Chelmsford
Essex
CM1 2LU
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 October 2005) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Director Name | Graham Paul Hughes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Status | Closed |
Appointed | 27 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 11 October 2005) |
Role | Secretary |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Mr Clive Charles Page |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 11 October 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Director Name | Mr Michael Charles Stewart Edwards |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 182 Albion Road Stoke Newington London N16 9JR |
Director Name | Miss Monazza Khan |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 33 Kimpton Avenue Brentwwod Essex CM15 9HB |
Director Name | Mr John Archer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2004) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kingsdown Avenue Luton Bedfordshire LU2 7BU |
Director Name | Dr Lars Kreul |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 May 2002) |
Role | Chief Executive Officer |
Correspondence Address | Favoyonstrasse 6a 80638 Munich Foreign |
Director Name | Dr Graeme Peter Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2002) |
Role | Technology Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Kathryn Alison Lees |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2004) |
Role | Director Of Telematics |
Correspondence Address | Thistles 360 Ware Road Hoddesdon Hertfordshire SG13 7PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Room 1 447 Ford Central Office Eagle Way Brentwood Essex CM13 3BW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Latest Accounts | 31 March 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2005 | Voluntary strike-off action has been suspended (1 page) |
18 January 2005 | Voluntary strike-off action has been suspended (1 page) |
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2004 | Application for striking-off (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
13 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
7 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 June 2002 | Return made up to 01/05/02; no change of members (8 pages) |
23 May 2002 | Memorandum and Articles of Association (9 pages) |
27 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
12 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
1 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
3 May 2001 | Company name changed wingcast europe (uk) LIMITED\certificate issued on 03/05/01 (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Incorporation (15 pages) |