Swindon
Wiltshire
SN1 4JQ
Director Name | Mr Robert Gordon Allday Spencer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(16 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosehaven Gaddesden Turn Billington Leighton Buzzard Bedfordshire LU7 9BW |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2002(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 October 2008) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Director Name | Mr Patrick J Walsh |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 1993) |
Role | Senior Vice President Of Finance |
Correspondence Address | 22119 Me 26th Place Redmond Washington Foreign |
Director Name | Julie A Brooks |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 8 months (resigned 20 January 1992) |
Role | Vice President General Counsel And Secretary |
Correspondence Address | 310 Interlocken Parkway Suite A Broomfield Co8 0021 Usa Foreign |
Director Name | Mr John Teeder |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 June 2000) |
Role | Vp European Operations |
Correspondence Address | Watling Lane Cottage Watling Lane Dorchester On Thames Oxfordshire Ox10 7ga |
Director Name | Mary Julieann Brodd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1993) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 13715 S E 17th Street Bellevue Washington United States |
Secretary Name | Mr Philip Clifford Kelsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Owen Road Windlesham Surrey GU20 6JG |
Director Name | Barbra Sherrill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1995) |
Role | Vice President & Fincial Offic |
Correspondence Address | 18823 N E 157th Street Woodinville Washington 98072 |
Director Name | Timothy Rand Miskimon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1993(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1998) |
Role | Vice President |
Correspondence Address | 5222 279th Avenue Ne Redmond Wa 98053 Redmond King |
Director Name | James Alston Richman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1995(6 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2002) |
Role | Cfo Vp & Assistant Secretary |
Correspondence Address | 524 Maple Street Apartment 307 Edmonds Washington 98020 United States |
Secretary Name | Eugene Vincent Defelice |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 1997(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2002) |
Role | Attorney |
Correspondence Address | 4417 251 St Way Ne Redmond Washington 98053 United States |
Director Name | Eugene Vincent Defelice |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1998(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2002) |
Role | Vice President General Counsel |
Correspondence Address | 4417 251 St Way Ne Redmond Washington 98053 United States |
Director Name | Timothy Rand Miskimon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2000(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2002) |
Role | Senior Vice President Internat |
Correspondence Address | 23826 41st Drive Se 12f Bothell Wa 98021 United States |
Director Name | Clarence Floyd West |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2002(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 September 2002) |
Role | Legal Advisor |
Correspondence Address | 8935 160th Avenue Ne Apt B-411 Redmond Wa 98052 United States |
Secretary Name | Clarence Floyd West |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2002(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 September 2002) |
Role | Legal Advisor |
Correspondence Address | 8935 160th Avenue Ne Apt B-411 Redmond Wa 98052 United States |
Director Name | Leslie Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2004) |
Role | Managing Director |
Correspondence Address | 65 Green Lane London W7 2PA |
Director Name | Dr Christopher John Clough |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2005) |
Role | Md Europe And Distributors |
Correspondence Address | Norlands 4 Carnoustie Drive Biddenham Bedfordshire MK40 4FE |
Director Name | Jaakko Juhani Lassila |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 March 2003(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 2004) |
Role | Group Treasurer |
Correspondence Address | Ankkurisaarentie 15 C Espoo 02160 Foreign |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,296,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 July 2008 | Liquidators statement of receipts and payments to 14 July 2008 (5 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2007 | Appointment of a voluntary liquidator (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Declaration of solvency (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: ten dominon street london EC2M 2EE (1 page) |
5 July 2007 | Return made up to 10/05/07; full list of members (7 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 July 2006 | Return made up to 10/05/06; full list of members (7 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 June 2005 | Return made up to 10/05/05; full list of members (5 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (12 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
6 August 2004 | Return made up to 10/05/04; full list of members (7 pages) |
6 April 2004 | Director resigned (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Resolutions
|
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Resolutions
|
10 December 2002 | Auditor's resignation (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 September 2002 | Resolutions
|
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: ground floor unit 9 mulberry business park fishponds road wokingham berkshire RG41 2GY (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned;director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
11 June 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Return made up to 10/05/02; full list of members
|
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 June 2001 | Return made up to 10/05/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 10/05/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Return made up to 10/05/99; full list of members
|
15 January 1999 | Full accounts made up to 26 December 1997 (16 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
5 June 1998 | Return made up to 10/05/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 27 December 1996 (18 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 10/05/97; full list of members
|
14 April 1997 | Resolutions
|
14 April 1997 | £ nc 1000/1250100 27/03/97 (1 page) |
14 April 1997 | Ad 27/03/97--------- £ si 1250000@1=1250000 £ ic 100/1250100 (2 pages) |
2 December 1996 | Full accounts made up to 29 December 1995 (18 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
22 May 1996 | Return made up to 10/05/96; full list of members
|
16 February 1996 | Director resigned;new director appointed (2 pages) |
30 October 1995 | Full accounts made up to 30 December 1994 (16 pages) |
14 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
16 December 1993 | Company name changed spacelabs U.K. LTD.\certificate issued on 17/12/93 (2 pages) |
10 September 1992 | Full accounts made up to 27 December 1991 (12 pages) |
31 October 1991 | Full accounts made up to 28 December 1990 (12 pages) |
22 July 1991 | Resolutions
|
15 November 1990 | Full accounts made up to 31 December 1989 (5 pages) |
9 February 1990 | Resolutions
|
19 December 1989 | Company name changed alnery no. 901 LIMITED\certificate issued on 20/12/89 (2 pages) |
24 May 1989 | Incorporation (17 pages) |