Austin
Tx 78759
United States
Director Name | Jarett Jay Janik |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 September 2018(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 September 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 9600 Great Hills Trail, Suite 300e Austin Tx 78759 United States |
Director Name | Michael Nowarra |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Obermuehlenweg 1 Altenbeken 33184 Germany |
Director Name | Jerzy Dziedzic |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Harvest Crescent Ancells Road Fleet Hampshire GU51 2UZ |
Secretary Name | Jerzy Dziedzic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Rushmoor Surrey GU10 2EG |
Director Name | Mr Graeme Colville Stephen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Harvest Crescent Ancells Road Fleet Hampshire GU51 2UZ |
Director Name | Sander Haar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2004(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 2007) |
Role | Operation Director |
Correspondence Address | 10 Byron Court Windsor Berkshire SL4 4PU |
Secretary Name | Sander Haar |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 28 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | 10 Byron Court Windsor Berkshire SL4 4PU |
Director Name | Alan David Hambrook |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 30 Manor Park Drive Finchampstead Wokingham Berkshire RG40 4XE |
Director Name | Mr Alan Arthur Watkins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Hall Monks Walk Ascot Berkshire SL5 9AZ |
Secretary Name | Mrs Joanna Mary Louise Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sentinel House Harvest Crescent Ancells Road Fleet Hampshire GU51 2UZ |
Director Name | Mr Stephen David Bedborough |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ancells House Ancells Road Fleet Hampshire GU51 2QA |
Director Name | Mr Kevin Lewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sentinel House Harvest Crescent Ancells Road Fleet Hampshire GU51 2UZ |
Director Name | Mr Edward Stanley Dimbero |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2017(14 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 15 November 2017) |
Role | Software Executive |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Thara Mani Edson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2017(14 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 15 November 2017) |
Role | Vp- Finance |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Sarat Chandran Sankaran |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2017(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2017) |
Role | Software Executive |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Peter Robert Hantman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2017(15 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 9600 Great Hills Trail, Suite 300e Austin Tx 78759 United States |
Director Name | Thorsten Guido Bachmann |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 2017(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2019) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2017(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2022) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | foster-maccallum.com |
---|---|
Email address | [email protected] |
Telephone | 01252 417026 |
Telephone region | Aldershot |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
233.2k at £0.0001 | Callum Stephen 6.94% Ordinary B |
---|---|
233.2k at £0.0001 | Heather Stephen 6.94% Ordinary B |
169k at £0.0001 | Mr Stephen David Bedborough 5.03% Ordinary B |
168.1k at £0.0001 | Alan Watkins 5.00% Ordinary A |
168.1k at £0.0001 | Kevin Lewis 5.00% Ordinary A |
1.4m at £0.0001 | George Dziedzic 43.09% Ordinary B |
714k at £0.0001 | Graeme Stephen 21.24% Ordinary A |
84.7k at £0.0001 | Alan Arthur Watkins 2.52% Ordinary B |
71.6k at £0.0001 | Callum Stephen 2.13% Ordinary A |
71.6k at £0.0001 | Heather Stephen 2.13% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £258,435 |
Cash | £341,258 |
Current Liabilities | £136,942 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 March 2004 | Delivered on: 11 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 November 2017 | Appointment of Thorsten Guido Bachmann as a director on 10 November 2017 (2 pages) |
---|---|
20 November 2017 | Termination of appointment of Sarat Chandran Sankaran as a director on 31 October 2017 (1 page) |
20 November 2017 | Appointment of Abogado Nominees Limited as a secretary on 10 November 2017 (2 pages) |
20 November 2017 | Appointment of Peter Robert Hantman as a director on 10 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW England to 100 New Bridge Street London EC4V 6JA on 20 November 2017 (1 page) |
20 November 2017 | Appointment of Laura Lynn Fese as a secretary on 10 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Thara Mani Edson as a director on 15 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Edward Stanley Dimbero as a director on 15 November 2017 (1 page) |
27 July 2017 | Resolutions
|
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 March 2017 | Appointment of Mr Sarat Chandran Sankaran as a director on 16 March 2017 (2 pages) |
