Weybridge
Surrey
KT13 0RH
Director Name | Mr Douglas Edward Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 December 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Director Name | Mr Peter Demian Fante |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 December 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 October 2020) |
Role | Chief Administrative Officer |
Country of Residence | United States |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Director Name | Mr Nicola Giuseppe Nonini |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 October 2020) |
Role | Managing Director Eis Emea |
Country of Residence | England |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Director Name | Larry Freed |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2500 Green Road Suite 400 Ann Arbor Michigan, 48105 United States |
Secretary Name | Rebecca Kesler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 625 Avis Drive, Suite 200 Ann Arbor Michigan, 48108 United States |
Secretary Name | Jeffrey Blackman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | 2500 Green Road Suite 400 Ann Arbor Michigan 48105 United States |
Director Name | David Frank Fareed Karandish |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Answers Corp. 6665 Delmar Blvd. Ste 3000 St. Louis Mo 63130 United States |
Director Name | Mr Neal P Goldman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2016(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 14 April 2017) |
Role | Investor/Consultant |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Eugene Irwin Davis |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2018) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 49 Southwark Bridge Road 2nd Floor London SE1 9HH |
Director Name | Mr Brian John Mulligan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2018) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 49 Southwark Bridge Road 2nd Floor London SE1 9HH |
Secretary Name | Mr Caleb Aaron Chill |
---|---|
Status | Resigned |
Appointed | 15 September 2016(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Peter Michael Daffern |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 May 2018) |
Role | Ceo Software Company |
Country of Residence | United States |
Correspondence Address | 49 Southwark Bridge Road 2nd Floor London SE1 9HH |
Director Name | Mr Michael Jay Sinder |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2018(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Website | foreseeresults.com |
---|
Registered Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
100 at £1 | Foresee Results Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,920 |
Cash | £75,309 |
Current Liabilities | £421,977 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 November 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
---|---|
8 November 2017 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 49 Southwark Bridge Road 2nd Floor London SE1 9HH on 8 November 2017 (1 page) |
25 September 2017 | Notification of a person with significant control statement (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Brian John Mulligan on 18 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Eugene Irwin Davis on 18 September 2017 (2 pages) |
19 April 2017 | Termination of appointment of Neal P Goldman as a director on 14 April 2017 (1 page) |
6 March 2017 | Termination of appointment of Caleb Aaron Chill as a secretary on 1 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
26 January 2017 | Termination of appointment of David Frank Fareed Karandish as a director on 15 September 2016 (1 page) |
26 January 2017 | Appointment of Mr Neal P Goldman as a director on 15 September 2016 (2 pages) |
26 January 2017 | Appointment of Mr Eugene Irwin Davis as a director on 15 September 2016 (2 pages) |
26 January 2017 | Appointment of Mr Brian John Mulligan as a director on 15 September 2016 (2 pages) |
25 January 2017 | Appointment of Mr Caleb Aaron Chill as a secretary on 15 September 2016 (2 pages) |
25 January 2017 | Termination of appointment of Jeffrey Blackman as a secretary on 15 September 2016 (1 page) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 March 2014 | Appointment of David Frank Fareed Karandish as a director (2 pages) |
21 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 March 2014 | Termination of appointment of Larry Freed as a director (1 page) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
26 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
13 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Larry Freed on 28 April 2011 (3 pages) |
23 June 2011 | Registered office address changed from Dept 620, 17 Piries Places Horsham West Sussex RH12 1BF on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Jeffrey Blackman on 28 April 2011 (3 pages) |
16 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (13 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
23 June 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
7 June 2010 | Full accounts made up to 31 January 2009 (10 pages) |
7 June 2010 | Annual return made up to 11 January 2009 with a full list of shareholders (9 pages) |
7 June 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (13 pages) |
2 June 2010 | Administrative restoration application (3 pages) |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Secretary appointed jeffrey blackman (1 page) |
1 May 2009 | Appointment terminated secretary rebecca kesler (1 page) |
11 January 2008 | Incorporation (17 pages) |