Hebron
Kentucky
41048
Director Name | Thomas Stephen Signorello |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 January 2024(27 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Information Technology Business Executive |
Country of Residence | United States |
Correspondence Address | 1050 Elijah Creek Road Hebron Kentucky 41048 |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Hubert Reid |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1996(4 months after company formation) |
Appointment Duration | 9 months (resigned 02 June 1997) |
Role | Corporate Executive |
Correspondence Address | 1509 Kalmia Road Nw Washington Dc 20011 United States |
Director Name | Philip Charles Braithwaite |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | 90 Rosebury Road Muswell Hill London N10 2LA |
Director Name | Gerry Lalonde |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 September 1996(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 1998) |
Role | Corporate Executive |
Correspondence Address | 75 Townsend Drive Nepean Ontario K2j 2v3 |
Director Name | Patrick Michael Doyle |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | Highlands 9 Cameron Road Bromley Kent BR2 9AY |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | Richard Michael Clyne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 1998) |
Role | Sr Management |
Correspondence Address | 3833 E Manderville Place Orange Orange Ca 9286721 |
Director Name | Havard Hopkins |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 November 1998) |
Role | Senior Vice President |
Correspondence Address | 730 Brookline Trace Alpharetta 30022 Georgia |
Director Name | Gregory Pratt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2002) |
Role | Information Technology |
Correspondence Address | 3651 Elder Oakd Blvd 3209 Bowie Md 20716 United States |
Secretary Name | A Christopher Ducanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 4450 Westover Place Nw Washington Dc 20016 |
Secretary Name | J Jeffrey Fox |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 3645 Elder Oaks Blvd 7206 Bowie Md 20716 United States |
Director Name | J Jeffrey Fox |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2006) |
Role | Financial Officer |
Correspondence Address | 309, Tucker Street Annapolis Md Z1401 United States |
Secretary Name | Dianne Sagner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2002) |
Role | Attorney |
Correspondence Address | 6681 Luster Drive Highland Maryland 20777 United States |
Director Name | Charles Arthur Leader |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2002(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2005) |
Role | Executive Mgt |
Correspondence Address | 1125 Dogwood Drive McLean Virginia Irish |
Secretary Name | David L Rattner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 June 2002(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 3539 Edmonds Street N W Washington Dc District Of Columbia 20007 United States |
Director Name | Paul Christopher Henry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2004) |
Role | General Manager |
Correspondence Address | 37 Wattleton Road Beaconsfield Buckinghamshire HP9 1SD |
Director Name | Tig Krekel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2008) |
Role | Banker |
Correspondence Address | 237 Rocky Point Road Palos Verdes Estates California 96274 United States |
Director Name | Sidney Fuchs |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2010) |
Role | President/C.E.O. |
Correspondence Address | 12811 Rose Grove Drive Oak Hill Virginia 20171 United States |
Director Name | Hubert Reid |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2010) |
Role | Sr. V.P./C.F.O. |
Correspondence Address | 9200 Hollyoak Drive Bethesda Maryland 20817 United States |
Director Name | Ms Eva Monica Kalawski |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2010(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2013) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 939 20th Street Unit 4 Santa Monica California 90403 |
Director Name | Mr Ian Michael Stuart Downie |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2013) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech Hill Easton Winchester Hampshire SO21 1ED |
Secretary Name | Eva Monica Kalawski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 939 20th Street Unit 4 Santa Monica California 90403 |
Secretary Name | Paul David Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House Marlow Road Bourne End Buckinghamshire SL8 5TD |
Director Name | Keith Bradley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2016(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1020 Petersburg Road Hebron Kentucky 41048 |
Director Name | Mr Frank Asante-Kissi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2018(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Nana Baffour |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2018(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Graham Christopher Brown |
---|---|
Status | Resigned |
Appointed | 11 July 2018(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2020) |
Role | Company Director |
Correspondence Address | Holland House 4 Bury Street London EC3A 5AW |
Director Name | Craig Joseph Propst |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2020(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 East. Suite 311 Loockerman Street Dover Delaware 19901 |
Director Name | Christopher Charles Froman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2020(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 East. Suite 311 Loockerman Street Dover Delaware 19901 |
Secretary Name | Michael Otoole |
---|---|
Status | Resigned |
Appointed | 22 June 2020(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.pomeroy.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,455,644 |
