Nightingale Lane
London
SW4 9AQ
Director Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Secretary Name | Mr David Alford Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Director Name | Richard Walker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 25 Napier Road Upper Weston Bath Avon BA1 4LN |
Director Name | Mr Basil Thomas Richard Scruby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 02 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barn Hambleden Henley On Thames Oxfordshire RG9 6RT |
Director Name | Mr Julian Richard Batson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | 8 Claremont Gardens Hallatrow Bristol Avon BS18 5EY |
Director Name | Mr Roger Hayman Lewis |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Tamarisk 28 Belcome Road Bradford-On-Avon Wiltshire |
Director Name | Mr Paul Alistair Willan Jobling |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Byways Court Sandpits Lane Sherston Wiltshire SN16 0NN |
Secretary Name | Mr Ian Hamilton Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 29 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Mr Simon David Gibbs |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lost Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8EG |
Director Name | Kenneth Edwin Pickett |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 16 June 1992) |
Role | Managing Director/Brook Distribution |
Correspondence Address | 99 Cheyne Walk Winchmore Hill London N21 1DD |
Director Name | Mr Ian Hamilton Currie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 29 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Mrs Nicole Anne Marie Kirkman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 November 1999) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 5 Bradford Road Winsley Bradford On Avon Wiltshire BA15 2HN |
Director Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Secretary Name | Mr David Alford Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Director Name | James Nathan Baxter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2003) |
Role | Accountant |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Secretary Name | James Nathan Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2003) |
Role | Accountant |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2003) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | No 1 Savile Row London W1S 3JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,535,179 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
23 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 November 2003 | New secretary appointed;new director appointed (4 pages) |
21 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 October 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
31 August 2003 | Return made up to 06/07/03; full list of members
|
7 March 2003 | Director's particulars changed (1 page) |
30 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (7 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (5 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (7 pages) |
24 September 2001 | Return made up to 06/07/01; full list of members
|
2 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
25 July 2000 | Return made up to 06/07/00; full list of members
|
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: windsor bridge road bath avon BA2 3AX (1 page) |
15 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
5 August 1999 | Return made up to 06/07/99; full list of members (8 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Full accounts made up to 31 January 1998 (9 pages) |
5 August 1998 | Return made up to 06/07/98; full list of members (13 pages) |
12 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
18 July 1997 | Return made up to 06/07/97; no change of members
|
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Full accounts made up to 31 January 1996 (8 pages) |
7 August 1996 | Return made up to 06/07/96; full list of members
|
14 June 1996 | Ad 29/05/96--------- £ si 50676@1=50676 £ ic 625000/675676 (2 pages) |
1 May 1996 | Director resigned (1 page) |
23 February 1996 | Resolutions
|
7 August 1995 | Full accounts made up to 31 January 1995 (9 pages) |
7 August 1995 | Return made up to 06/07/95; full list of members
|
18 September 1992 | Memorandum and Articles of Association (12 pages) |