San Jose
Ca 95131
United States
Director Name | Maria Ann Selby-Bennetts |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 February 2020) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2016(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 February 2020) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Paul Francis Folino |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2006(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 2009) |
Role | Business Executive |
Correspondence Address | 23201 Pradera Road Cote De Caza Orange County California 92679 America |
Director Name | James Michael McCluney |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 September 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3333 Susan Street Costa Mesa California 92626 United States |
Director Name | Michael James Rockenbach |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2006(4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3333 Susan Street Costa Mesa California 92626 United States |
Secretary Name | Michael James Rockenbach |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 September 2006(4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3333 Susan Street Costa Mesa California 92626 United States |
Director Name | Randall Glenn Wick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3333 Susan Street Costa Mesa California 92626 United States |
Director Name | Jeffrey William Benck |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3333 Susan Street Costa Mesa California 92626 United States |
Director Name | Kyle Burley Wescoat |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Emulex Ltd Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY |
Director Name | Shaun Michael Walsh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 May 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3333 Susan Street Costa Mesa California 92626 United States |
Director Name | Anthony Edward Maslowski |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 March 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1320 Ridder Park Drive San Jose Ca 95131 United States |
Director Name | Mark Warren Gray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2016) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | 11 Old Jewry 7 Floor London EC2R 8DU |
Secretary Name | Anthony Edward Maslowski |
---|---|
Status | Resigned |
Appointed | 05 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | 1320 Ridder Park Drive San Jose Ca 95131 United States |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(1 day after company formation) |
Appointment Duration | 3 days (resigned 25 September 2006) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(1 day after company formation) |
Appointment Duration | 3 days (resigned 25 September 2006) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 May 2015) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.emulex.com |
---|---|
Telephone | 01223 381300 |
Telephone region | Cambridge |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Emulex Ireland Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,333,679 |
Net Worth | £2,797,799 |
Cash | £2,324,162 |
Current Liabilities | £626,015 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
18 April 2012 | Delivered on: 25 April 2012 Persons entitled: Apia Nominee 1 Limited and Apia Nominee 2 Limited Classification: Rent deposit deed Secured details: £17,460.45 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the account the deposit sum and all money withdrawn from the account. Outstanding |
---|---|
14 March 2008 | Delivered on: 2 April 2008 Satisfied on: 19 December 2012 Persons entitled: Lloyds Bank Sf Nominees Limited Classification: Rent deposit deed Secured details: £245,904 due or to become due from the company to the chargee. Particulars: Rent deposit account and sum of £245,904. Fully Satisfied |
17 July 2017 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 15 Canada Square London E14 5GL on 17 July 2017 (2 pages) |
---|---|
30 June 2017 | Appointment of a voluntary liquidator (2 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Declaration of solvency (8 pages) |
24 February 2017 | Registered office address changed from 11 Old Jewry 7 Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 24 February 2017 (1 page) |
24 February 2017 | Director's details changed for Maria Ann Selby-Bennetts on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
18 November 2016 | Appointment of Maria Ann Selby-Bennetts as a director on 17 August 2016 (2 pages) |
18 November 2016 | Register(s) moved to registered office address 11 Old Jewry 7 Floor London EC2R 8DU (1 page) |
16 November 2016 | Confirmation statement made on 29 September 2016 with updates (8 pages) |
14 November 2016 | Termination of appointment of Mark Warren Gray as a director on 17 August 2016 (1 page) |
8 November 2016 | Registered office address changed from Ground Floor Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY to 11 Old Jewry 7 Floor London EC2R 8DU on 8 November 2016 (2 pages) |
8 November 2016 | Appointment of Intertrust (Uk) Limited as a secretary on 4 August 2016 (3 pages) |
21 September 2016 | Termination of appointment of Anthony Edward Maslowski as a director on 24 March 2016 (2 pages) |
