INTERLEAF UK LIMITED - READING
Company Profile | Company Filings |
Overview
INTERLEAF UK LIMITED is a Private Limited Company from READING ENGLAND and has the status: Dissolved - no longer trading.
INTERLEAF UK LIMITED was incorporated 39 years ago on 19/11/1984 and has the registered number: 01864448. The accounts status is DORMANT.
INTERLEAF UK LIMITED was incorporated 39 years ago on 19/11/1984 and has the registered number: 01864448. The accounts status is DORMANT.
INTERLEAF UK LIMITED - READING
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
4TH FLOOR, THE ANCHORAGE, 34
READING
RG1 2LU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL JOHN SEWARD | Jun 1967 | British | Director | 2006-05-11 | CURRENT |
SANDRA CHARLENE ADAMS | Jun 1948 | American | Secretary | 2006-10-02 | CURRENT |
PEHONG CHEN | Nov 1957 | American | Director | 2006-10-02 | CURRENT |
MR ARTHUR CONRAD VONCHEK | Oct 1955 | British | Director | 2003-01-22 UNTIL 2003-06-30 | RESIGNED |
NICHOLAS PETER WITHALL | May 1954 | Director | 1994-04-29 UNTIL 1997-04-10 | RESIGNED | |
PETER JOSEPH RICE | Jul 1952 | Secretary | 1998-03-05 UNTIL 2000-06-01 | RESIGNED | |
KIM WEDDERBURN | Feb 1968 | Secretary | 2001-07-27 UNTIL 2002-09-23 | RESIGNED | |
NICHOLAS PETER WITHALL | May 1954 | Secretary | RESIGNED | ||
MR ARTHUR CONRAD VONCHEK | Oct 1955 | British | Secretary | 2003-01-22 UNTIL 2003-06-30 | RESIGNED |
KIM WEDDERBURN | Feb 1968 | Secretary | 2006-08-16 UNTIL 2006-12-31 | RESIGNED | |
PHILIP LOUIS ORESTE | Oct 1968 | Secretary | 2002-09-23 UNTIL 2003-01-22 | RESIGNED | |
MR TIMOTHY STEPHEN SPRIGG MAWBY | May 1954 | British | Secretary | 2003-06-30 UNTIL 2005-07-28 | RESIGNED |
MR ROBERT LANGER | May 1946 | Secretary | 1997-04-11 UNTIL 1998-03-05 | RESIGNED | |
ROBERT BOLLETER | Secretary | 2000-06-01 UNTIL 2001-07-26 | RESIGNED | ||
MR TIMOTHY STEPHEN SPRIGG MAWBY | May 1954 | British | Director | 2003-06-30 UNTIL 2005-07-28 | RESIGNED |
MICHAEL WILLCOCKS | Sep 1948 | British | Director | RESIGNED | |
KIM WEDDERBURN | Feb 1968 | Director | 2001-07-27 UNTIL 2002-09-23 | RESIGNED | |
PEHONG CHEN | Nov 1957 | American | Director | 2002-09-23 UNTIL 2003-05-20 | RESIGNED |
FRANCOIS STIEGER | May 1949 | French | Director | 2000-06-01 UNTIL 2001-07-26 | RESIGNED |
MARK KENNEDY RUPORT | Aug 1952 | American | Director | 1992-08-27 UNTIL 2000-01-05 | RESIGNED |
PHILIP LOUIS ORESTE | Oct 1968 | Director | 2002-09-23 UNTIL 2003-01-22 | RESIGNED | |
WILLIAM ELTON MEYER | Feb 1962 | American | Director | 2003-05-20 UNTIL 2006-08-16 | RESIGNED |
JOHN MALCOLM DRUMMOND MCINTYRE | Dec 1938 | British | Director | RESIGNED | |
DAVID JOSEPH COLLARD | Mar 1944 | Us Citizen | Director | 1992-08-27 UNTIL 1994-04-25 | RESIGNED |
MR MARK VINCENT HUGHES | Oct 1963 | British | Director | 2000-06-01 UNTIL 2002-07-03 | RESIGNED |
STEPHEN JAMES HILL | Sep 1955 | British | Director | 1993-05-12 UNTIL 1997-06-06 | RESIGNED |
MR JAIME WALLACE ELLERTSON | Jul 1957 | Us Citizen | Director | 1997-05-01 UNTIL 2000-06-01 | RESIGNED |
STEPHEN JOHN CUMMINGS | Sep 1952 | American | Director | RESIGNED | |
DAVID ALVIN BOUCHER | Aug 1950 | American | Director | RESIGNED | |
DAVID GRAHAM CLARKE | Jul 1960 | British | Director | 2001-07-27 UNTIL 2002-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Joseph Anthony Liemandt | 2020-05-18 | 8/1968 | Austin Texas 78701 | Significant influence or control |
Pehong Chen | 2016-04-06 - 2020-05-18 | 11/1957 | Redwood City California | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - INTERLEAF UK LIMITED | 2016-10-01 | 31-12-2015 | £1,132,571 equity |
Micro-entity Accounts - INTERLEAF UK LIMITED | 2015-09-30 | 31-12-2014 | £1,132,571 equity |