SECURE COMPUTING INTERNATIONAL 1

SECURE COMPUTING INTERNATIONAL 1

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSECURE COMPUTING INTERNATIONAL 1
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02737038
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SECURE COMPUTING INTERNATIONAL 1?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SECURE COMPUTING INTERNATIONAL 1 located?

    Registered Office Address
    100 New Bridge Street
    EC4V 6JA London
    Undeliverable Registered Office AddressNo

    What were the previous names of SECURE COMPUTING INTERNATIONAL 1?

    Previous Company Names
    Company NameFromUntil
    SECURE COMPUTING INTERNATIONAL 1 LIMITEDAug 08, 2006Aug 08, 2006
    SECURE COMPUTING INTERNATIONAL LIMITEDMay 09, 1997May 09, 1997
    BORDER NETWORK TECHNOLOGIES EUROPE LIMITEDMay 02, 1995May 02, 1995
    SEA CHANGE CORPORATION EUROPE LIMITEDAug 04, 1992Aug 04, 1992

    What are the latest accounts for SECURE COMPUTING INTERNATIONAL 1?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SECURE COMPUTING INTERNATIONAL 1?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Jul 21, 2012 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2012

    Statement of capital on Aug 13, 2012

    • Capital: GBP 1
    SH01

    Termination of appointment of Kandis Lanas Tate-Thompson as a director on Apr 30, 2012

    2 pagesTM01

    Appointment of Kandis Lanas Tate-Thompson as a director on Jan 31, 2012

    3 pagesAP01

    Termination of appointment of Douglas Clinton Rice as a director on Jan 31, 2012

    2 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 28/12/2011
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Re-registration from a private limited company to a private unlimited company

    3 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    31 pagesMAR

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jul 21, 2011 with full list of shareholders

    14 pagesAR01

    Appointment of Timothy James Daly as a director

    3 pagesAP01

    Termination of appointment of Keith Krzeminski as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jul 21, 2010 with full list of shareholders

    14 pagesAR01

    Director's details changed for Keith Stanley Krzeminski on Jun 01, 2010

    3 pagesCH01

    Who are the officers of SECURE COMPUTING INTERNATIONAL 1?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    139666900001
    DALY, Timothy James
    Mahon
    Unit 2000, City Gate
    Cork
    Republic Of Ireland
    Director
    Mahon
    Unit 2000, City Gate
    Cork
    Republic Of Ireland
    IrelandIrish160153490001
    FERNANDES, Reginald Bruno
    7 Lancaster Road
    SL6 5EP Maidenhead
    Berkshire
    Secretary
    7 Lancaster Road
    SL6 5EP Maidenhead
    Berkshire
    British70925180001
    GLOVER, Raymond Gilbert Russell, Mr.
    135 Ducks Hill Road
    HA6 2SQ Northwood
    Middlesex
    Secretary
    135 Ducks Hill Road
    HA6 2SQ Northwood
    Middlesex
    British27615250002
    MALDE, Kiran Vaghji
    31 Northwick Circle
    Kenton
    HA3 0EE Harrow
    Middlesex
    Secretary
    31 Northwick Circle
    Kenton
    HA3 0EE Harrow
    Middlesex
    British36067140002
    MORRICE, Lawrence Stuart
    2 Disraeli Road
    SW15 2DS London
    Secretary
    2 Disraeli Road
    SW15 2DS London
    British43075480001
    CRS LEGAL SERVICES LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Nominee Secretary
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    900004280001
    ALSOP, John
    2745 Kenbarb Road
    L5B 2E8 Mississauga
    Ontario
    Canada
    Director
    2745 Kenbarb Road
    L5B 2E8 Mississauga
    Ontario
    Canada
    Canadian36186600001
    BUDGE, Mary Ann
    32 Duck Pass Road
    North Oaks
    Mn 55127
    Usa
    Director
    32 Duck Pass Road
    North Oaks
    Mn 55127
    Usa
    American117694980001
    BURKE, Michael
    2742 Bucklepost Cres
    L5N 5R8 Mississauga
    Ontario
    Canada
    Director
    2742 Bucklepost Cres
    L5N 5R8 Mississauga
    Ontario
    Canada
    British47528580001
    COX, Peter John
    8 University Road
    SW19 2BX London
    Director
    8 University Road
    SW19 2BX London
    EnglandBritish38671260001
    FERNANDES, Reginald Bruno
    7 Lancaster Road
    SL6 5EP Maidenhead
    Berkshire
    Director
    7 Lancaster Road
    SL6 5EP Maidenhead
    Berkshire
    EnglandBritish70925180001
    GLOVER, Raymond Gilbert Russell, Mr.
    135 Ducks Hill Road
    HA6 2SQ Northwood
    Middlesex
    Director
    135 Ducks Hill Road
    HA6 2SQ Northwood
    Middlesex
    United KingdomBritish27615250002
    KRZEMINSKI, Keith Stanley
    5000 Headquarters Drive
    Plano
    Mcafee, Inc.
    Texas 75024
    United States
    Director
    5000 Headquarters Drive
    Plano
    Mcafee, Inc.
    Texas 75024
    United States
    United StatesUnited States281068330001
    LAMB, Steven Robert
    6 Stavebank Rd N
    Apt 2
    LSG 2TY Mississauga
    Ontario
    Canada
    Director
    6 Stavebank Rd N
    Apt 2
    LSG 2TY Mississauga
    Ontario
    Canada
    Canadian44473530001
    LINSTAEDT, Reinhold
    Ulmenst 4
    67585 Dorn-Duerkheim
    Germany
    Director
    Ulmenst 4
    67585 Dorn-Duerkheim
    Germany
    German70925110001
    MACKINTOSH, Glenn
    95 Prince Arthur Avenue
    Art 701
    M5R 3P6 Toronto
    Ontario
    Canada
    Director
    95 Prince Arthur Avenue
    Art 701
    M5R 3P6 Toronto
    Ontario
    Canada
    Canadian44473620001
    MCGURRAN, Timothy Patrick
    12330 First Fork Road
    Los Gatos
    Ca 95033-8292
    Usa
    Director
    12330 First Fork Road
    Los Gatos
    Ca 95033-8292
    Usa
    American56769650003
    MORRICE, Lawrence Stuart
    2 Disraeli Road
    SW15 2DS London
    Director
    2 Disraeli Road
    SW15 2DS London
    British43075480001
    REGESTER, Patrick William
    Heathfield
    71 Copperkins Lane
    HP6 5RS Amersham
    Buckinghamshire
    Director
    Heathfield
    71 Copperkins Lane
    HP6 5RS Amersham
    Buckinghamshire
    EnglandBritish11800770002
    RICE, Douglas Clinton
    5000 Headquarters Drive
    75024 Plano
    Mcafee Inc
    Texas
    United States
    Director
    5000 Headquarters Drive
    75024 Plano
    Mcafee Inc
    Texas
    United States
    UsaBritish166632110001
    RYAN, Daniel Philip
    4640 Linwood Circle
    Greenwood
    Mn 55331
    Usa
    Director
    4640 Linwood Circle
    Greenwood
    Mn 55331
    Usa
    American125873790001
    SCHIAVO, Vincent Michael
    31 Savona Court
    Danville
    California 94526
    Usa
    Director
    31 Savona Court
    Danville
    California 94526
    Usa
    American79567180001
    TATE-THOMPSON, Kandis Lanas
    5000 Headquarters Drive
    Plano
    Texas 75024
    United States
    Director
    5000 Headquarters Drive
    Plano
    Texas 75024
    United States
    UsaAmerican166788030001
    MC FORMATIONS LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Nominee Director
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    900004800001

    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