4c Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director Name | Mr Keith Jackson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 10 years (closed 10 August 2004) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 26 Girton Road Girton Cambridge Cambridgeshire CB3 0LL |
Director Name | Mr Martin Clive Stephenson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands 206 Hilton Road, Fenstanton Huntingdon Cambridgeshire PE28 9LJ |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 August 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Secretary Name | Susan Lesley Pearson |
---|---|
Status | Closed |
Appointed | 02 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 August 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 2 Asthill Croft Styvechale Coventry CV3 6HL |
Director Name | Christopher John Russell Wheeler |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gresham Road Cambridge CB1 2EP |
Secretary Name | Peter Andrew Edward McAuley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Civray Avenue Downham Market Norfolk PE38 9NU |
Director Name | John Colin Mumford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1997) |
Role | Research Director |
Correspondence Address | 12 The Covert Comberton Cambridge CB3 7DW |
Director Name | Mr Anthony Sidney Cheeseman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2001) |
Role | Chartered Engineer |
Correspondence Address | Ashbourne House Meadow Lane Houghton Huntingdon Cambridgeshire PE28 2BP |
Secretary Name | Martin Clive Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Lilydale 9 Forest End Kennett Newmarket Suffolk CB8 7RG |
Director Name | Mr Alan Hotham Jubb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 30 West Street Great Gransden Sandy Bedfordshire SG19 3AU |
Director Name | Stanley Hart Owens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2001) |
Role | Engineering Controller |
Correspondence Address | 48110 Brewster Court Plymouth 48170 Michigan United States |
Director Name | Neil William Ressler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2001) |
Role | Vice President |
Correspondence Address | 140 Underdown Road Ann Arbor 48105 Michigan United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Room 1/447 C/O Ford Motor Co Ltd Eagle Way Brentwood Essex CM13 3BW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £1,695,115 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2004 | Application for striking-off (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Memorandum and Articles of Association (6 pages) |
11 March 2004 | Members' assent for rereg from LTD to UNLTD (4 pages) |
11 March 2004 | Declaration of assent for reregistration to UNLTD (3 pages) |
11 March 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 March 2004 | Re-registration of Memorandum and Articles (20 pages) |
11 March 2004 | Application for reregistration from LTD to UNLTD (4 pages) |
11 March 2004 | Resolutions
|
13 February 2004 | Director's particulars changed (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 June 2003 | Director's particulars changed (1 page) |
6 May 2003 | Return made up to 01/05/03; full list of members (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
2 February 2002 | Director resigned (1 page) |
31 January 2002 | Resolutions
|
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 May 2001 | Return made up to 30/09/00; full list of members
|
19 December 2000 | Registered office changed on 19/12/00 from: 2 eagle way brentwood essex CM13 3BW (1 page) |
24 November 2000 | Full accounts made up to 30 September 1999 (13 pages) |
11 October 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 2 eagle way brentwood essex CM13 3BW (1 page) |
21 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: milton hall, church lane milton cambridge CB4 6AB (1 page) |
4 February 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Memorandum and Articles of Association (9 pages) |
7 January 2000 | Resolutions
|
22 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
11 November 1998 | Company name changed pi technology LIMITED\certificate issued on 12/11/98 (2 pages) |
28 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
28 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
9 October 1997 | Director resigned (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Particulars of mortgage/charge (6 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
3 August 1996 | Secretary's particulars changed (1 page) |
3 August 1996 | Director's particulars changed (1 page) |
16 July 1996 | £ ic 73/69 01/07/96 £ sr [email protected]=4 (1 page) |
4 July 1996 | Resolutions
|
14 November 1995 | New director appointed (2 pages) |
23 October 1995 | Return made up to 30/09/95; full list of members
|
1 August 1995 | Return made up to 02/07/95; full list of members
|
13 March 1995 | Full accounts made up to 30 September 1994 (7 pages) |
6 July 1994 | Return made up to 02/07/94; full list of members
|
17 May 1994 | Resolutions
|
7 October 1993 | Company name changed pi diesel LIMITED\certificate issued on 08/10/93 (2 pages) |
2 July 1993 | Incorporation (14 pages) |