SECURE COMPUTING INTERNATIONAL 1
Overview
| Company Name | SECURE COMPUTING INTERNATIONAL 1 |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02737038 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SECURE COMPUTING INTERNATIONAL 1?
| Company Name | From | Until |
|---|---|---|
| SECURE COMPUTING INTERNATIONAL 1 LIMITED | Aug 08, 2006 | Aug 08, 2006 |
| SECURE COMPUTING INTERNATIONAL LIMITED | May 09, 1997 | May 09, 1997 |
| BORDER NETWORK TECHNOLOGIES EUROPE LIMITED | May 02, 1995 | May 02, 1995 |
| SEA CHANGE CORPORATION EUROPE LIMITED | Aug 04, 1992 | Aug 04, 1992 |
What are the latest accounts for SECURE COMPUTING INTERNATIONAL 1?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SECURE COMPUTING INTERNATIONAL 1?
| 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) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Jul 21, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kandis Lanas Tate-Thompson as a director on Apr 30, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Kandis Lanas Tate-Thompson as a director on Jan 31, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Douglas Clinton Rice as a director on Jan 31, 2012 | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a private limited company to a private unlimited company | 3 pages | RR05 | ||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration of Memorandum and Articles | 31 pages | MAR | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Jul 21, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of Timothy James Daly as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Keith Krzeminski as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Jul 21, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for Keith Stanley Krzeminski on Jun 01, 2010 | 3 pages | CH01 | ||||||||||
Who are the officers of SECURE COMPUTING INTERNATIONAL 1?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 | 139666900001 | |||||||
| DALY, Timothy James | Director | Mahon Unit 2000, City Gate Cork Republic Of Ireland | Ireland | Irish | 160153490001 | |||||
| FERNANDES, Reginald Bruno | Secretary | 7 Lancaster Road SL6 5EP Maidenhead Berkshire | British | 70925180001 | ||||||
| GLOVER, Raymond Gilbert Russell, Mr. | Secretary | 135 Ducks Hill Road HA6 2SQ Northwood Middlesex | British | 27615250002 | ||||||
| MALDE, Kiran Vaghji | Secretary | 31 Northwick Circle Kenton HA3 0EE Harrow Middlesex | British | 36067140002 | ||||||
| MORRICE, Lawrence Stuart | Secretary | 2 Disraeli Road SW15 2DS London | British | 43075480001 | ||||||
| CRS LEGAL SERVICES LIMITED | Nominee Secretary | Newfoundland Chambers 43a Whitchurch Road CF4 3JN Cardiff South Glamorgan | 900004280001 | |||||||
| ALSOP, John | Director | 2745 Kenbarb Road L5B 2E8 Mississauga Ontario Canada | Canadian | 36186600001 | ||||||
| BUDGE, Mary Ann | Director | 32 Duck Pass Road North Oaks Mn 55127 Usa | American | 117694980001 | ||||||
| BURKE, Michael | Director | 2742 Bucklepost Cres L5N 5R8 Mississauga Ontario Canada | British | 47528580001 | ||||||
| COX, Peter John | Director | 8 University Road SW19 2BX London | England | British | 38671260001 | |||||
| FERNANDES, Reginald Bruno | Director | 7 Lancaster Road SL6 5EP Maidenhead Berkshire | England | British | 70925180001 | |||||
| GLOVER, Raymond Gilbert Russell, Mr. | Director | 135 Ducks Hill Road HA6 2SQ Northwood Middlesex | United Kingdom | British | 27615250002 | |||||
| KRZEMINSKI, Keith Stanley | Director | 5000 Headquarters Drive Plano Mcafee, Inc. Texas 75024 United States | United States | United States | 281068330001 | |||||
| LAMB, Steven Robert | Director | 6 Stavebank Rd N Apt 2 LSG 2TY Mississauga Ontario Canada | Canadian | 44473530001 | ||||||
| LINSTAEDT, Reinhold | Director | Ulmenst 4 67585 Dorn-Duerkheim Germany | German | 70925110001 | ||||||
| MACKINTOSH, Glenn | Director | 95 Prince Arthur Avenue Art 701 M5R 3P6 Toronto Ontario Canada | Canadian | 44473620001 | ||||||
| MCGURRAN, Timothy Patrick | Director | 12330 First Fork Road Los Gatos Ca 95033-8292 Usa | American | 56769650003 | ||||||
| MORRICE, Lawrence Stuart | Director | 2 Disraeli Road SW15 2DS London | British | 43075480001 | ||||||
| REGESTER, Patrick William | Director | Heathfield 71 Copperkins Lane HP6 5RS Amersham Buckinghamshire | England | British | 11800770002 | |||||
| RICE, Douglas Clinton | Director | 5000 Headquarters Drive 75024 Plano Mcafee Inc Texas United States | Usa | British | 166632110001 | |||||
| RYAN, Daniel Philip | Director | 4640 Linwood Circle Greenwood Mn 55331 Usa | American | 125873790001 | ||||||
| SCHIAVO, Vincent Michael | Director | 31 Savona Court Danville California 94526 Usa | American | 79567180001 | ||||||
| TATE-THOMPSON, Kandis Lanas | Director | 5000 Headquarters Drive Plano Texas 75024 United States | Usa | American | 166788030001 | |||||
| MC FORMATIONS LIMITED | 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