20 March 2017 | Appointment of Ms Thara Mani Edson as a director on 16 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Edward Stanley Dimbero as a director on 16 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Kevin Lewis as a director on 16 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Sentinel House Harvest Crescent Ancells Road Fleet Hampshire GU51 2UZ to 35 Ballards Lane London N3 1XW on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Alan Arthur Watkins as a director on 16 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Jerzy Dziedzic as a director on 16 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Graeme Colville Stephen as a director on 16 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Joanna Mary Louise Welch as a secretary on 16 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
13 February 2017 | Satisfaction of charge 1 in full (1 page) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 November 2014 | Register inspection address has been changed from Ancells House Ancells Road Fleet Hampshire GU51 2QA United Kingdom to Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ (1 page) |
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Registered office address changed from Ancells House Ancells Road Fleet Hampshire GU51 2QA on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Ancells House Ancells Road Fleet Hampshire GU51 2QA on 8 May 2014 (1 page) |
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Termination of appointment of Stephen Bedborough as a director (1 page) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Register(s) moved to registered office address (1 page) |
28 October 2011 | Registered office address changed from Ancells House Ancells Road Fleet Hampshire GU51 2QA GU51 2QA United Kingdom on 28 October 2011 (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 June 2011 | Appointment of Mr Kevin Lewis as a director (2 pages) |
22 June 2011 | Appointment of Mr Stephen David Bedborough as a director (2 pages) |
10 December 2010 | Register inspection address has been changed from Teksys House Ancells Road Fleet Hampshire GU51 2QA United Kingdom (1 page) |
10 December 2010 | Registered office address changed from Teksys House Ancells Road Fleet Hampshire GU51 2QA on 10 December 2010 (1 page) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Graeme Colville Stephen on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Graeme Colville Stephen on 1 October 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 April 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Jerzy Dziedzic on 1 October 2009 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Secretary's details changed for Joanna Mary Louise Welch on 1 October 2009 (1 page) |
26 April 2010 | Director's details changed for Jerzy Dziedzic on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
26 April 2010 | Secretary's details changed for Joanna Mary Louise Welch on 1 October 2009 (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 October 2008 | Return made up to 02/10/08; change of members (8 pages) |
19 August 2008 | Ad 16/06/08\gbp si [email protected]=16.9\gbp ic 319/335.9\ (2 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: sandy farm business centre the sands farnham surrey GU10 1PX (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Return made up to 02/10/07; full list of members
|
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 November 2006 | Return made up to 02/10/06; full list of members (9 pages) |
8 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
28 March 2006 | Ad 02/03/06--------- £ si [email protected]=33 £ ic 285/318 (4 pages) |
28 March 2006 | Nc inc already adjusted 02/03/06 (1 page) |
28 March 2006 | Resolutions
|
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Return made up to 02/10/05; no change of members (7 pages) |
7 December 2005 | New secretary appointed (2 pages) |
18 November 2005 | Ad 01/11/05--------- £ si [email protected] £ ic 285/285 (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: alresford house 60 west street farnham surrey GU9 7EH (1 page) |
15 March 2005 | New director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
22 November 2004 | Return made up to 02/10/04; full list of members
|
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 August 2004 | Ad 04/08/04--------- £ si [email protected]=10 £ ic 275/285 (2 pages) |
7 June 2004 | Ad 28/05/04--------- £ si [email protected]=25 £ ic 250/275 (2 pages) |
28 April 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
19 April 2004 | Ad 07/04/04--------- £ si [email protected]=248 £ ic 2/250 (2 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | S-div 07/04/04 (2 pages) |
19 April 2004 | New director appointed (2 pages) |
11 March 2004 | Particulars of mortgage/charge (6 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
6 December 2002 | Ad 16/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2002 | New director appointed (4 pages) |
27 October 2002 | Secretary resigned (2 pages) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 October 2002 | Director resigned (2 pages) |
16 October 2002 | Incorporation (19 pages) |