Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director Name | Mr Pierre Philippe Madrange |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 March 2017(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 September 2020) |
Role | Managing Director & Vp Data+ |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames Surrey KT12 4RZ |
Director Name | Mr Fabrice Hamel |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 March 2018(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 September 2020) |
Role | CEO |
Country of Residence | France |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames Surrey KT12 4RZ |
Director Name | Susan Davidson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Technical Consultant (Aviation |
Correspondence Address | Le Bey Montgellafrey La Chambre 73130 France |
Director Name | John Jeremy Davidson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Technical Consultant (Aviation |
Correspondence Address | Hargues Lannepax 32190 France |
Director Name | John Wilde |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Technical Conultant (Aviation) |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher Ham Island Old Windsor Berkshire SL4 2JT |
Secretary Name | Susan Davidson |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Bey Montgellafrey La Chambre 73130 France |
Director Name | Jonathan James Fish |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 April 2015) |
Role | Technical Consultant Aviation |
Correspondence Address | 14 Gilian Road Llandaff Cardiff South Glamorgan CF5 2PZ Wales |
Secretary Name | John Wilde |
---|---|
Status | Resigned |
Appointed | 01 May 2008(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Crescent Road Reading Berkshire RG1 5SL |
Secretary Name | John Jeremy Davidson |
---|---|
Status | Resigned |
Appointed | 01 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | Le Bey Montgellafrey La Chambre 73130 |
Director Name | Mr Michael Owen Hulley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2015(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames Surrey KT12 4RZ |
Director Name | Mr Robert Martin Kernahan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2015(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2016) |
Role | Vice President, Charting & Navdata / General Manag |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames Surrey KT12 4RZ |
Director Name | Mr Paul-Franck Bijou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2016(11 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2017) |
Role | Chief Commercial & Communication Officer And Md |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames Surrey KT12 4RZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dwint.com |
---|---|
Telephone | 01236 623444 |
Telephone region | Coatbridge |
Registered Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames Surrey KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
40 at £1 | Mr John Jeremy Davidson 40.00% Ordinary |
---|---|
40 at £1 | Mr John Philip Wilde 40.00% Ordinary |
20 at £1 | Mrs Susan Davidson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,660 |
Cash | £62,086 |
Current Liabilities | £270,639 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 April 2015 | Delivered on: 15 May 2015 Persons entitled: Bank of America, N.A., Canada Branch Classification: A registered charge Outstanding |
---|---|
24 April 2015 | Delivered on: 14 May 2015 Persons entitled: Bank of America, N.a, Canada Branch Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 2 May 2015 Persons entitled: Vss Structured Capital Ii L.P as Administrative Agent to the Noteholders Classification: A registered charge Outstanding |
16 December 2008 | Delivered on: 19 December 2008 Satisfied on: 12 May 2015 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 March 2008 | Delivered on: 11 April 2008 Satisfied on: 8 June 2011 Persons entitled: Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2020 | Application to strike the company off the register (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
1 May 2019 | Confirmation statement made on 25 April 2019 with updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Michael Owen Hulley as a director on 15 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Fabrice Hamel as a director on 15 March 2018 (2 pages) |
9 January 2018 | Full accounts made up to 31 December 2016 (17 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Appointment of Mr Pierre Madrange as a director on 30 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Pierre Madrange as a director on 30 March 2017 (2 pages) |
25 April 2017 | Termination of appointment of Paul-Franck Bijou as a director on 30 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Paul-Franck Bijou as a director on 30 March 2017 (1 page) |
19 October 2016 | Change of name notice (2 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Change of name notice (2 pages) |
19 October 2016 | Resolutions
|
10 October 2016 | Appointment of Mr Paul-Franck Bijou as a director on 26 September 2016 (2 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Appointment of Mr Paul-Franck Bijou as a director on 26 September 2016 (2 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
