(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr John Van Harken |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Secretary Name | Ms Mohor Roy |
---|---|
Status | Resigned |
Appointed | 16 December 2014(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Thomas Edward Timothy Homer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Website | misys.com |
---|---|
Telephone | 020 33205000 |
Telephone region | London |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 June 2017 | Liquidators' statement of receipts and payments to 17 May 2017 (12 pages) |
---|---|
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Resolutions
|
7 June 2016 | Declaration of solvency (3 pages) |
13 May 2016 | Termination of appointment of Joanna Marageret Hawkes as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of John Van Harken as a director on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Thomas Edward Timothy Homer as a director on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Janet Ruth Hughes as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Shaun Gilbert Jones as a director on 12 May 2016 (1 page) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
28 September 2015 | Annual return made up to 21 September 2015 no member list (6 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
17 December 2014 | Appointment of Ms Mohor Roy as a secretary on 16 December 2014 (2 pages) |
24 September 2014 | Annual return made up to 21 September 2014 no member list (5 pages) |
23 September 2014 | Director's details changed for Janet Ruth Hughes on 8 May 2013 (2 pages) |
23 September 2014 | Director's details changed for Janet Ruth Hughes on 8 May 2013 (2 pages) |
3 April 2014 | Termination of appointment of Gurbinder Hodges as a secretary (1 page) |
6 March 2014 | Secretary's details changed for Gurbinder Kaur Hodges on 6 March 2014 (1 page) |
6 March 2014 | Secretary's details changed for Gurbinder Kaur Hodges on 6 March 2014 (1 page) |
9 January 2014 | Termination of appointment of John Uttley as a director (1 page) |
13 December 2013 | Appointment of Mr John Van Harken as a director (2 pages) |
13 December 2013 | Director's details changed for Janet Ruth Hughes on 26 November 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
30 September 2013 | Annual return made up to 21 September 2013 no member list (6 pages) |
23 May 2013 | Director's details changed (2 pages) |
18 March 2013 | Appointment of Mr Shaun Gilbert Jones as a director (2 pages) |
18 March 2013 | Appointment of Janet Ruth Hughes as a director (2 pages) |
27 January 2013 | Termination of appointment of Alexander Mills as a director (1 page) |
23 January 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
6 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
27 September 2012 | Annual return made up to 21 September 2012 no member list (6 pages) |
23 March 2012 | Termination of appointment of Horst Majewski as a director (1 page) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
30 September 2011 | Annual return made up to 21 September 2011 no member list (7 pages) |
14 July 2011 | Appointment of Horst George Majewski as a director (3 pages) |
8 July 2011 | Appointment of Bijal Mahendra Patel as a director (3 pages) |
8 July 2011 | Appointment of Alexander Jonathan Mills as a director (3 pages) |
24 June 2011 | Termination of appointment of Edward Gurney as a director (1 page) |
14 April 2011 | Termination of appointment of Peter Abdey as a director (1 page) |
8 March 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
28 February 2011 | Termination of appointment of Elizabeth Andrea Gray as a secretary (1 page) |
7 October 2010 | Appointment of Peter George Abdey as a director (3 pages) |
6 October 2010 | Annual return made up to 21 September 2010 no member list (5 pages) |
5 October 2010 | Termination of appointment of Prashant Pattni as a director (1 page) |
30 September 2010 | Termination of appointment of Ulrike Schroeter as a director (1 page) |
13 July 2010 | Termination of appointment of Geoffrey Matthews as a director (2 pages) |
13 July 2010 | Termination of appointment of Shaun Jones as a director (2 pages) |
12 July 2010 | Appointment of Edward Gurney as a director (3 pages) |
12 July 2010 | Appointment of Prashant Pattni as a director (3 pages) |
7 May 2010 | Secretary's details changed for Gurbinder Bains on 17 April 2010 (1 page) |
7 May 2010 | Secretary's details changed for Gurbinder Bains on 17 April 2010 (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
22 October 2009 | Annual return made up to 21 September 2009 no member list (3 pages) |
13 October 2009 | Appointment of Ulrike Schroeter as a director (2 pages) |
13 October 2009 | Appointment of Joanna Margaret Hawkes as a director (2 pages) |
11 July 2009 | Appointment terminated director glyn fullelove (1 page) |
10 June 2009 | Appointment terminated director joseph fitz (1 page) |
4 June 2009 | Secretary appointed gurbinder bains (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
28 October 2008 | Annual return made up to 21/09/08 (6 pages) |
22 August 2008 | Secretary appointed elizabeth andrea gray (1 page) |
22 August 2008 | Appointment terminated secretary andrew brown (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house chapel oak, salford priors evesham worcestershire WR11 8SP (1 page) |
23 July 2008 | Director appointed glyn william fullelove (4 pages) |
23 July 2008 | Appointment terminated director john cook (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
3 October 2007 | Annual return made up to 21/09/07 (2 pages) |
6 July 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
8 November 2006 | Annual return made up to 21/09/06 (5 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
31 May 2006 | Director resigned (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
19 October 2005 | Annual return made up to 21/09/05 (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New secretary appointed (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
11 October 2004 | Annual return made up to 21/09/04 (5 pages) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Director resigned (1 page) |
25 November 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
29 October 2003 | Annual return made up to 21/09/03 (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Annual return made up to 21/09/02 (7 pages) |
25 October 2002 | Director resigned (1 page) |
12 September 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
31 July 2002 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
21 September 2001 | Incorporation (34 pages) |