25 May 2016 | Appointment of Thomas Harry Krause Jr. as a director on 31 March 2016 (3 pages) |
20 May 2016 | Termination of appointment of Anthony Edward Maslowski as a secretary on 24 March 2016 (2 pages) |
10 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
25 August 2015 | Director's details changed for Anthony Edward Maslowski on 15 July 2015 (3 pages) |
25 August 2015 | Secretary's details changed for Anthony Edward Maslowski on 15 July 2015 (3 pages) |
29 June 2015 | Current accounting period extended from 30 June 2015 to 31 October 2015 (3 pages) |
29 June 2015 | Termination of appointment of Jeffrey William Benck as a director on 22 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Abogado Nominees Limited as a secretary on 5 May 2015 (2 pages) |
2 June 2015 | Appointment of Anthony Edward Maslowski as a secretary on 5 May 2015 (3 pages) |
2 June 2015 | Termination of appointment of Abogado Nominees Limited as a secretary on 5 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Shaun Michael Walsh as a director on 5 May 2015 (2 pages) |
2 June 2015 | Appointment of Anthony Edward Maslowski as a director on 5 May 2015 (3 pages) |
2 June 2015 | Appointment of Anthony Edward Maslowski as a secretary on 5 May 2015 (3 pages) |
2 June 2015 | Appointment of Anthony Edward Maslowski as a director on 5 May 2015 (3 pages) |
2 June 2015 | Appointment of Mark Warren Gray as a director on 5 May 2015 (3 pages) |
2 June 2015 | Termination of appointment of Kyle Burley Wescoat as a director on 5 May 2015 (2 pages) |
2 June 2015 | Appointment of Mark Warren Gray as a director on 5 May 2015 (3 pages) |
2 June 2015 | Termination of appointment of Kyle Burley Wescoat as a director on 5 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Shaun Michael Walsh as a director on 5 May 2015 (2 pages) |
2 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
4 November 2014 | Termination of appointment of Randall Glenn Wick as a director on 3 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Randall Glenn Wick as a director on 3 October 2014 (2 pages) |
4 November 2014 | Appointment of Shaun Michael Walsh as a director on 21 October 2014 (3 pages) |
27 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 August 2014 | Director's details changed (3 pages) |
31 March 2014 | Appointment of Kyle Burley Wescoat as a director (3 pages) |
10 March 2014 | Termination of appointment of Michael Rockenbach as a director (2 pages) |
10 March 2014 | Termination of appointment of Michael Rockenbach as a secretary (2 pages) |
19 December 2013 | Full accounts made up to 30 June 2013 (18 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 September 2013 | Termination of appointment of James Mccluney as a director (2 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Appointment of Jeffrey William Benck as a director (3 pages) |
10 May 2013 | Director's details changed for Randall Glenn Wick on 1 January 2013 (3 pages) |
10 May 2013 | Director's details changed for Randall Glenn Wick on 1 January 2013 (3 pages) |
10 May 2013 | Director's details changed for Michael James Rockenbach on 1 January 2013 (3 pages) |
10 May 2013 | Director's details changed for Michael James Rockenbach on 1 January 2013 (3 pages) |
10 May 2013 | Director's details changed for James Michael Mccluney on 1 January 2013 (3 pages) |
10 May 2013 | Secretary's details changed for Michael James Rockenbach on 1 January 2013 (3 pages) |
10 May 2013 | Secretary's details changed for Michael James Rockenbach on 1 January 2013 (3 pages) |
10 May 2013 | Director's details changed for James Michael Mccluney on 1 January 2013 (3 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (15 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (15 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
22 October 2010 | Register inspection address has been changed (2 pages) |
22 October 2010 | Register(s) moved to registered inspection location (2 pages) |
22 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (15 pages) |
19 November 2009 | Full accounts made up to 30 June 2009 (18 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (7 pages) |
4 July 2009 | Appointment terminated director paul folino (1 page) |
4 July 2009 | Director appointed randall glenn wick (2 pages) |
10 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
21 November 2008 | Statement of affairs (21 pages) |
21 November 2008 | Ad 15/10/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages) |
21 November 2008 | Resolutions
|
24 October 2008 | Return made up to 21/09/08; full list of members (8 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 7-8 forest court oaklands park wokingham berkshire RG41 2FD (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 September 2007 | Return made up to 21/09/07; full list of members (7 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 280 grays inn road london WC1X 8EB (1 page) |
9 October 2006 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
9 October 2006 | New secretary appointed;new director appointed (3 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | New director appointed (3 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New secretary appointed;new director appointed (11 pages) |
9 October 2006 | New director appointed (11 pages) |
21 September 2006 | Incorporation (17 pages) |