31 August 2016 | Satisfaction of charge 054350960004 in full (1 page) |
31 August 2016 | Satisfaction of charge 054350960003 in full (1 page) |
31 August 2016 | Satisfaction of charge 054350960003 in full (1 page) |
31 August 2016 | Satisfaction of charge 054350960006 in full (1 page) |
31 August 2016 | Satisfaction of charge 054350960006 in full (1 page) |
31 August 2016 | Satisfaction of charge 054350960004 in full (1 page) |
19 August 2016 | Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016 (1 page) |
7 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 January 2016 | Total exemption small company accounts made up to 24 April 2015 (5 pages) |
25 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 24 April 2015 (5 pages) |
25 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
10 July 2015 | Appointment of Mr Robert Martin Kernahan as a director on 25 April 2015 (2 pages) |
10 July 2015 | Appointment of Mr Robert Martin Kernahan as a director on 25 April 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Robert Martin Kernahan on 25 April 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Robert Martin Kernahan on 25 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 May 2015 | Appointment of Mr Sean Doherty as a director on 24 April 2015 (2 pages) |
22 May 2015 | Appointment of Mr Sean Doherty as a director on 24 April 2015 (2 pages) |
15 May 2015 | Registration of charge 054350960006, created on 24 April 2015 (49 pages) |
15 May 2015 | Registration of charge 054350960006, created on 24 April 2015 (49 pages) |
14 May 2015 | Registration of charge 054350960004, created on 24 April 2015 (49 pages) |
14 May 2015 | Registration of charge 054350960004, created on 24 April 2015 (49 pages) |
12 May 2015 | Satisfaction of charge 2 in full (1 page) |
12 May 2015 | Satisfaction of charge 2 in full (1 page) |
5 May 2015 | Appointment of Mr Michael Owen Hulley as a director on 24 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Michael Owen Hulley as a director on 24 April 2015 (2 pages) |
2 May 2015 | Registration of charge 054350960003, created on 24 April 2015 (46 pages) |
2 May 2015 | Registration of charge 054350960003, created on 24 April 2015 (46 pages) |
1 May 2015 | Termination of appointment of John Jeremy Davidson as a secretary on 24 April 2015 (1 page) |
1 May 2015 | Termination of appointment of John Wilde as a director on 24 April 2015 (1 page) |
1 May 2015 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of John Jeremy Davidson as a secretary on 24 April 2015 (1 page) |
1 May 2015 | Termination of appointment of John Wilde as a director on 24 April 2015 (1 page) |
1 May 2015 | Termination of appointment of John Jeremy Davidson as a director on 24 April 2015 (1 page) |
1 May 2015 | Termination of appointment of John Jeremy Davidson as a director on 24 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Jonathan James Fish as a director on 24 April 2015 (1 page) |
1 May 2015 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Jonathan James Fish as a director on 24 April 2015 (1 page) |
1 May 2015 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 1 May 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 June 2014 | Director's details changed for John Wilde on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for John Wilde on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders (6 pages) |
23 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Termination of appointment of John Wilde as a secretary (1 page) |
30 June 2010 | Termination of appointment of John Wilde as a secretary (1 page) |
29 June 2010 | Director's details changed for Jonathan James Fish on 1 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Jonathan James Fish on 1 April 2010 (2 pages) |
29 June 2010 | Appointment of John Jeremy Davidson as a secretary (1 page) |
29 June 2010 | Appointment of John Jeremy Davidson as a secretary (1 page) |
29 June 2010 | Director's details changed for Jonathan James Fish on 1 April 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
11 June 2009 | Appointment terminated secretary susan davidson (1 page) |
11 June 2009 | Secretary appointed john philip wilde (1 page) |
11 June 2009 | Secretary appointed john philip wilde (1 page) |
11 June 2009 | Appointment terminated secretary susan davidson (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 December 2008 | Appointment terminated director susan davidson (1 page) |
5 December 2008 | Appointment terminated director susan davidson (1 page) |
7 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 50 west street farnham surrey GU9 7DX (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 50 west street farnham surrey GU9 7DX (1 page) |
5 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
13 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Resolutions
|
2 June 2006 | Resolutions
|
24 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
24 May 2005 | Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2005 | Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Incorporation (17 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Incorporation (17 pages) |