Old Windsor
Windsor
Berkshire
SL4 2RZ
Secretary Name | Mrs Michaela Suzanne Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(same day as company formation) |
Role | Marketing |
Correspondence Address | 9 Orchard Road Old Windsor Windsor Berkshire SL4 2RZ |
Director Name | Rebecca Ann Ford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Marketing |
Correspondence Address | 119 Ashett Street London SW18 2BG |
Director Name | Peter Lloyd Higgs |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Dit |
Correspondence Address | 16 Walana Crescent Monavale New South Wales 2103 |
Director Name | David Richard Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Marketing |
Correspondence Address | 9 Orchard Road Old Windsor Windsor Berkshire SL4 2RZ |
Director Name | John Baden Williamson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(3 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chief Financial Officer |
Correspondence Address | 77 Washington St Suite 203 Santa Clara California 95050 |
Secretary Name | John Baden Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1995(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 77 Washington St Suite 203 Santa Clara California 95050 |
Director Name | Robert Erris Craine |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 February 1995(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Business Manager |
Correspondence Address | 5118 East 107th Place Tulsa Oklahoma 94137 |
Director Name | Andrew Herron |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Software Designer |
Correspondence Address | 26 Mill Road Stock Ingatestone Essex CM4 9LJ |
Director Name | Fabrice Andree Joseph Chupin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 10195 Parkwood Drive Apartment 6 Cupertino California 95014 |
Director Name | Mr Ronald Thomas Neville |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Locksmith |
Correspondence Address | 89 Village Way Beckenham Kent BR3 3NJ |
Director Name | Dan Cochran |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1995) |
Role | Sales & Marketing |
Correspondence Address | 1195 Martin Avenue San Jose California 95126 |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 November 2000 | Dissolved (1 page) |
---|---|
1 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 2000 | Liquidators statement of receipts and payments (6 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | O/C replacement of liquidator (6 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Amending form 4.68 p/e 13/6/98 (5 pages) |
13 July 1998 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
18 June 1996 | Appointment of a voluntary liquidator (1 page) |
18 June 1996 | Resolutions
|
6 June 1996 | Registered office changed on 06/06/96 from: 9 orchard road old windsor berks SL4 2RZ (1 page) |
25 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 March 1996 | Ad 09/02/96--------- £ si 7500@1=7500 £ ic 38100/45600 (2 pages) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Ad 17/11/94--------- £ si 6000@1=6000 £ ic 32100/38100 (2 pages) |
28 December 1995 | Ad 01/12/94--------- £ si 2500@1=2500 £ ic 29600/32100 (2 pages) |
28 December 1995 | Ad 01/10/94-20/11/94 £ si 3125@1 (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | Director resigned (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
15 March 1995 | Return made up to 17/10/94; no change of members
|
15 March 1995 | New director appointed (2 pages) |