556 Chiswick High Road
London
W4 5YA
Director Name | Mr Gregory Scott Gilmore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 January 2019(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Building 3 Chiswick Park 556 Chiswick High Road London W4 5YA |
Director Name | Mrs Melanie Grote |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | German |
Status | Closed |
Appointed | 08 May 2019(16 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 18 February 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Building 3 Chiswick Park 556 Chiswick High Road London W4 5YA |
Director Name | Richard Watts |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 2 Turnberry Lane Collingtree Park Northampton Northamptonshire NN4 0PA |
Secretary Name | John David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Martyns Way Weedon Northamptonshire NN7 4RS |
Director Name | Bettina Jetter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2005) |
Role | COO |
Correspondence Address | 19 Gregory Place Greenbrae Marin County 94904 United States |
Director Name | Michael Louis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2007) |
Role | Businessman |
Correspondence Address | Keltenstrasse 11 Kempfeld 55758 Germany |
Director Name | Dustin Newport |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2008) |
Role | Managing Director |
Correspondence Address | 386 Woodstock Road Oxford OX2 8AF |
Secretary Name | Mark Walter Stumpf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Johannisplatz 14 Munich 81667 Germany |
Director Name | Mark Walter Stumpf |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2008) |
Role | Finance Director |
Correspondence Address | Schiessmauerstr.23 Alfenau 63755 Germany |
Director Name | David Oppenheimer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2010) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | 35 Oak Valley Drive Novato California 94947 United States |
Director Name | Mr Kenneth Eric Hirschman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(7 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 July 2010) |
Role | Vice President Business Development |
Country of Residence | Usa/California |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Mr Kenneth Eric Hirschman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(7 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 July 2010) |
Role | Vice President Business Development |
Country of Residence | Usa/California |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Mr Thomas Mark Spence |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2010(7 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 July 2010) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Thomas Mark Spence |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2010(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2013) |
Role | Vice President Finance |
Country of Residence | Usa/California |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Mr Scott David Raskin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2011(9 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 January 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Building 3 Chiswick Park 556 Chiswick High Road London W4 5YA |
Director Name | Ms Valerie Burman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2013(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Mr Stephen Brent Anderson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 275 Battery Street Suite 1000 San Francisco California 94111 |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(4 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 2005) |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Website | www.mindjet.com/ |
---|---|
Telephone | 020 82317600 |
Telephone region | London |
Registered Address | Building 3 Chiswick Park 556 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mindjet Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,416 |
Cash | £55,353 |
Current Liabilities | £824,012 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
2 August 2017 | Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9ES to Building 3 Chiswick Park 556 Chiswick High Road London W4 5YA on 2 August 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 October 2016 | Resolutions
|
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
13 July 2016 | Appointment of Mr Stephen Anderson as a director on 15 April 2016 (2 pages) |
12 July 2016 | Termination of appointment of Valerie Burman as a director on 15 April 2016 (1 page) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
31 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 April 2013 | Appointment of Ms Valerie Burman as a director (2 pages) |
18 April 2013 | Termination of appointment of Thomas Spence as a director (1 page) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 August 2011 | Appointment of Mr Scott David Raskin as a director (2 pages) |
12 August 2011 | Termination of appointment of Kenneth Hirschman as a director (1 page) |
2 August 2011 | Termination of appointment of Thomas Spence as a director (1 page) |
2 August 2011 | Termination of appointment of Kenneth Hirschman as a director (1 page) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 23 November 2010 (2 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 August 2010 | Termination of appointment of David Oppenheimer as a director (2 pages) |
20 August 2010 | Appointment of Thomas Mark Spence as a director (3 pages) |
20 August 2010 | Appointment of Kenneth Eric Hirschman as a director (3 pages) |
19 August 2010 | Appointment of Mr Thomas Mark Spence as a director (2 pages) |
19 August 2010 | Appointment of Mr Kenneth Eric Hirschman as a director (2 pages) |
19 August 2010 | Director's details changed for David Oppenheimer on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for David Oppenheimer on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Termination of appointment of Mark Stumpf as a secretary (1 page) |
15 October 2009 | Termination of appointment of Mark Stumpf as a director (1 page) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 May 2009 | Return made up to 24/07/08; full list of members (3 pages) |
17 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 October 2008 | Director appointed david oppenheimer (2 pages) |
31 October 2008 | Appointment terminated director dustin newport (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 1 court farm barns medcroft road tackley oxfordshire OX5 3AL (1 page) |
18 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 September 2007 | Return made up to 24/07/07; no change of members
|
18 July 2007 | Registered office changed on 18/07/07 from: peterbridge house the lakes northampton northamptonshire NN4 7HB (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
22 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 January 2007 | Return made up to 24/07/06; full list of members (7 pages) |
27 March 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
10 November 2005 | Return made up to 24/07/05; full list of members
|
3 November 2004 | Return made up to 24/07/04; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 January 2004 | Director resigned (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 2 turnberry lane collingtree northampton northamptonshire NN4 0PA (1 page) |
1 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 November 2002 | Resolutions
|
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: 1 martyns way weedon northamptonshire NN7 4RS (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Memorandum and Articles of Association (12 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
30 November 2002 | Secretary resigned (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
24 July 2002 | Incorporation (23 pages) |