THE PUBLIC IP EXCHANGE LIMITED

THE PUBLIC IP EXCHANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE PUBLIC IP EXCHANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02649062
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PUBLIC IP EXCHANGE LIMITED?

    • Wired telecommunications activities (61100) / Information and communication

    Where is THE PUBLIC IP EXCHANGE LIMITED located?

    Registered Office Address
    Reading International
    Business Park
    RG2 6DA Basingstoke Road Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PUBLIC IP EXCHANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for THE PUBLIC IP EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 16, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2011

    Statement of capital on Nov 03, 2011

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Oct 16, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Director's details changed for Dominique Jean-Loup Gaillard on Jan 15, 2010

    2 pagesCH01

    Director's details changed for Miss Clare Brenda Aitkenhead on Jan 15, 2010

    2 pagesCH01

    Annual return made up to Oct 16, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Fox Court Nominees Limited on Nov 04, 2009

    2 pagesCH04

    Director's details changed for Dominique Jean-Loup Gaillard on Nov 04, 2009

    2 pagesCH01

    Director's details changed for Miss Clare Brenda Aitkenhead on Nov 04, 2009

    2 pagesCH01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    1 pages288b

    Who are the officers of THE PUBLIC IP EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX COURT NOMINEES LIMITED
    Basingstoke Road
    RG2 6DA Reading
    Reading International Business Park
    Berkshire
    United Kingdom
    Secretary
    Basingstoke Road
    RG2 6DA Reading
    Reading International Business Park
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02649062
    92272500001
    AITKENHEAD, Clare Brenda
    Reading International
    Business Park
    RG2 6DA Basingstoke Road Reading
    Berkshire
    Director
    Reading International
    Business Park
    RG2 6DA Basingstoke Road Reading
    Berkshire
    EnglandBritishDirector Accounting56747830002
    GAILLARD, Dominique Jean-Loup
    Reading International
    Business Park
    RG2 6DA Basingstoke Road Reading
    Berkshire
    Director
    Reading International
    Business Park
    RG2 6DA Basingstoke Road Reading
    Berkshire
    United KingdomFrenchAccounting Director134471600006
    ADAMS JR, Richard
    4001 Weirich Court
    22032 Fairfax
    Virginia
    Usa
    Secretary
    4001 Weirich Court
    22032 Fairfax
    Virginia
    Usa
    UsaChairman/Chief Technical Offic45696660001
    BATTERHAM, Christopher Michael
    14 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    Secretary
    14 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    BritishCharv Acc48567920001
    BLYTHE, Stuart Haddow
    84 Cardross Street
    W6 0DR London
    Secretary
    84 Cardross Street
    W6 0DR London
    BritishLawyer60501620001
    DAWE, Peter John
    Manor House 71 High Street
    Oakington
    CB4 5AG Cambridge
    Secretary
    Manor House 71 High Street
    Oakington
    CB4 5AG Cambridge
    British48554530001
    GAILLARD, Dominique Jean-Loup
    Mount Pleasant Road
    Ealing
    W5 1SG London
    1
    Secretary
    Mount Pleasant Road
    Ealing
    W5 1SG London
    1
    FrenchDirector-Strategy/Business Develpmt134471600001
    WEATHERALL, Sally
    Church Lane House Church Lane
    Yarnton
    OX5 1PY Kidlington
    Oxfordshire
    Secretary
    Church Lane House Church Lane
    Yarnton
    OX5 1PY Kidlington
    Oxfordshire
    BritishSolicitor48568370002
    ADAMS JR, Richard
    4001 Weirich Court
    22032 Fairfax
    Virginia
    Usa
    Director
    4001 Weirich Court
    22032 Fairfax
    Virginia
    Usa
    UsaChairman/Chief Technical Offic45696660001
    BATTERHAM, Christopher Michael
    Vale Farm House
    Hawridge Vale
    HP5 2UG Chesham
    Buckinghamshire
    Director
    Vale Farm House
    Hawridge Vale
    HP5 2UG Chesham
    Buckinghamshire
    United KingdomBritishDirector Mergers & Acquisition48567920002
    BATTERHAM, Christopher Michael
    14 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    Director
    14 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    BritishCharv Acc48567920001
    BRIGGS 111, Fred Melville
    503 Seneca Knoll Court
    IRISH Great Falls Va22066
    Virginia
    Usa
    Director
    503 Seneca Knoll Court
    IRISH Great Falls Va22066
    Virginia
    Usa
    AmericanPresident Operations & Technol80496770001
    CHAPMAN-PINCHER, Patricia
    291 Cromwell Tower
    The Barbican
    EC2Y 8DD London
    Director
    291 Cromwell Tower
    The Barbican
    EC2Y 8DD London
    BritishVp International51618810006
    COLE, Rory Owen
    B806 Peninsula Apartments
    4 Praed Street
    W2 1JJ London
    Director
    B806 Peninsula Apartments
    4 Praed Street
    W2 1JJ London
    Us CitizenDirector88893310002
    DAWE, Peter John
    Manor House 71 High Street
    Oakington
    CB4 5AG Cambridge
    Director
    Manor House 71 High Street
    Oakington
    CB4 5AG Cambridge
    BritishCompany Director48554530001
    HEIDEN, Heidi B
    6334 Karmich Street
    Fairfax Station
    22039 Virginia
    Usa
    Director
    6334 Karmich Street
    Fairfax Station
    22039 Virginia
    Usa
    UsaSenior Vice President51643820001
    KEARNS, Mark Fitzgerald Anthony
    41 King George Square
    TW10 6LF Richmond
    Surrey
    Director
    41 King George Square
    TW10 6LF Richmond
    Surrey
    AmericanChief Financial Officer112126560001
    SIDGMORE, John William
    10 Greentree Court
    Bethesda
    Maryland 20817
    Usa
    Director
    10 Greentree Court
    Bethesda
    Maryland 20817
    Usa
    AmericanPresident/Cd31524280001
    SILLIMAN, Craig Livingston
    The Orchards
    Darlings Lane
    SL6 6PA Maidenhead
    Berkshire
    Director
    The Orchards
    Darlings Lane
    SL6 6PA Maidenhead
    Berkshire
    AmericanVp General Counsel126704890001
    WILLIAMS, Robert Charles Ewart
    Christs College Farm
    Upton
    PE17 5XZ Huntingdon
    Cambridgeshire
    Director
    Christs College Farm
    Upton
    PE17 5XZ Huntingdon
    Cambridgeshire
    BritishCompany Director77237330001
    WOODS, Lucy Ann
    Ballencrief Road
    RG27 8JY Sunningdale
    Windlestream Cottage
    Berkshire
    United Kingdom
    Director
    Ballencrief Road
    RG27 8JY Sunningdale
    Windlestream Cottage
    Berkshire
    United Kingdom
    EnglandBritishSenior Vice President89944470003

    Does THE PUBLIC IP EXCHANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Mar 31, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Apr 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Aug 20, 1992
    Delivered On Sep 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Sep 10, 1992Registration of a charge (395)
    • May 12, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0