Company NameCEC Europe Service Management Limited
DirectorsStephen Gill and Mark Norman Lambton
Company StatusDissolved
Company Number04479441
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 12 months
RoleManaging Director
Correspondence AddressWoodlee Hall
Callow Hill
Virginia Water
Surrey
GU25 4LL
Director NameMr Mark Norman Lambton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(2 years after company formation)
Appointment Duration19 years, 9 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Broadlands Close
Bentley
Farnham
Surrey
GU10 5LE
Secretary NameMr James Ormrod
NationalityBritish
StatusCurrent
Appointed14 October 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Correspondence AddressWebcroft, 10 Midgham Green
Midgham
Reading
Berkshire
RG7 5TT
Director NameRichard Jonathan Perkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClemenstone Court
Clemenstone
Cowbridge
South Glamorgan
CF71 7PZ
Wales
Director NameMr Stephen John Rapicano
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSilver Trees 37 White Hart Wood
Sevenoaks
Kent
TN13 1RS
Director NameMr Lloyd Robinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address9 Brackley Road
Heaton Chapel
Stockport
Cheshire
SK4 2QT
Director NameMr David Wheeldon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Henby Way
Thorpe St Andrew
Norwich
Norfolk
NR7 0LD
Secretary NameMr Stephen John Rapicano
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSilver Trees 37 White Hart Wood
Sevenoaks
Kent
TN13 1RS
Director NameChristopher Richard Dean
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2006)
RoleFinancial Director
Correspondence Address5 Brampton Chase
Shiplake
Henley
Oxfordshire
RG9 3BX
Secretary NameMr Gareth Luke Sefton John
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAutumn End
85 Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2JS
Secretary NameJennifer Ann Morris
NationalityAmerican
StatusResigned
Appointed13 August 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2005)
RoleLawyer
Correspondence AddressAutumn End
85 Hedgerley Lane
Beaconsfiled
Buckinghamshire
HP9 2JS
Director NameMr James Ormrod
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(4 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2006)
RoleSolicitor
Correspondence AddressWebcroft, 10 Midgham Green
Midgham
Reading
Berkshire
RG7 5TT
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 September 2007Dissolved (1 page)
8 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2006Director resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: cain road bracknell berkshire RG12 1HN (1 page)
13 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Declaration of solvency (3 pages)
5 September 2006New director appointed (2 pages)
14 August 2006Return made up to 08/07/06; full list of members (7 pages)
4 July 2006Director resigned (1 page)
4 July 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
4 July 2006Secretary's particulars changed (1 page)
25 April 2006Location of register of members (1 page)
17 February 2006Secretary's particulars changed (1 page)
9 February 2006Full accounts made up to 30 June 2005 (11 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
9 August 2005Full accounts made up to 30 June 2004 (11 pages)
5 August 2005Return made up to 08/07/05; full list of members (7 pages)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: cain road bracknell berkshire RG12 1HN (1 page)
13 August 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
13 August 2004New director appointed (2 pages)
4 August 2004Full accounts made up to 30 June 2003 (12 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
26 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Return made up to 08/07/03; full list of members (7 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
12 December 2002New director appointed (3 pages)
9 December 2002New director appointed (3 pages)
9 December 2002New secretary appointed;new director appointed (3 pages)
9 December 2002New director appointed (3 pages)
4 December 2002Ad 08/07/02--------- £ si [email protected]=49 £ ic 51/100 (2 pages)
4 December 2002Ad 08/07/02--------- £ si [email protected]=50 £ ic 1/51 (2 pages)
4 December 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
4 December 2002Registered office changed on 04/12/02 from: 82 saint john street london EC1M 4JN (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
8 July 2002Incorporation (20 pages)