Penn Valley
Pennsylvania 19072-1111
Foreign
Director Name | Mr Jochen Berthold Kasper |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 28 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 26 June 2020) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | 8 Taubenstrasse Saarlouis 66740 |
Secretary Name | Mr Gregory Michael Giangiordano |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 26 June 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 300 Hidden River Road Penn Valley Pennsylvania 19072-1111 Foreign |
Director Name | Mr George Czasznicki |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 June 2020) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Green Lane Burnham Slough Berks. SL1 8EB |
Director Name | Ms Jane Allsop |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2015(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Phoenix Building Central Boulevard, Blythe Val Shirley Solihull West Midlands B90 8BG |
Director Name | Kevin Yeaman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1999(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2005) |
Role | Chief Financial Officer |
Correspondence Address | 200 Belgrave Avenue San Francisco California 94117 Foreign |
Director Name | Anil Kaul |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 2000) |
Role | Managing Director |
Correspondence Address | Apartment 9 Draycott House 10 Draycott Avenue London SW3 3AA |
Director Name | Anthony Leach |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 October 2001) |
Role | Executive Vice President |
Correspondence Address | Flat 7 49 Cadogan Gardens London SW3 2TH |
Secretary Name | Kevin Yeaman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 October 1999(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2005) |
Role | Chief Financial Officer |
Correspondence Address | 200 Belgrave Avenue San Francisco California 94117 Foreign |
Director Name | William John Walsh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2002) |
Role | General Manager |
Correspondence Address | 2 Waters Park Drive 200 San Mateo California 94403 United States |
Director Name | Frank Barker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2003) |
Role | Snr V P & General Manager Emea |
Correspondence Address | Route De Bourdigny 71 1242 Satigny Geneva Switzerland |
Director Name | Mark Andrew Sherman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2005) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 475 Alvarado Street San Fransisco California 94114 United States |
Director Name | Mr Kirk Jeffrey Isaacson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Status | Resigned |
Appointed | 29 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2006) |
Role | Evp General Counsel |
Country of Residence | United States |
Correspondence Address | 1110 Fox Glen Drive St Charles Illinois 60174 United States |
Director Name | Peter Prince |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 2 Herschel Grange Warfield Street Warfield Berkshire RG42 6AT |
Director Name | Jeremy Winston Ludekens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 11 Hawley Grove Camberley Surrey GU17 9JY |
Director Name | Brian Alan Kite |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 17 October 2005) |
Role | Senior Manager |
Correspondence Address | Rose Trees Cottage Upper Clatford Hampshire SP11 7QD |
Secretary Name | Mr Kirk Jeffrey Isaacson |
---|---|
Status | Resigned |
Appointed | 29 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2006) |
Role | Evp General Counsel |
Country of Residence | United States |
Correspondence Address | 1110 Fox Glen Drive St Charles Illinois 60174 United States |
Director Name | Alan Russell Cullens |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2007) |
Role | Finance Director |
Correspondence Address | Newfields Chandlers Lane Yateley Hampshire GU46 7SP |
Director Name | Mr George Bisnought |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flower Hill Surley Row Emmer Green Caversham Berks. RG4 8ND |
Director Name | Peter Thomas Currie Wragg |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 November 2006) |
Role | Executive |
Correspondence Address | Bank House Main Street Church Lench Evesham Worcestershire WR11 4UE |
Director Name | Mr Keith Deane |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2009) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mill Lane Gerrards Cross Buckinghamshire SL9 8BA |
Director Name | Mr Andrew Oldroyd |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(9 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2015) |
Role | Fd |
Country of Residence | England |
Correspondence Address | Corner House The Street Ewhurst Cranleigh Surrey GU6 7QD |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | sinfulmodelmanagement.com |
---|---|
Email address | [email protected] |
Telephone | 01527 496200 |
Telephone region | Redditch |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
110 at £1 | Systems Union Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 September 2002 | Delivered on: 12 October 2002 Satisfied on: 23 November 2006 Persons entitled: Wirral Borough Council Classification: Rental deposit deed Secured details: £55,175.00 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floor 135-141 cannon st,london EC4. Fully Satisfied |
---|---|
8 August 2001 | Delivered on: 20 August 2001 Satisfied on: 15 August 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 5 february 2001. Particulars: Barclays bank PLC re E.piphany (UK) limited high interest business account number 50749877. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
