Reading
Berkshire
RG1 2QU
Director Name | Mrs Clare Brenda Aitkenhead |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 07 July 2009) |
Role | Director Accounting |
Country of Residence | England |
Correspondence Address | 30 Duke Street Windsor Berkshire SL4 1SA |
Secretary Name | Fox Court Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 July 2009) |
Correspondence Address | Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA |
Director Name | Glenn Hazard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Ceo Chairman |
Correspondence Address | 8080 Enon Church Road The Plains Virginia 20198 |
Secretary Name | Mordecai Rosen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8716 Brook Road McLean Virginia 22102 |
Director Name | Mordecai Rosen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 August 2005) |
Role | Business Development |
Correspondence Address | 8716 Brook Road McLean Virginia 22102 |
Director Name | Robert Talbert Blakely |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 27 January 2006) |
Role | Chief Financial Officer |
Correspondence Address | 5059 Sedgwick Street, Nw Washington Dc 20016 U.S. |
Director Name | Anastasia Kelly |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish American |
Status | Resigned |
Appointed | 26 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 27 January 2006) |
Role | Executive Vice President And G |
Correspondence Address | 8317 Woodlea Mill Road McLean, Va 22102 U.S. |
Director Name | Pavan Bhalla |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 July 2006) |
Role | Vp Business Operations |
Correspondence Address | 1109 Breckenridge Lane Alpharetta Ga 30005 United States |
Director Name | Edward A Franklin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2008) |
Role | Senior Vp IT Services |
Correspondence Address | 419 Cedar Lane New Canaan Ct 06840 United States |
Director Name | Mark Fitzgerald Anthony Kearns |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2008) |
Role | Chief Financial Officer |
Correspondence Address | 41 King George Square Richmond Surrey TW10 6LF |
Director Name | Craig Livingston Silliman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 28 November 2008) |
Role | Vp General Counsel |
Correspondence Address | The Orchards Darlings Lane Maidenhead Berkshire SL6 6PA |
Secretary Name | Craig Livingston Silliman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 28 November 2008) |
Role | Vp General Counsel |
Correspondence Address | The Orchards Darlings Lane Maidenhead Berkshire SL6 6PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 11 Austin Friars London EC2N 2HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,291,653 |
Gross Profit | £689,726 |
Net Worth | -£693,086 |
Cash | £1,932,122 |
Current Liabilities | £308,518 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2009 | Application for striking-off (1 page) |
14 January 2009 | Appointment terminated secretary craig silliman (1 page) |
12 December 2008 | Director appointed clare brenda aitkenhead (2 pages) |
12 December 2008 | Appointment terminated director craig silliman (1 page) |
22 October 2008 | Appointment terminated director mark kearns (1 page) |
22 October 2008 | Director appointed dominique jean-loup gaillard (2 pages) |
17 July 2008 | Form 49(8)(a) (1 page) |
27 June 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 June 2008 | Re-registration of Memorandum and Articles (13 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
27 June 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
18 June 2008 | Director appointed craig livingston silliman (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 March 2008 | Ad 29/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 March 2008 | Statement of affairs (3 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 June 2007 | Return made up to 05/06/07; full list of members
|
23 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
26 September 2006 | Resolutions
|
11 September 2006 | Auditor's resignation (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Full accounts made up to 31 December 2004 (13 pages) |
8 August 2006 | Return made up to 05/06/06; no change of members (5 pages) |
19 June 2006 | New director appointed (3 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
8 February 2006 | Resolutions
|
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 October 2005 | Return made up to 05/06/05; full list of members
|
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
17 September 2004 | Return made up to 05/06/04; full list of members (6 pages) |
12 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 90 fetter lane, london, EC4A 1JP (1 page) |
12 September 2003 | Particulars of mortgage/charge (5 pages) |
9 June 2003 | New secretary appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Incorporation (14 pages) |