Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2014(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 August 2020) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Andrew McGonagle |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1996(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 13 Silverknowes Southway Edinburgh EH4 5PX Scotland |
Director Name | David Ladd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1996(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 118 Swanston Muir Edinburgh EH10 7HY Scotland |
Director Name | Ian Tait |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Evesham Road Fladbury Worcestershire WR10 2QR |
Director Name | Mr Malcolm Donaldson Shannon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 25 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Director Name | Mr James Sanjay Bodha |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rook How 22 Elm Tree Road Lymm Cheshire WA13 0NB |
Secretary Name | Vivienne Ruth Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 25 Saint Johns Road Wallingford Oxon OX10 9AW |
Director Name | John Leonard Gibson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Ivydene Delly End Hailey Oxfordshire OX29 9XD |
Director Name | James McCann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2007) |
Role | Chartered Management Accountant |
Correspondence Address | 32 Carter Close Windsor Berkshire SL4 3QX |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Mr Simon Robert Edgar Tyrrell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larks 15 Burstead Close Cobham Surrey KT11 2NL |
Secretary Name | Mr Christopher John Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well House School Lane, Northend Bath Somerset BA1 7EP |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Mr John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highlands Close Chalfont St Peter Buckinghamshire SL9 0DR |
Director Name | Mr Neil Anthony Bass |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Archery Fields Odiham Hampshire RG29 1AE |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Peoplebuilding 2 Peoplebuilding Estate P Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Northgate Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Northgate Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr David John Meaden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Ian Michael Noble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | hillsoft.co.uk |
---|---|
Telephone | 0141 5309553 |
Telephone region | Glasgow |
Registered Address | 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
2 at £1 | Northgate Secure Information Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
---|---|
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
25 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
23 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 January 2015 | Appointment of David John Meaden as a director on 22 December 2014 (3 pages) |
19 January 2015 | Appointment of Andrew Coll as a director on 22 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (2 pages) |
13 January 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
12 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
12 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
15 May 2013 | Secretary's details changed for Mr John David Richardson on 15 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
13 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
8 December 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
23 June 2009 | Return made up to 25/03/09; full list of members (10 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from unit 2 mill road industrial estate linlithgow bridge linlithgow west lothian EH49 7SF (1 page) |
10 November 2008 | Director appointed christopher michael renwick stone (2 pages) |
10 November 2008 | Secretary appointed john richardson (2 pages) |
10 November 2008 | Director appointed john robert stier (2 pages) |
10 November 2008 | Appointment terminated secretary john sadler (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 3RD floor,163 west george street glasgow G2 2JJ (1 page) |
10 November 2008 | Appointment terminated director neil bass (1 page) |
10 November 2008 | Appointment terminated director simon tyrrell (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
13 June 2008 | Resolutions
|
15 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
10 July 2007 | Director resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: c/o anite scotland LIMITED 5TH floor spectrum building 55 blythswood street glasgow strathclyde G2 7AT (1 page) |
26 April 2007 | Return made up to 25/03/07; no change of members (5 pages) |
20 February 2007 | New director appointed (3 pages) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (5 pages) |
8 November 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Return made up to 25/03/05; full list of members (6 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (1 page) |
3 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
15 March 2004 | New director appointed (3 pages) |
5 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
29 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
24 October 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (3 pages) |
29 July 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
25 October 2002 | New director appointed (3 pages) |
21 August 2002 | Full accounts made up to 30 April 2002 (11 pages) |
5 August 2002 | Auditor's resignation (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
5 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
19 February 2002 | Resolutions
|
4 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 19 ainslie place edinburgh lothian, EH3 6AU (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
21 March 1999 | Return made up to 25/03/99; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 June 1997 | Return made up to 25/03/97; full list of members
|
29 March 1996 | Resolutions
|
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Accounting reference date notified as 31/07 (1 page) |
25 March 1996 | Incorporation (18 pages) |