3 November 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
---|---|
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 February 2017 | Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8BG to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 2 February 2017 (1 page) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 February 2015 | Appointment of Jane Allsop as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Jane Allsop as a director on 2 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Andrew Oldroyd as a director on 2 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Andrew Oldroyd as a director on 2 February 2015 (1 page) |
5 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 July 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (10 pages) |
4 November 2013 | Termination of appointment of George Bisnought as a director (1 page) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
17 December 2012 | Full accounts made up to 31 May 2012 (15 pages) |
13 September 2012 | Auditor's resignation (1 page) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
8 March 2012 | Resolutions
|
9 January 2012 | Full accounts made up to 31 May 2011 (15 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Full accounts made up to 31 May 2010 (14 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Mr. Gregory Michael Giangiordano on 21 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mr. Gregory Michael Giangiordano on 21 July 2010 (2 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
19 January 2010 | Auditor's resignation (2 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 April 2009 | Full accounts made up to 31 May 2008 (17 pages) |
4 March 2009 | Director appointed mr andrew oldroyd (1 page) |
3 February 2009 | Director's change of particulars / jochen kasper / 03/02/2009 (1 page) |
12 January 2009 | Appointment terminated director keith deane (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from needles house, birmingham road studley warwickshire B80 7AS (1 page) |
12 August 2008 | Location of register of members (1 page) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Location of register of members (1 page) |
29 January 2008 | New director appointed (1 page) |
28 January 2008 | Full accounts made up to 31 December 2005 (19 pages) |
28 January 2008 | Full accounts made up to 31 May 2007 (15 pages) |
28 January 2008 | Full accounts made up to 31 July 2006 (24 pages) |
20 November 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
17 July 2007 | Location of register of members (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: theta lyon way frimley road camberley surrey GU16 7ER (1 page) |
19 March 2007 | Company name changed E.piphany (uk) LIMITED\certificate issued on 19/03/07 (2 pages) |
1 March 2007 | Auditor's resignation (1 page) |
28 December 2006 | Full accounts made up to 31 December 2004 (16 pages) |
5 December 2006 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (3 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New secretary appointed;new director appointed (3 pages) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
17 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Ad 24/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
2 February 2006 | Director resigned (1 page) |
18 November 2005 | New director appointed (5 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: first floor theale house brunel road theale berkshire RG7 4AQ (1 page) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | New director appointed (5 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: theale house brunel road theale reading berkshire RG7 4AQ (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: E.piphany house 1320 arlington business park theale, reading berkshire RG7 4SU (1 page) |
8 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
24 October 2003 | Director resigned (1 page) |
3 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members
|
27 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2002 | Resolutions
|
12 October 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Return made up to 15/07/02; full list of members (6 pages) |
30 July 2002 | Section 394 (1 page) |
16 July 2002 | Auditor res under s 394 (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
6 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
8 February 2002 | Location of register of members (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 October 2001 | Return made up to 15/07/01; full list of members (6 pages) |
20 August 2001 | Particulars of mortgage/charge (5 pages) |
15 August 2001 | New director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 135 cannon street london EC4N 5BP (1 page) |
1 September 2000 | Return made up to 15/07/00; full list of members
|
16 May 2000 | Registered office changed on 16/05/00 from: c/o kpmg po box 730 20 farringdon street london EC4A 4PP (1 page) |
28 April 2000 | Director resigned (1 page) |
9 November 1999 | Location of register of members (1 page) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Registered office changed on 18/10/99 from: 3RD floor abbots house, abbey street reading berkshire RG1 3BD (1 page) |
18 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 October 1999 | Memorandum and Articles of Association (7 pages) |
13 October 1999 | Company name changed gac no. 180 LIMITED\certificate issued on 13/10/99 (2 pages) |
15 July 1999 | Incorporation (19 pages) |