Skittle Green
Bledlow
Buckinghamshire
HP27 9PJ
Director Name | Mr Derek Charles Stone |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1999(7 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | European Counsel |
Country of Residence | England |
Correspondence Address | Meadow End Skittle Green Bledlow Buckinghamshire HP27 9PJ |
Director Name | Jan Erik Barkenaes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 June 2004(13 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Field Controller Emea |
Correspondence Address | Cranbourne Chase Hatchet Lane, Winkfield Windsor Berkshire SL4 2EG |
Director Name | Mr Keith Bernard Smith |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Woodside Road Beaconsfield Buckinghamshire HP9 1JW |
Director Name | Paul Bamborough |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gottenham Farm Whichford Warwickshire CV36 5PW |
Director Name | Nicholas Charles Valentine Pollock |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1993) |
Role | Computer Consultant |
Correspondence Address | 22 Oakland Grove London W12 |
Director Name | Mr Neil Andrew Harris |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 January 1992) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 14 Raith Avenue Southgate London N14 7DU |
Secretary Name | Louise Van Heyningen Cripwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 5 Morton Mews London SW5 0TE |
Director Name | Louise Van Heyningen Cripwell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 5 Morton Mews London SW5 0TE |
Director Name | Mr Jonathan Bernard Martin Silver |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 years after company formation) |
Appointment Duration | 2 years (resigned 02 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hollycroft Avenue London NW3 7QG |
Director Name | Stephen Coleman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Allandale Avenue London N3 3PJ |
Director Name | Lucie Fjeldstad |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1995(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 1997) |
Role | Division President |
Correspondence Address | 3303 Sherwood Place Portland Oregon Or 97201 United States |
Director Name | Colin Lawrence Pierce Slade |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1995(4 years after company formation) |
Appointment Duration | 3 years (resigned 22 June 1998) |
Role | Corporate Controller |
Correspondence Address | 14003 Sw Amberwood Circle Lake Oswego Oregon Americ |
Director Name | Reginald Ferbrache |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1997) |
Role | President |
Correspondence Address | 2481 Nw 141 St Place Portland Oregan United States |
Director Name | Margaret Ann Craig |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 September 1996) |
Role | General Manager |
Correspondence Address | Flat 10 29 Collingham Gardens London SW5 0HN |
Secretary Name | Stephen Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Allandale Avenue London N3 3PJ |
Director Name | Trevor Charles Morecraft |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | 20 Randall Road Chandlers Ford Eastleigh Hampshire SO53 5AL |
Secretary Name | Trevor Charles Morecraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 20 Randall Road Chandlers Ford Eastleigh Hampshire SO53 5AL |
Director Name | Paul John Omara |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 1999) |
Role | Chief Operating Officer |
Correspondence Address | 15700 Sw Night Hawk Drive Beaverton 97007 Oregon United States |
Director Name | Timothy E Thornsteinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 1998(7 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 21 January 1999) |
Role | Manager |
Correspondence Address | 4958 Galen Street Lake Oswego Oregon 97035 Usa Foreign |
Director Name | Richard Howard Wills |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 June 1999) |
Role | European President |
Correspondence Address | 1a Daleside Gerrards Cross Buckinghamshire SL9 7JF |
Director Name | Mr Peter Charles Tong |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years after company formation) |
Appointment Duration | 5 years (resigned 01 June 2004) |
Role | Facilities Director Europe |
Correspondence Address | Oaktree House 32 Springwood Cheshunt Waltham Cross Hertfordshire EN7 6AZ |
Director Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Prospect Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 March 1992) |
Correspondence Address | 1 Hanover Square London W1R 0AD |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £705,171 |
Current Liabilities | £1,620 |
Latest Accounts | 29 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 October 2006 | Dissolved (1 page) |
---|---|
20 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: western peninsula western road bracknell berkshire RG12 1RF (1 page) |
19 September 2005 | Resolutions
|
19 September 2005 | Appointment of a voluntary liquidator (1 page) |
19 September 2005 | Declaration of solvency (3 pages) |
16 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
20 May 2005 | Full accounts made up to 29 May 2004 (11 pages) |
17 March 2005 | Delivery ext'd 3 mth 29/05/04 (1 page) |
28 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Return made up to 02/06/04; full list of members
|
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: the arena downshire way bracknell berkshire RG12 1PU (1 page) |
10 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 25 May 2002 (12 pages) |
27 March 2003 | Delivery ext'd 3 mth 25/05/02 (2 pages) |
14 December 2001 | Full accounts made up to 26 May 2001 (11 pages) |
29 June 2001 | Full accounts made up to 27 May 2000 (12 pages) |
11 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
29 March 2001 | Delivery ext'd 3 mth 27/05/00 (2 pages) |
19 June 2000 | Full accounts made up to 29 May 1999 (14 pages) |
7 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
4 August 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 02/06/99; full list of members
|
22 April 1999 | Registered office changed on 22/04/99 from: ariel house 74A charlote street london W1P 1LR (1 page) |
2 April 1999 | Full accounts made up to 30 May 1998 (15 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 02/06/98; full list of members (6 pages) |
21 May 1998 | Full accounts made up to 31 May 1997 (17 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Location of register of members (1 page) |
20 January 1998 | Secretary resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
29 June 1997 | Full accounts made up to 25 May 1996 (21 pages) |
24 June 1997 | Company name changed lightworks editing systems limit ed\certificate issued on 25/06/97 (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
3 July 1996 | Return made up to 02/06/96; full list of members
|
24 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Full accounts made up to 31 May 1995 (24 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Resolutions
|
15 August 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 1 hanover square london wia 4SR (1 page) |
27 June 1995 | Return made up to 02/06/95; change of members (8 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Auditor's resignation (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
24 May 1991 | Incorporation (20 pages) |