London
E9 7AL
Director Name | Mr John Laurence Havercroft |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2000) |
Role | Consultant |
Country of Residence | GBR |
Correspondence Address | 15 Cassland Road London E9 7AL |
Director Name | Gerald Robertson Leonard Penney |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | Stebbings Broadcommon Road Hurst Reading Berks RG10 0RE |
Director Name | Brian Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2000) |
Role | Consultant |
Correspondence Address | Na Revina 23 Bratislava Foreign |
Director Name | Anthony Appleby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | The Ford Abbotbrook The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hargreaves 3 Culver Walk Colchester Essex CO1 1XJ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2001 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
5 September 2000 | Company name changed comac systems LIMITED\certificate issued on 06/09/00 (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 15 cassland road london E9 7AL (1 page) |
9 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
31 January 2000 | Director resigned (1 page) |
14 December 1999 | Return made up to 04/06/99; full list of members
|
14 December 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
22 July 1998 | Company name changed atherflex LIMITED\certificate issued on 23/07/98 (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New secretary appointed;new director appointed (3 pages) |
9 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Resolutions
|
24 June 1998 | Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
4 June 1998 | Incorporation (20 pages) |