Gross Profit | £3,296,273 |
Net Worth | £5,648,516 |
Cash | £1,441,524 |
Current Liabilities | £2,626,697 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
16 June 2006 | Delivered on: 30 June 2006 Satisfied on: 26 April 2011 Persons entitled: The Cit Group/Business Credit Inc Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 December 2005 | Delivered on: 15 December 2005 Satisfied on: 30 June 2006 Persons entitled: Bank of America N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 2024 | Appointment of Thomas Stephen Signorello as a director on 5 January 2024 (2 pages) |
---|---|
15 January 2024 | Termination of appointment of Bobby Wayne Watts as a director on 31 December 2023 (1 page) |
22 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
15 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
26 October 2022 | Withdrawal of a person with significant control statement on 26 October 2022 (2 pages) |
26 October 2022 | Notification of a person with significant control statement (2 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
28 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2022 | Termination of appointment of Michael Otoole as a secretary on 5 October 2021 (1 page) |
15 June 2022 | Appointment of Bobby Wayne Watts as a director on 30 April 2022 (2 pages) |
15 June 2022 | Termination of appointment of Craig Joseph Propst as a director on 25 February 2022 (1 page) |
15 June 2022 | Appointment of Brian Douglas Knob as a director on 30 April 2022 (2 pages) |
15 June 2022 | Termination of appointment of Christopher Charles Froman as a director on 30 April 2022 (1 page) |
18 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
17 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
3 July 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
23 June 2020 | Appointment of Christopher Charles Froman as a director on 22 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Frank Asante-Kissi as a director on 11 March 2020 (1 page) |
23 June 2020 | Termination of appointment of Nana Baffour as a director on 11 March 2020 (1 page) |
23 June 2020 | Termination of appointment of Graham Christopher Brown as a secretary on 22 June 2020 (1 page) |
23 June 2020 | Appointment of Michael O’Toole as a secretary on 22 June 2020 (2 pages) |
23 June 2020 | Appointment of Craig Joseph Propst as a director on 22 June 2020 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Nana Baffour as a director on 11 July 2018 (2 pages) |
25 January 2019 | Termination of appointment of Paul David Yeomans as a secretary on 11 July 2018 (2 pages) |
24 January 2019 | Appointment of Mr Graham Christopher Brown as a secretary on 11 July 2018 (3 pages) |
24 January 2019 | Termination of appointment of Paul David Yeomans as a director on 11 July 2018 (1 page) |
24 January 2019 | Appointment of Mr Frank Asante-Kissi as a director on 11 July 2018 (2 pages) |
22 January 2019 | Termination of appointment of Keith Bradley as a director on 11 July 2018 (1 page) |
15 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
15 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of Craig Joseph Propst as a director on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Craig Joseph Propst as a director on 31 May 2016 (1 page) |
22 June 2016 | Secretary's details changed for Paul David Yeomans on 1 March 2016 (1 page) |
22 June 2016 | Director's details changed for Paul David Yeomans on 1 March 2016 (2 pages) |
22 June 2016 | Director's details changed for Keith Bradley on 9 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Keith Bradley on 9 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Paul David Yeomans on 1 March 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Paul David Yeomans on 1 March 2016 (1 page) |
9 June 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 9 June 2016 (1 page) |
23 February 2016 | Appointment of Keith Bradley as a director on 27 January 2016 (3 pages) |
23 February 2016 | Appointment of Keith Bradley as a director on 27 January 2016 (3 pages) |
10 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 October 2013 | Termination of appointment of Ian Downie as a director (2 pages) |
9 October 2013 | Appointment of Craig Joseph Propst as a director (3 pages) |
9 October 2013 | Termination of appointment of Ian Downie as a director (2 pages) |
9 October 2013 | Appointment of Craig Joseph Propst as a director (3 pages) |
9 October 2013 | Termination of appointment of Eva Kalawski as a director (2 pages) |
9 October 2013 | Termination of appointment of Eva Kalawski as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Eva Kalawski as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Eva Kalawski as a director (2 pages) |
7 October 2013 | Appointment of Paul David Yeomans as a director (2 pages) |
7 October 2013 | Appointment of Paul David Yeomans as a secretary (2 pages) |
7 October 2013 | Appointment of Paul David Yeomans as a director (2 pages) |
7 October 2013 | Appointment of Paul David Yeomans as a secretary (2 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
4 January 2011 | Statement of company's objects (2 pages) |
4 January 2011 | Statement of company's objects (2 pages) |
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Company name changed oao technology solutions uk LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Company name changed oao technology solutions uk LIMITED\certificate issued on 04/01/11
|
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 August 2010 | Director's details changed for Eva Monica Kalawski on 2 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Eva Monica Kalawski on 2 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Eva Monica Kalawski on 2 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Eva Monica Kalawski on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Eva Monica Kalawski on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Eva Monica Kalawski on 2 August 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Registered office address changed from Gemini 1 Mercury Park, Wooburn Green, High Wycombe Buckinghamshire HP10 0HH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Gemini 1 Mercury Park, Wooburn Green, High Wycombe Buckinghamshire HP10 0HH on 20 July 2010 (1 page) |
