Atherton
California Ca 94027
Usa
Foreign
Director Name | Marc Elliott Linden |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 March 1999) |
Role | Businessman |
Correspondence Address | 1416 Sunnyslope Avenue Belmont California 94002 |
Secretary Name | Mark Reinstra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1997(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | 350 Sharon Park Drive C22 Menlo Park California Ca 94025 |
Director Name | Deborah Jane Salway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Administrator |
Correspondence Address | 48 Hadland Road Abingdon Oxfordshire OX14 3YH |
Director Name | Mr John Beverly Courtney |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchwood Main Road Curbridge Witney Oxfordshire OX29 7NT |
Secretary Name | Mr John Beverly Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchwood Main Road Curbridge Witney Oxfordshire OX29 7NT |
Director Name | Michael O`Neill |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 1996) |
Role | Computer Software Engineer |
Correspondence Address | School Farm Dam Lane Saxton Tadcaster North Yorkshire LS24 9QF |
Secretary Name | Mr John Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1995) |
Role | Accountant |
Correspondence Address | 319 Leeds Road Ilkley West Yorkshire LS29 8NF |
Director Name | Mr Raymond Mitchell |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 2 Fern Chase Leeds West Yorkshire LS14 3JL |
Director Name | Mr Robert Andre Bell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 1996) |
Role | Consultant |
Correspondence Address | 31 Royal Terrace Edinburgh EH7 5AH Scotland |
Director Name | James Michael Walker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 1997) |
Role | Chief Financial Officer |
Correspondence Address | 1125 Barnes Lane San Jose California Ca 95120 Usa |
Secretary Name | James Michael Walker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 January 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 1997) |
Role | Chief Financial Officer |
Correspondence Address | 1125 Barnes Lane San Jose California Ca 95120 Usa |
Director Name | Thomas Patrick Kernan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 16 November 1995) |
Role | Chief Executive |
Correspondence Address | 16 Chatsworth Heights Camberley Surrey GU15 1NH |
Secretary Name | Michael O`Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 1995) |
Role | Computer Programmer |
Correspondence Address | School Farm Dam Lane Saxton Tadcaster North Yorkshire LS24 9QF |
Director Name | Mr Geoffrey Jonathan Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill House Ripon Road Boroughbridge York North Yorkshire YO51 9DP |
Director Name | Mr David Banks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 5 Macaulay Close Larkfield Aylesford Kent ME20 6TZ |
Secretary Name | Mr David Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 5 Macaulay Close Larkfield Aylesford Kent ME20 6TZ |
Secretary Name | Marc Elliott Linden |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 30 January 1997) |
Role | Businessman |
Correspondence Address | 1416 Sunnyslope Avenue Belmont California 94002 |
Registered Address | Tempest Court Broughton Hall Skipton North Yorkshire BD23 3AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Broughton |
Ward | West Craven |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 July 1997 | Return made up to 27/05/97; full list of members
|
17 February 1997 | New secretary appointed (1 page) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | New secretary appointed;new director appointed (1 page) |
17 February 1997 | Secretary resigned (1 page) |
20 January 1997 | Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page) |
4 August 1996 | Return made up to 27/05/96; full list of members
|
27 February 1996 | Memorandum and Articles of Association (13 pages) |
15 February 1996 | Company name changed knx LIMITED\certificate issued on 15/02/96 (2 pages) |
11 February 1996 | Auditor's resignation (1 page) |
11 February 1996 | Memorandum and Articles of Association (11 pages) |
11 February 1996 | Resolutions
|
10 January 1996 | Ad 10/02/93--------- £ si 87000@1 (2 pages) |
21 December 1995 | Ad 08/04/93--------- £ si 75000@1 (2 pages) |
21 December 1995 | Ad 15/07/94--------- £ si 5500@1 (2 pages) |
19 December 1995 | 123 recinding cap doc sent erron (2 pages) |
19 December 1995 | Form 882R ammending cap (2 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | £ nc 1087000/1117000 15/12/93 (1 page) |
30 November 1995 | Ad 15/12/93--------- £ si 30000@1 (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
24 October 1995 | Return made up to 27/05/95; no change of members
|
28 September 1995 | Registered office changed on 28/09/95 from: hollingwood house west chevin road otley west yorkshire LS21 3HA (1 page) |
8 September 1995 | New director appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |