St. David's Park
Ewloe
Flintshire
CH5 3XD
Wales
Director Name | Mr Lennart Bengt Elvinsson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 31 October 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 03 November 2015) |
Role | Assistant Treasurer Global Operations |
Country of Residence | Ireland |
Correspondence Address | Elwy House Lakeside Business Village St. David's Park Ewloe Flintshire CH5 3XD Wales |
Secretary Name | Lucy Cunningham |
---|---|
Status | Closed |
Appointed | 31 October 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | Elwy House Lakeside Business Village St. David's Park Ewloe Flintshire CH5 3XD Wales |
Director Name | Prof Robert David Short |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | University Lectorer |
Correspondence Address | 1 Oakholme Mews Sheffield South Yorkshire S10 3FX |
Director Name | Rajiv Sameer Kothari |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oakdale Road Sheffield S7 1SL |
Director Name | Geoffrey David Beanland |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Store Frieth Henley On Thames Oxfordshire RG9 6PR |
Secretary Name | Richard Mark Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Director Name | Prof Graham John Leggett |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2004) |
Role | Professor |
Correspondence Address | 2 Hillcote Close Sheffield South Yorkshire S10 3PT |
Director Name | Dr Alan John Steel Folwell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 04 May 2007) |
Role | Metalurgist |
Country of Residence | United Kingdom |
Correspondence Address | Branston House Aslockton Nottinghamshire NG13 9AL |
Director Name | Landon Thomas Clay |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2007) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 188 Old Street Road Peterborough 03458 New Hmapton United States |
Director Name | Mr Jeffrey Scott Garner |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2007) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 152 Grove Street Westwood Massachusetts 02090 |
Director Name | Edwin Coombs |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 82 South Worple Way London SW14 8NG |
Director Name | Dr Jane Francis Amara |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 May 2007) |
Role | Venture Capitalist |
Correspondence Address | 19 Avon Road Wellesley 02482 Ma United States |
Director Name | Ms Julie Christine Arnold |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2012) |
Role | European Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 North Quay Abingdon Oxfordshire OX14 5RY |
Director Name | Joseph Gentile |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 2010) |
Role | Vice President And General Man |
Country of Residence | United States |
Correspondence Address | 93 Buttrick Lane Carlisle 01741 Ma United States |
Secretary Name | Ms Julie Christine Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 2008) |
Role | European Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 North Quay Abingdon Oxfordshire OX14 5RY |
Director Name | Country General Manager Johnny Lundgren |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 2008) |
Role | Country General Manager |
Correspondence Address | 2b Davenant Road Oxford OX2 8BX |
Director Name | Mr Anthony Neylon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Danby Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Secretary Name | Mr Anthony Neylon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Danby Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Country General Manager Alex Adams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2012) |
Role | Country General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Danby Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Johnny Lundgren |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | The Danby Building Edmund Halley Road Oxford Science Park Oxford Oxon OX4 4DQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.itbs.net |
---|---|
Email address | [email protected] |
Telephone | 0114 2680092 |
Telephone region | Sheffield |
Registered Address | Elwy House Lakeside Business Village St. David's Park Ewloe Flintshire CH5 3XD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
876k at £0.1 | Corning Ventures Sarl 59.43% Ordinary |
---|---|
598k at £0.1 | Corning Ventures Sarl 40.57% Ordinary A |
Year | 2014 |
---|---|
Turnover | £32,524 |
Gross Profit | £32,524 |
Net Worth | £324,935 |
Current Liabilities | £23,470 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2015 | Voluntary strike-off action has been suspended (1 page) |
23 July 2015 | Voluntary strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
30 June 2015 | Statement by Directors (1 page) |
30 June 2015 | Solvency Statement dated 26/06/15 (1 page) |
30 June 2015 | Solvency Statement dated 26/06/15 (1 page) |
30 June 2015 | Statement by Directors (1 page) |
30 June 2015 | Statement of capital on 30 June 2015
|
29 June 2015 | Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
29 June 2015 | Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
7 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 September 2013 | Full accounts made up to 30 September 2012 (18 pages) |
10 September 2013 | Full accounts made up to 30 September 2012 (18 pages) |
20 June 2013 | Auditor's resignation (1 page) |
20 June 2013 | Auditor's resignation (1 page) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Appointment of Mr Lennart Bengt Elvinsson as a director (2 pages) |
7 December 2012 | Appointment of Mr Richard Eglen as a director (2 pages) |
7 December 2012 | Appointment of Mr Lennart Bengt Elvinsson as a director (2 pages) |
7 December 2012 | Appointment of Mr Richard Eglen as a director (2 pages) |
26 November 2012 | Registered office address changed from the Danby Building Edmund Halley Road Oxford Science Park Oxford Oxon OX4 4DQ on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Elwy House Lakeside Business Village St. David's Park Ewloe Flintshire United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Elwy House Lakeside Business Village St. David's Park Ewloe Flintshire United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from the Danby Building Edmund Halley Road Oxford Science Park Oxford Oxon OX4 4DQ on 26 November 2012 (1 page) |