11 February 2010 | Appointment of Ian Michael Stuart Downie as a director (3 pages) |
11 February 2010 | Appointment of Eva Monica Kalawski as a director (3 pages) |
11 February 2010 | Appointment of Eva Monica Kalawski as a secretary (3 pages) |
11 February 2010 | Termination of appointment of Paul Yeomans as a director (2 pages) |
11 February 2010 | Termination of appointment of David Rattner as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Sidney Fuchs as a director (2 pages) |
11 February 2010 | Termination of appointment of Paul Yeomans as a director (2 pages) |
11 February 2010 | Termination of appointment of Hubert Reid as a director (2 pages) |
11 February 2010 | Termination of appointment of Sidney Fuchs as a director (2 pages) |
11 February 2010 | Termination of appointment of David Rattner as a secretary (2 pages) |
11 February 2010 | Appointment of Eva Monica Kalawski as a secretary (3 pages) |
11 February 2010 | Termination of appointment of Hubert Reid as a director (2 pages) |
11 February 2010 | Appointment of Eva Monica Kalawski as a director (3 pages) |
11 February 2010 | Appointment of Ian Michael Stuart Downie as a director (3 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
1 April 2008 | Director appointed sidney fuchs (2 pages) |
1 April 2008 | Director appointed hubert reid (2 pages) |
1 April 2008 | Director appointed hubert reid (2 pages) |
1 April 2008 | Director appointed sidney fuchs (2 pages) |
19 March 2008 | Appointment terminated director tig krekel (1 page) |
19 March 2008 | Appointment terminated director tig krekel (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
21 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
2 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
30 June 2006 | Particulars of mortgage/charge (11 pages) |
30 June 2006 | Particulars of mortgage/charge (11 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
31 May 2006 | New director appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
15 December 2005 | Particulars of mortgage/charge (9 pages) |
15 December 2005 | Particulars of mortgage/charge (9 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: commerce house 2-6 bath road slough berkshire SL1 3SB (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: commerce house 2-6 bath road slough berkshire SL1 3SB (1 page) |
11 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 03/05/04; full list of members
|
24 May 2004 | Return made up to 03/05/04; full list of members
|
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
15 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: elta house birmingham road stratford upon avon warwickshire CV37 0AQ (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: elta house birmingham road stratford upon avon warwickshire CV37 0AQ (1 page) |
10 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 May 2003 | Return made up to 03/05/03; full list of members
|
29 May 2003 | Return made up to 03/05/03; full list of members
|
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members
|
16 May 2002 | Return made up to 03/05/02; full list of members
|
31 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
2 March 2001 | Company name changed oao/icor (uk) LIMITED\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Company name changed oao/icor (uk) LIMITED\certificate issued on 02/03/01 (2 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: c/o masons 30 aylesbury street london EC1R 0ER (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: c/o masons 30 aylesbury street london EC1R 0ER (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
15 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
15 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
9 June 1999 | New secretary appointed (1 page) |
9 June 1999 | New secretary appointed (1 page) |
4 June 1999 | Recon 27/05/99 (1 page) |
4 June 1999 | Resolutions
|
4 June 1999 | Recon 27/05/99 (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 61-67 victoria street westminster london SW1H 0XA (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 61-67 victoria street westminster london SW1H 0XA (1 page) |
4 June 1999 | Resolutions
|
31 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 03/05/98; full list of members
|
15 May 1998 | Return made up to 03/05/98; full list of members
|
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
9 October 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
9 October 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
20 September 1996 | Resolutions
|
20 September 1996 | Ad 04/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Ad 04/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Resolutions
|
20 September 1996 | £ nc 100/1000 04/09/96 (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Resolutions
|
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 September 1996 | Resolutions
|
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Memorandum and Articles of Association (31 pages) |
20 September 1996 | Memorandum and Articles of Association (31 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | £ nc 100/1000 04/09/96 (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
29 August 1996 | Company name changed pythonhawk LIMITED\certificate issued on 29/08/96 (2 pages) |
29 August 1996 | Company name changed pythonhawk LIMITED\certificate issued on 29/08/96 (2 pages) |
3 May 1996 | Incorporation (22 pages) |
3 May 1996 | Incorporation (22 pages) |