Kettering
Northamptonshire
NN14 1GJ
Director Name | Jonathan Nelson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2004(10 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Businessman |
Correspondence Address | Flendyshe House High Street Fen Ditton Cambridgeshire CB5 8ST |
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2004(10 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Director Name | Simon Peter Gerald Le Jeune |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | The Gables 93 Mallards Way Bicester Oxfordshire OX26 6WT |
Secretary Name | Zoe Le Jeune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2003) |
Role | Secretary |
Correspondence Address | The Gables 93 Mallards Way Bicester Oxfordshire OX26 6WT |
Director Name | Simon John Hamer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2005) |
Role | Software |
Correspondence Address | 2 Leebrook Close The Street, Freckenham Bury St Edmunds Suffolk IP28 8QZ |
Secretary Name | Ian Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(9 months after company formation) |
Appointment Duration | 1 month (resigned 05 January 2004) |
Role | Software |
Correspondence Address | 41 Old Gorse Way Mawsley Kettering Northamptonshire NN14 1GJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 January 2007 | Dissolved (1 page) |
---|---|
3 October 2006 | Notice of move from Administration to Dissolution (6 pages) |
9 May 2006 | Administrator's progress report (6 pages) |
19 April 2006 | Notice of extension of period of Administration (1 page) |
1 November 2005 | Administrator's progress report (6 pages) |
13 June 2005 | Statement of administrator's proposal (13 pages) |
22 April 2005 | Appointment of an administrator (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: mission building stonehill huntingdon PE29 6EY (1 page) |
10 March 2005 | Director resigned (1 page) |
9 October 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 2ND floor cambridge house cambridge road harlow mill essex CM20 2EQ (1 page) |
8 September 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: springvale police station square mildenhall suffolk IP28 7ER (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: the gables, 93 mallards way bicester oxon OX26 6WT (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (1 page) |
28 May 2003 | New director appointed (1 page) |