23 November 2012 | Appointment of Lucy Cunningham as a secretary (1 page) |
23 November 2012 | Termination of appointment of Anthony Neylon as a secretary (1 page) |
23 November 2012 | Termination of appointment of Alex Adams as a director (1 page) |
23 November 2012 | Termination of appointment of Johnny Lundgren as a director (1 page) |
23 November 2012 | Termination of appointment of Anthony Neylon as a director (1 page) |
23 November 2012 | Termination of appointment of Alex Adams as a director (1 page) |
23 November 2012 | Termination of appointment of Anthony Neylon as a director (1 page) |
23 November 2012 | Termination of appointment of Julie Arnold as a director (1 page) |
23 November 2012 | Appointment of Lucy Cunningham as a secretary (1 page) |
23 November 2012 | Termination of appointment of Anthony Neylon as a secretary (1 page) |
23 November 2012 | Termination of appointment of Johnny Lundgren as a director (1 page) |
23 November 2012 | Termination of appointment of Julie Arnold as a director (1 page) |
24 May 2012 | Full accounts made up to 30 September 2011 (18 pages) |
24 May 2012 | Full accounts made up to 30 September 2011 (18 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
8 August 2011 | Appointment of Mr Johnny Lundgren as a director (2 pages) |
8 August 2011 | Appointment of Mr Johnny Lundgren as a director (2 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
6 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
6 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
9 April 2010 | Termination of appointment of Joseph Gentile as a director (1 page) |
9 April 2010 | Termination of appointment of Joseph Gentile as a director (1 page) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Joseph Gentile on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Joseph Gentile on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Joseph Gentile on 1 March 2010 (2 pages) |
9 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
9 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / alex adams / 28/02/2009 (1 page) |
2 March 2009 | Director and secretary's change of particulars / anthony neylon / 28/02/2009 (1 page) |
2 March 2009 | Director and secretary's change of particulars / anthony neylon / 28/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / alex adams / 28/02/2009 (1 page) |
12 November 2008 | Appointment terminated director johnny lundgren (1 page) |
12 November 2008 | Appointment terminated director johnny lundgren (1 page) |
12 November 2008 | Director appointed alex adams (1 page) |
12 November 2008 | Director appointed alex adams (1 page) |
17 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
16 April 2008 | Secretary appointed mr anthony neylon (1 page) |
16 April 2008 | Appointment terminated secretary julie arnold (1 page) |
16 April 2008 | Appointment terminated secretary julie arnold (1 page) |
16 April 2008 | Secretary appointed mr anthony neylon (1 page) |
11 March 2008 | Return made up to 28/02/08; full list of members (12 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (12 pages) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: innovations centre, 217 portobello, sheffield south yorkshire S1 4DP (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: innovations centre, 217 portobello, sheffield south yorkshire S1 4DP (1 page) |
25 May 2007 | Ad 04/05/07--------- £ si [email protected]=7636 £ ic 137445/145081 (4 pages) |
25 May 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
25 May 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Auditor's resignation (1 page) |
25 May 2007 | Auditor's resignation (1 page) |
25 May 2007 | Ad 04/05/07--------- £ si [email protected]=2325 £ ic 145081/147406 (4 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Ad 04/05/07--------- £ si [email protected]=2325 £ ic 145081/147406 (4 pages) |
25 May 2007 | New secretary appointed;new director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Ad 04/05/07--------- £ si [email protected]=7636 £ ic 137445/145081 (4 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed;new director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
14 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
22 March 2006 | Director resigned (1 page) |
13 April 2005 | Return made up to 28/02/05; full list of members
|
13 April 2005 | Return made up to 28/02/05; full list of members
|
22 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
22 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Ad 16/12/04--------- £ si [email protected]=77056 £ ic 60388/137444 (2 pages) |
15 February 2005 | Ad 16/12/04--------- £ si [email protected]=77056 £ ic 60388/137444 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
16 August 2004 | Ad 30/06/04--------- £ si [email protected]=3882 £ ic 56506/60388 (2 pages) |
16 August 2004 | Ad 30/06/04--------- £ si [email protected]=3882 £ ic 56506/60388 (2 pages) |
23 June 2004 | Ad 21/05/04--------- £ si [email protected]=2156 £ ic 54350/56506 (2 pages) |
23 June 2004 | Ad 21/05/04--------- £ si [email protected]=2156 £ ic 54350/56506 (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 28/02/04; full list of members
|
6 April 2004 | Return made up to 28/02/04; full list of members
|
4 March 2004 | Ad 11/02/04--------- £ si [email protected]=2588 £ ic 51762/54350 (2 pages) |
4 March 2004 | Ad 11/02/04--------- £ si [email protected]=2588 £ ic 51762/54350 (2 pages) |
21 May 2003 | Ad 25/04/03--------- £ si [email protected]=43134 £ ic 8628/51762 (3 pages) |
21 May 2003 | Ad 28/04/03--------- £ si [email protected]=8627 £ ic 1/8628 (2 pages) |
21 May 2003 | Ad 25/04/03--------- £ si [email protected]=43134 £ ic 8628/51762 (3 pages) |
21 May 2003 | Ad 28/04/03--------- £ si [email protected]=8627 £ ic 1/8628 (2 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
9 May 2003 | Memorandum and Articles of Association (9 pages) |
9 May 2003 | Memorandum and Articles of Association (9 pages) |
2 May 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
2 May 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | Resolutions
|
13 April 2003 | S-div 02/04/03 (1 page) |
13 April 2003 | S-div 02/04/03 (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 March 2003 | New secretary appointed (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2003 | Incorporation (14 pages) |
28 February 2003 | Incorporation (14 pages) |