Franks Hollow Road, Bidborough
Tunbridge Wells
Kent
TN3 0UD
Secretary Name | Mr Richard Adrian Coatsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Goring Road Steyning West Sussex BN44 3GF |
Director Name | Martin Devetta |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | Linden Regents Walk Ascot Berks SL5 9JQ |
Director Name | The Rt Hon Richard Earl Of Bradford |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 1993) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Weston Park Weston Under Lizard Shifnal Shropshire TF11 8LE |
Director Name | George Henry Griffith |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 2 Heathlands Tadworth Surrey KT20 5RA |
Director Name | Conor John Anthony O Brien |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Midgham Park Farm Midgham Reading Berkshire RG7 5UG |
Director Name | Thomas Pate |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | 19 Canford Road London SW11 6PA |
Director Name | Francis Stanley Silvester |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 7 Willow Park Stoke Poges Buckinghamshire |
Director Name | Richard Upton |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1992) |
Role | Director/Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Le Grouet La Rue Du Grouet St Brelade Jersey JE3 8HL |
Secretary Name | Peter Howard Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Carlton House Gildingwells Worksop Notts S81 8AU |
Director Name | David Patrick Henry Burgess |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 100 Piccadilly London W1J 7NH |
Director Name | Andrew Colin Myers |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 70 Reddown Road Coulsdon Surrey CR5 1AL |
Director Name | Mr Karl Gordon Sydow |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pent House 8 Northburgh Street London EC1V 0AY |
Director Name | Mr Stephen Anthony Evans |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 58 Eaton Square London SW1W 9BG |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 1996) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Director Name | Clive Cheang Neng Ng |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | 7 Kelawei Road Penang 10250 Malaysia Foreign |
Director Name | Duncan Llewellyn Sangster |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roedean Crescent London SW15 5JU |
Director Name | Mr Stephen Harry Waley-Cohen |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Mr Roland Peter Lewis |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Driftstone Manor Middle Way Kingston Gorse East Preston West Sussex BN16 1SB |
Secretary Name | Mr Roland Peter Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Driftstone Manor Middle Way Kingston Gorse East Preston West Sussex BN16 1SB |
Director Name | Charles David Owen Jillings |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 1998) |
Role | Consultant |
Correspondence Address | Brockholt The Drive Tyrells Wood Surrey KT22 8QJ |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Mr Paul James Burnett |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 13 Richborne Terrace London SW8 1AS |
Director Name | Rachel Joan Radford |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 06 February 1998) |
Role | Marketing Director |
Correspondence Address | Flat 26 Dundee Wharf 100 Three Colt Street London E14 8AX |
Director Name | Mr Iain Macphail |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(95 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 March 1998) |
Role | Accountant |
Correspondence Address | 50 Inner Park Road Wimbledon Common London SW19 6DA |
Director Name | Mr Philip Charles William Beard |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 1999) |
Role | Travel Marketing Consultant |
Country of Residence | England |
Correspondence Address | Stamford House 4 Earlsfield Road London SW18 3DW |
Director Name | Liam Patrick Bernard Cowdrey |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1999) |
Role | Finance Director |
Correspondence Address | 10 Denmans Close Lindfield Haywards Heath West Sussex RH16 2JX |
Secretary Name | Liam Patrick Bernard Cowdrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1999) |
Role | Finance Director |
Correspondence Address | 10 Denmans Close Lindfield Haywards Heath West Sussex RH16 2JX |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Director Name | Mr Michael Derek Ward |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1999) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Westcombe Birch Avenue Haywards Heath West Sussex RH17 7SL |
Secretary Name | Mr Michael Derek Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 May 1999) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Westcombe Birch Avenue Haywards Heath West Sussex RH17 7SL |
Secretary Name | Martin Neil Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2001) |
Role | Solicitor |
Correspondence Address | Muse Cottage 11 Church End Redbourn St Albans Hertfordshire AL3 7DU |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,505,000 |
Cash | £1,000 |
Current Liabilities | £1,519,000 |
Latest Accounts | 30 April 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 February 2005 | Dissolved (1 page) |
---|---|
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 1 riding house street london W1A 3AS (1 page) |
2 December 2002 | Resolutions
|
2 December 2002 | Declaration of solvency (3 pages) |
2 December 2002 | Appointment of a voluntary liquidator (1 page) |
28 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: ocean house hazelwick avenue three bridges crawley west sussex RH10 1NP (1 page) |
29 October 2001 | Director resigned (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
27 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Company name changed first call holdings LIMITED\certificate issued on 22/05/01 (2 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
5 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
7 January 2000 | Director resigned (1 page) |
12 November 1999 | Full accounts made up to 30 April 1999 (15 pages) |
17 August 1999 | Return made up to 25/06/99; no change of members (4 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
17 February 1999 | Full group accounts made up to 30 April 1998 (26 pages) |
19 November 1998 | New director appointed (3 pages) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
29 June 1998 | Director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 73/75 endell street london WC2H 9AJ (1 page) |
1 June 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
28 April 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 1998 | Re-registration of Memorandum and Articles (13 pages) |
28 April 1998 | Application for reregistration from PLC to private (1 page) |
28 April 1998 | Resolutions
|
22 April 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
2 March 1998 | Ad 10/12/97--------- £ si [email protected] £ ic 716776/716776 (2 pages) |
10 February 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Return made up to 25/06/97; bulk list available separately (21 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
23 May 1997 | Memorandum and Articles of Association (41 pages) |
23 May 1997 | Resolutions
|
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
21 April 1997 | Particulars of contract relating to shares (4 pages) |
21 April 1997 | Ad 21/02/97--------- £ si [email protected] (2 pages) |
18 April 1997 | Listing of particulars (67 pages) |
15 April 1997 | Ad 21/02/97--------- £ si [email protected]=8 £ ic 51677/51685 (2 pages) |
28 January 1997 | Certificate of reduction of issued capital (1 page) |
28 January 1997 | Reduction of iss capital and minute (oc) £ ic 516803/ 51677 (4 pages) |
16 December 1996 | Director's particulars changed (1 page) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Return made up to 25/06/96; bulk list available separately (11 pages) |
25 July 1996 | New secretary appointed;new director appointed (2 pages) |
25 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Resolutions
|
12 July 1996 | Director resigned (4 pages) |
12 July 1996 | New director appointed (3 pages) |
12 July 1996 | New director appointed (1 page) |
8 July 1996 | Listing of particulars (160 pages) |
12 June 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
13 May 1996 | £ nc 22050178/22000000 29/02/96 (1 page) |
13 May 1996 | S-div 29/02/96 (1 page) |
3 May 1996 | Nc inc already adjusted 29/02/96 (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1996 | New director appointed (3 pages) |
7 March 1996 | Company name changed the ticketing group PLC\certificate issued on 08/03/96 (2 pages) |
22 February 1996 | Prospectus (7 pages) |
21 February 1996 | Director resigned (2 pages) |
16 February 1996 | Prospectus (59 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Particulars of contract relating to shares (4 pages) |
20 July 1995 | Ad 05/04/95--------- £ si [email protected] (2 pages) |
17 July 1995 | Return made up to 25/06/95; bulk list available separately (18 pages) |
29 June 1995 | Ad 05/04/95--------- £ si [email protected]=105 £ ic 18354201/18354306 (2 pages) |
13 June 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
30 May 1995 | Director resigned (2 pages) |
15 June 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
20 July 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
22 September 1992 | Full group accounts made up to 31 December 1991 (24 pages) |