Knutsford
Cheshire
WA16 8GS
Director Name | Richard Hammond |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(14 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall, M2 Mezzanine Floor Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Richard Charles Davis |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | President & Chief Operating Of |
Correspondence Address | 18951 Mt. Demeter Circle Fountain Valley California 92708 |
Director Name | Mr William Allen Klein |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Chairman & CEO |
Correspondence Address | 309 Northstar Lane Newport Beach California 92660 |
Director Name | Mr Robert Bryan Bellis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | The School House Flaunden Hemel Hempstead Herts HP3 0PP |
Secretary Name | Mrs Allison Ascher Bennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Walton Street London SW3 2JJ |
Director Name | Bruce Duane Nye |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1994(5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 April 1998) |
Role | Chief Financial Officer |
Correspondence Address | 17 Monterey Circle Corona Del Mar California 92625 |
Director Name | Steven Korby |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1998(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 1999) |
Role | Executive |
Correspondence Address | 3131 Maple Avenue Apartment 3c Dallas Texas 75201 |
Director Name | George Larry McTavish |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2000) |
Role | Executive |
Correspondence Address | 508 Lake Valley Court Franklin 37069 |
Director Name | Francis Lesaffre |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1998(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 September 1999) |
Role | Company Director |
Correspondence Address | 281 Domaine De La Vigne Bondues 59910 France |
Director Name | Geoffrey James Griffiths |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Alderton Hall 67 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Richard Alston |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 564 High Drive Lagona Beach 92651 Californ |
Secretary Name | Mr Raymond Denis Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 March 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bridge Walk Deanshanger Buckinghamshire MK19 6LD |
Director Name | Henri Triebel |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2002) |
Role | Managing Director |
Correspondence Address | 8 Rue De La Paroisse 78000 Versailles France |
Director Name | Paul Wagenaar |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2002) |
Role | Managing Director |
Correspondence Address | Ruwenberg 65 5653 Pt Eindhoven The Netherlands Foreign |
Director Name | David Mawson Ashmore |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | Heybridge Hill London Road Prestbury Macclesfield Cheshire SK10 4EP |
Director Name | Alain Caffin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2002(7 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 16 June 2003) |
Role | Business Unit Manager |
Correspondence Address | 15 Rue Lakanal Paris 75015 Foreign |
Secretary Name | Mr Peter Graham Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Church Road, Hedenham Bungay Suffolk NR35 2LF |
Director Name | Mr Peter Anders |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 105 Twiss Green Lane Culcheth Warrington Cheshire WA3 4DQ |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2000) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Website | www.anovo.fr |
---|
Registered Address | Booths Hall, M2 Mezzanine Floor Chelford Road Knutsford Cheshire WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Communications House Vulcan Road North Norwich NR6 6AQ England on 11 September 2012 (2 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 February 2012 | Registered office address changed from 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Register inspection address has been changed (1 page) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Registered office address changed from Unit 2 Leacroft Road Warrington Cheshire WA3 6PJ on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Richard Hammond on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Richard Hammond on 23 March 2010 (2 pages) |
5 November 2009 | Director's details changed for Richard Hammond on 30 October 2009 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
1 October 2008 | Director appointed richard hammond (2 pages) |
1 October 2008 | Appointment terminated director peter anders (1 page) |
4 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
16 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
16 June 2006 | New director appointed (1 page) |
14 June 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: a novo vulcan road north norwich norfolk NR6 6AQ (1 page) |
17 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Return made up to 07/02/05; full list of members
|
5 May 2004 | Full accounts made up to 30 September 2003 (22 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: communications house pinetrees business park salhouse road norwich norfolk NR7 9BD (1 page) |
6 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
11 December 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 75 bilton way enfield middlesex EN3 7EP (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (21 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
6 March 2003 | Director resigned (1 page) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Auditor's resignation (2 pages) |
2 September 2002 | Full accounts made up to 30 September 2001 (22 pages) |
2 August 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (3 pages) |
4 July 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
20 February 2002 | Director resigned (1 page) |
19 February 2002 | Company name changed a novo teleplan communications l imited\certificate issued on 19/02/02 (2 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 October 2001 | Ad 27/09/01--------- £ si 1028000@1=1028000 £ ic 250000/1278000 (2 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Nc inc already adjusted 27/09/01 (1 page) |
9 May 2001 | Company name changed cerplex LIMITED\certificate issued on 09/05/01 (2 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
21 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
21 February 2001 | Location of register of members (1 page) |
2 February 2001 | Particulars of mortgage/charge (6 pages) |
5 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 20 station road watford hertfordshire WD1 1JH (1 page) |
28 November 2000 | Director resigned (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Full accounts made up to 31 December 1998 (19 pages) |
24 December 1999 | Particulars of mortgage/charge (23 pages) |
19 November 1999 | Return made up to 22/07/99; full list of members (6 pages) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Director resigned (1 page) |
12 February 1999 | Full accounts made up to 31 December 1997 (19 pages) |
13 January 1999 | New director appointed (2 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
16 September 1998 | Return made up to 22/07/98; no change of members (4 pages) |
16 September 1998 | Location of register of members (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
12 May 1998 | Particulars of mortgage/charge (7 pages) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
31 July 1997 | Return made up to 22/07/97; no change of members (5 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 75 bilton way enfield middlesex EN3 7EP (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
13 August 1996 | Return made up to 22/07/96; full list of members
|
3 May 1996 | Full accounts made up to 31 December 1995 (21 pages) |
27 March 1996 | £ nc 1000/250000 06/03/96 (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Ad 06/03/96--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
27 March 1996 | Particulars of contract relating to shares (3 pages) |
27 March 1996 | Resolutions
|
8 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |
13 March 1995 | Location of register of members (1 page) |
9 December 1994 | Resolutions
|
16 November 1994 | Particulars of mortgage/charge (7 pages) |
22 July 1994 | Certificate of incorporation (1 page) |