Deddington
Banbury
OX15 0NX
Director Name | Christopher James Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2003(8 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | Woodlands 18 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mr Mark Bowden Hepworth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Coastguard Cottages Langstone Road Havant Hampshire PO9 1RG |
Secretary Name | Susan Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Long Water Drive Gosport Hampshire PO12 2UP |
Director Name | David Edward James Bramley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Leydene Park East Meon Petersfield Hampshire GU32 1HF |
Secretary Name | Suzanne Mary Thatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | 65 Finchdean Road Rowlands Castle Hampshire PO9 6DA |
Director Name | Francis James Thatcher |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 65 Finchdean Road Rowlands Castle Hampshire PO9 6DA |
Secretary Name | Richard Raymond Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 2000) |
Role | Secretary |
Correspondence Address | Wayside South Bockhampton Christchurch Dorset BH23 7AD |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Knavesmire House 1 Manor Green Bolton Pocklington York YO41 5RZ |
Director Name | Mr Robert Neil Kennedy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2002) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Timbers Lower Icknield Way Marsworth Tring Hertfordshire HP23 4LN |
Secretary Name | Mr Philip Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park View Naburn York North Yorkshire YO19 4RU |
Director Name | John Mottram |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 10 Copper Beech Drive Farlington Hampshire PO6 1AZ |
Director Name | David Rogers |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | The Gables St Peters Street Bishops Waltham Hampshire SO32 1AD |
Director Name | Roy Sayles |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 32 Hazel Grove Locks Heath Southampton Hampshire SO31 6SH |
Director Name | Stephen Walker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 2003) |
Role | Company Director |
Correspondence Address | 177 Petersham Road Richmond Surrey TW10 7AW |
Director Name | Craig Fairey |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2002) |
Role | Chart Accountant |
Correspondence Address | 2 Dorrington Close Pocklington York North Yorkshire YO42 2GS |
Director Name | Mr John Richard Conoley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Dromkeen Old Compton Lane Farnham Surrey GU9 8EH |
Director Name | Mr Rufus Damian Philip Grig |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2003) |
Role | Chief Tech Officer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Saint Cross Road Winchester Hampshire SO23 9RE |
Director Name | Neil Robert Boxer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | 12 Laurel Avenue Twickenham Middlesex TW1 4JA |
Director Name | Mr Steve Purvey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Drey Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0SZ |
Registered Address | Blenheim House York Road, Pocklington York North Yorkshire YO42 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Allerthorpe |
Ward | Wolds Weighton |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 July 2005 | Dissolved (1 page) |
---|---|
15 April 2005 | Completion of winding up (1 page) |
27 February 2004 | Order of court to wind up (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
14 April 2003 | Company name changed convergent systems LIMITED\certificate issued on 14/04/03 (2 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members (10 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 February 2003 | Auditor's resignation (1 page) |
21 January 2003 | Director resigned (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
6 October 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Return made up to 06/03/02; full list of members (10 pages) |
9 March 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
15 August 2001 | Group of companies' accounts made up to 31 August 2000 (19 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
6 April 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 06/03/01; full list of members
|
18 December 2000 | Director's particulars changed (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
20 October 2000 | Company name changed crosshouse holdings LIMITED\certificate issued on 23/10/00 (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
5 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
5 October 2000 | Auditor's resignation (1 page) |
5 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
5 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
5 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Return made up to 06/03/00; full list of members
|
7 January 2000 | Full group accounts made up to 31 August 1999 (20 pages) |
11 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
31 December 1998 | Full group accounts made up to 31 August 1998 (18 pages) |
2 February 1998 | Full group accounts made up to 31 August 1997 (17 pages) |
14 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
13 February 1997 | Full group accounts made up to 31 August 1996 (16 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: unit 2 the crosshouse centre crosshouse road southampton hampshire SO1 1GZ (1 page) |
30 May 1996 | Full group accounts made up to 31 August 1995 (16 pages) |
14 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
2 March 1996 | Accounting reference date shortened from 31/08 to 31/08 (1 page) |
22 December 1995 | Memorandum and Articles of Association (20 pages) |
22 December 1995 | Resolutions
|
15 November 1995 | Accounting reference date notified as 31/08 (1 page) |
13 November 1995 | Memorandum and Articles of Association (70 pages) |
9 November 1995 | Company name changed southern telephones management l imited\certificate issued on 10/11/95 (2 pages) |
9 August 1995 | Memorandum and Articles of Association (46 pages) |
9 August 1995 | Resolutions
|
31 July 1995 | Ad 30/06/95--------- £ si 72414@1=72414 £ ic 100000/172414 (2 pages) |
28 July 1995 | Ad 30/06/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Company name changed orbitel systems LIMITED\certificate issued on 10/04/95 (4 pages) |
16 March 1995 | Incorporation (36 pages) |