MINDSCAPE (UK) LIMITED
LONDON THE LEARNING COMPANY (UK) LIMITED

Hellopages » City of London » City of London » WC1V 7QH
Company number 01638551
Status Active - Proposal to Strike off
Incorporation Date 27 May 1982
Company Type Private Limited Company
Address STAPLE COURT, 11 STAPLE INN BUILDINGS, LONDON, UNITED KINGDOM, WC1V 7QH
Home Country United Kingdom
Nature of Business 7222 - Other software consultancy and supply
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are EC Regs onset of insolvency; Compulsory strike-off action has been suspended; Registered office address changed from Gainsborough House 28-32 High Street Crawley West Sussex RH10 1BW United Kingdom on 11 October 2012. The most likely internet sites of MINDSCAPE (UK) LIMITED are www.mindscapeuk.co.uk, and www.mindscape-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mindscape Uk Limited is a Private Limited Company. The company registration number is 01638551. Mindscape Uk Limited has been working since 27 May 1982. The present status of the company is Active - Proposal to Strike off. The registered address of Mindscape Uk Limited is Staple Court 11 Staple Inn Buildings London United Kingdom Wc1v 7qh. . NORDMAN, Jean-Pierre is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BAKER, Patrick Joseph has been resigned. Director BORDON, Anthony has been resigned. Director COHEN, Stanley has been resigned. Director CURRAN, Paul Louis has been resigned. Director MACKONOCHIE, James Alison has been resigned. Director MASSA, Laurent Hubert has been resigned. Director MURRAY, Robert Scott has been resigned. Director ONEILL, Brian has been resigned. Director PATRICK, David has been resigned. Director POSNER, Ronald has been resigned. Director PREISER, Larry has been resigned. Director RUBINSTEIN, Seymour has been resigned. Director SCAINI, Roy has been resigned. Director SCOTT, Dean Adam has been resigned. Director TARLTON, Charles has been resigned. Director TATE, David Henry has been resigned. The company operates in "Other software consultancy and supply".


Current Directors

Director
NORDMAN, Jean-Pierre
Appointed Date: 01 June 2000
81 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 12 June 1998

Secretary
MH SECRETARIES LIMITED
Resigned: 31 July 2012
Appointed Date: 12 June 1998

Director
BAKER, Patrick Joseph
Resigned: 13 April 1994
68 years old

Director
BORDON, Anthony
Resigned: 01 June 2000
Appointed Date: 10 June 1997
67 years old

Director
COHEN, Stanley
Resigned: 13 June 1994
91 years old

Director
CURRAN, Paul Louis
Resigned: 15 January 1993
73 years old

Director
MACKONOCHIE, James Alison
Resigned: 21 October 2000
Appointed Date: 24 August 1998
78 years old

Director
MASSA, Laurent Hubert
Resigned: 13 April 1995
Appointed Date: 24 November 1992
66 years old

Director
MURRAY, Robert Scott
Resigned: 01 September 1999
Appointed Date: 24 August 1998
62 years old

Director
ONEILL, Brian
Resigned: 30 June 2001
Appointed Date: 21 October 2000
62 years old

Director
PATRICK, David
Resigned: 24 August 1998
Appointed Date: 05 November 1993
69 years old

Director
POSNER, Ronald
Resigned: 04 February 1994
83 years old

Director
PREISER, Larry
Resigned: 29 May 1997
Appointed Date: 26 May 1995
61 years old

Director
RUBINSTEIN, Seymour
Resigned: 13 June 1994
91 years old

Director
SCAINI, Roy
Resigned: 01 September 1998
Appointed Date: 10 June 1997
63 years old

Director
SCOTT, Dean Adam
Resigned: 09 September 1993
66 years old

Director
TARLTON, Charles
Resigned: 27 February 1998
Appointed Date: 29 May 1997
68 years old

Director
TATE, David Henry
Resigned: 01 April 1992
96 years old

MINDSCAPE (UK) LIMITED Events

02 Sep 2013
EC Regs onset of insolvency
09 Mar 2013
Compulsory strike-off action has been suspended
11 Oct 2012
Registered office address changed from Gainsborough House 28-32 High Street Crawley West Sussex RH10 1BW United Kingdom on 11 October 2012
09 Oct 2012
First Gazette notice for compulsory strike-off
31 Jul 2012
Termination of appointment of Mh Secretaries Limited as a secretary
...
... and 127 more events
27 Jan 1987
Full accounts made up to 31 August 1986

16 Dec 1986
Director resigned

26 Sep 1986
New director appointed

13 Aug 1986
Director resigned

27 May 1982
Certificate of incorporation

MINDSCAPE (UK) LIMITED Charges

11 July 1985
Fixed and floating charge
Delivered: 25 July 1985
Status: Satisfied on 25 November 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book or other debts owed the company…