Jamestown
Ri 02835
United States
Director Name | Neil Johnson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 May 2009) |
Role | Co Director |
Correspondence Address | 56 Warren Street Westborough Ma 01581 United States |
Secretary Name | Neil Johnson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 May 2009) |
Role | Co Director |
Correspondence Address | 56 Warren Street Westborough Ma 01581 United States |
Director Name | Mr Jeffrey Walter Barnes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavernock Albert Road Hampton Hill Middlesex TW12 1LB |
Director Name | Miss Carola Waltraud Frisch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lavernock Albert Road Hampton Hill Middlesex TW12 1LB |
Secretary Name | Mr Jeffrey Walter Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavernock Albert Road Hampton Hill Middlesex TW12 1LB |
Director Name | Jeffrey Farris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2002) |
Role | President And CEO |
Correspondence Address | 6404 International Pkwy Suite 1200 Plano Texas Tx 75093 America |
Director Name | Peter Corrao |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Unite States |
Status | Resigned |
Appointed | 01 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2004) |
Role | Executive Management |
Correspondence Address | 17709 Vineyard Lane Poway California 92064 United States |
Director Name | Gavin Finn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2004) |
Role | Corporate Manager |
Correspondence Address | 16 Major Hale Drive Framingham Massachusetts 01701 United States |
Director Name | Jonathan Robert Wade |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2004) |
Role | Sales Director |
Correspondence Address | 208 Crescent Drive Petts Wood Kent BR5 1AU |
Director Name | Douglas Anderson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2006) |
Role | Executive |
Correspondence Address | 19 Tripps Corner Road Exeter Ri 02822 United States |
Director Name | Mr Peter Francis Chaplin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2006) |
Role | Online Marketing |
Country of Residence | England |
Correspondence Address | Holme House 12 South Drive Wokingham Berkshire RG40 2DH |
Secretary Name | Douglas Anderson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 19 Tripps Corner Road Exeter Ri 02822 United States |
Director Name | Dax Carl Hamman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(7 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 08 April 2007) |
Role | Operations Manager |
Correspondence Address | 14 De Beauvoir Road Reading Berkshire RG1 5NS |
Director Name | Melissa Rhodes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2006(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2007) |
Role | Co Director |
Correspondence Address | 257 Kingstown Road Wyoming Ri 02898 United States |
Secretary Name | Dax Carl Hamman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 April 2007) |
Role | Company Director |
Correspondence Address | 14 De Beauvoir Road Reading Berkshire RG1 5NS |
Secretary Name | Melissa Rhodes |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 257 Kingstown Road Wyoming Ri 02898 United States |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£596,932 |
Cash | £1,212,487 |
Current Liabilities | £1,618,216 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2008 | Application for striking-off (1 page) |
14 November 2008 | Return made up to 30/07/08; full list of members (3 pages) |
5 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned;director resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 14 the green richmond surrey TW9 1PX (1 page) |
27 June 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
29 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Return made up to 30/07/05; full list of members (7 pages) |
26 July 2005 | New director appointed (2 pages) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Full accounts made up to 31 December 2003 (13 pages) |
29 March 2005 | New director appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
28 September 2004 | Full accounts made up to 31 December 2002 (13 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members
|
14 February 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 July 2003 | Return made up to 30/07/03; full list of members (8 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 1 marylebone high street london W1U 4NQ (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | New director appointed (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (1 page) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
29 August 2001 | Return made up to 30/07/01; full list of members
|
15 November 2000 | Return made up to 30/07/00; full list of members (6 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 March 2000 | Company name changed E2 software europe LIMITED\certificate issued on 02/03/00 (2 pages) |
13 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
17 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
19 August 1998 | Ad 06/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 31 corsham street london N1 6DR (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | Incorporation (17 pages) |