THE PUBLIC IP EXCHANGE LIMITED
Overview
Company Name | THE PUBLIC IP EXCHANGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02649062 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE PUBLIC IP EXCHANGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for THE PUBLIC IP EXCHANGE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Oct 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||||||
Annual return made up to Oct 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||||||
Director's details changed for Dominique Jean-Loup Gaillard on Jan 15, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Clare Brenda Aitkenhead on Jan 15, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Oct 16, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Fox Court Nominees Limited on Nov 04, 2009 | 2 pages | CH04 | ||||||||||||||
Director's details changed for Dominique Jean-Loup Gaillard on Nov 04, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Clare Brenda Aitkenhead on Nov 04, 2009 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||||||
legacy | 1 pages | 288b |
Who are the officers of THE PUBLIC IP EXCHANGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOX COURT NOMINEES LIMITED | Secretary | Basingstoke Road RG2 6DA Reading Reading International Business Park Berkshire United Kingdom |
| 92272500001 | ||||||||||
AITKENHEAD, Clare Brenda | Director | Reading International Business Park RG2 6DA Basingstoke Road Reading Berkshire | England | British | Director Accounting | 56747830002 | ||||||||
GAILLARD, Dominique Jean-Loup | Director | Reading International Business Park RG2 6DA Basingstoke Road Reading Berkshire | United Kingdom | French | Accounting Director | 134471600006 | ||||||||
ADAMS JR, Richard | Secretary | 4001 Weirich Court 22032 Fairfax Virginia Usa | Usa | Chairman/Chief Technical Offic | 45696660001 | |||||||||
BATTERHAM, Christopher Michael | Secretary | 14 Crossway HP5 3LW Chesham Buckinghamshire | British | Charv Acc | 48567920001 | |||||||||
BLYTHE, Stuart Haddow | Secretary | 84 Cardross Street W6 0DR London | British | Lawyer | 60501620001 | |||||||||
DAWE, Peter John | Secretary | Manor House 71 High Street Oakington CB4 5AG Cambridge | British | 48554530001 | ||||||||||
GAILLARD, Dominique Jean-Loup | Secretary | Mount Pleasant Road Ealing W5 1SG London 1 | French | Director-Strategy/Business Develpmt | 134471600001 | |||||||||
WEATHERALL, Sally | Secretary | Church Lane House Church Lane Yarnton OX5 1PY Kidlington Oxfordshire | British | Solicitor | 48568370002 | |||||||||
ADAMS JR, Richard | Director | 4001 Weirich Court 22032 Fairfax Virginia Usa | Usa | Chairman/Chief Technical Offic | 45696660001 | |||||||||
BATTERHAM, Christopher Michael | Director | Vale Farm House Hawridge Vale HP5 2UG Chesham Buckinghamshire | United Kingdom | British | Director Mergers & Acquisition | 48567920002 | ||||||||
BATTERHAM, Christopher Michael | Director | 14 Crossway HP5 3LW Chesham Buckinghamshire | British | Charv Acc | 48567920001 | |||||||||
BRIGGS 111, Fred Melville | Director | 503 Seneca Knoll Court IRISH Great Falls Va22066 Virginia Usa | American | President Operations & Technol | 80496770001 | |||||||||
CHAPMAN-PINCHER, Patricia | Director | 291 Cromwell Tower The Barbican EC2Y 8DD London | British | Vp International | 51618810006 | |||||||||
COLE, Rory Owen | Director | B806 Peninsula Apartments 4 Praed Street W2 1JJ London | Us Citizen | Director | 88893310002 | |||||||||
DAWE, Peter John | Director | Manor House 71 High Street Oakington CB4 5AG Cambridge | British | Company Director | 48554530001 | |||||||||
HEIDEN, Heidi B | Director | 6334 Karmich Street Fairfax Station 22039 Virginia Usa | Usa | Senior Vice President | 51643820001 | |||||||||
KEARNS, Mark Fitzgerald Anthony | Director | 41 King George Square TW10 6LF Richmond Surrey | American | Chief Financial Officer | 112126560001 | |||||||||
SIDGMORE, John William | Director | 10 Greentree Court Bethesda Maryland 20817 Usa | American | President/Cd | 31524280001 | |||||||||
SILLIMAN, Craig Livingston | Director | The Orchards Darlings Lane SL6 6PA Maidenhead Berkshire | American | Vp General Counsel | 126704890001 | |||||||||
WILLIAMS, Robert Charles Ewart | Director | Christs College Farm Upton PE17 5XZ Huntingdon Cambridgeshire | British | Company Director | 77237330001 | |||||||||
WOODS, Lucy Ann | Director | Ballencrief Road RG27 8JY Sunningdale Windlestream Cottage Berkshire United Kingdom | England | British | Senior Vice President | 89944470003 |
Does THE PUBLIC IP EXCHANGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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