Lindford
Bordon
Hampshire
GU35 0YN
Director Name | Gareth Valentine Harte |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 December 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 31 January 2015) |
Role | Chartered Accountant |
Country of Residence | Korea, Republic Of |
Correspondence Address | Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Mr Alex Christiaan Jan Bongaerts |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 21 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 31 January 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Mr Geert Henri Follens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 21 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 31 January 2015) |
Role | President Vacuum Solutions Division |
Country of Residence | England |
Correspondence Address | Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Heinz Henrik Holsten |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 June 2007) |
Role | Investment Professional |
Correspondence Address | The Old Vicarage St Mary's Road Worcester Park Surrey KT4 7JL |
Director Name | Stephen Frank Welton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 June 2007) |
Role | Investment Professional |
Correspondence Address | Inchreed Hadlow Down Rotherfield East Sussex TN6 3SA |
Secretary Name | Heinz Henrik Holsten |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 17 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 June 2007) |
Role | Investment Professional |
Correspondence Address | The Old Vicarage St Mary's Road Worcester Park Surrey KT4 7JL |
Director Name | Mr Christopher Bradley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Foxhollow Drive Farnham Common Bucks SL2 3HB |
Director Name | Mr Nigel David Hunton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Roughwoods Brantridge Forest High Street Balcombe West Sussex RH17 6JY |
Secretary Name | Melanie Jane Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | Spott Cottage 66 Venthams Farm Cottages Froxfield Green Nr Petersfield GU32 1DH |
Director Name | Mr David Miles Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Matthew Gordon Robert Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW |
Secretary Name | Mr Michael Anscombe |
---|---|
Status | Resigned |
Appointed | 31 January 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Mr James Gentilcore |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 January 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Edwards (Cayman Islands Ii) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £714,000 |
Cash | £61,000 |
Current Liabilities | £6,567,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
31 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 March 2014 | Registered office address changed from C/O Edwards Ukco2 Limited Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW England on 26 March 2014 (2 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Declaration of solvency (4 pages) |
25 March 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Appointment of Geert Follens as a director on 21 January 2014 (3 pages) |
3 February 2014 | Appointment of Alex Jan Christiaan Bongaerts as a director on 21 January 2014 (3 pages) |
29 January 2014 | Termination of appointment of Michael Anscombe as a secretary on 29 January 2014 (1 page) |
28 January 2014 | Termination of appointment of James Gentilcore as a director on 22 January 2014 (1 page) |
8 January 2014 | Appointment of Gareth Valentine Harte as a director on 31 December 2013 (3 pages) |
2 January 2014 | Termination of appointment of David Miles Smith as a director on 31 December 2013 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
13 March 2013 | Appointment of Mr James Gentilcore as a director on 1 March 2013 (2 pages) |
13 March 2013 | Appointment of Mr James Gentilcore as a director on 1 March 2013 (2 pages) |
4 March 2013 | Termination of appointment of Matthew Gordon Robert Taylor as a director on 1 March 2013 (1 page) |
4 March 2013 | Termination of appointment of Matthew Gordon Robert Taylor as a director on 1 March 2013 (1 page) |
28 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Registered office address changed from Edwards Ukco 2 Limited Manor Royal Crawley West Sussex RH10 9LW on 24 February 2012 (1 page) |
16 February 2012 | Appointment of Mr Michael Anscombe as a secretary on 31 January 2012 (1 page) |
21 July 2011 | Director's details changed for Mr David Miles Smith on 14 July 2011 (2 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 August 2010 | Appointment of David Miles Smith as a director (3 pages) |
12 August 2010 | Appointment of Matthew Gordon Robert Taylor as a director (3 pages) |
28 July 2010 | Termination of appointment of Christopher Bradley as a director (1 page) |
28 July 2010 | Termination of appointment of Nigel Hunton as a director (1 page) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Nigel David Hunton on 22 March 2010 (2 pages) |
10 February 2010 | Appointment of Sarah Louise Larkins as a secretary (3 pages) |
1 February 2010 | Termination of appointment of Melanie Edwards as a secretary (1 page) |
2 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
28 December 2008 | Secretary appointed melanie jane edwards (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
14 March 2008 | Director's change of particulars / nigel hunton / 31/05/2007 (1 page) |
14 March 2008 | Director's change of particulars / christopher bradley / 22/06/2007 (1 page) |
29 October 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
17 August 2007 | Form 288A on wrong company (1 page) |
16 August 2007 | Particulars of mortgage/charge (13 pages) |
16 August 2007 | Particulars of mortgage/charge (14 pages) |
8 August 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New secretary appointed;new director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
28 June 2007 | Particulars of mortgage/charge (14 pages) |
28 June 2007 | Particulars of mortgage/charge (14 pages) |
21 June 2007 | Resolutions
|
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: kirkland & ellis international LLP, 30 st mary axe london EC3A 8AF (1 page) |
22 February 2007 | Incorporation (17 pages) |