Company NameArchitectural Press (Holdings) Limited (The)
DirectorsElizabeth Maureen Brannagan and Richard Edward Cockton
Company StatusDissolved
Company Number00075921
CategoryPrivate Limited Company
Incorporation Date31 December 1902(121 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(89 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Richard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(89 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Westcott Park Acton
London
W3 6YF
Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed14 July 1993(90 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(88 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(88 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed28 September 1991(88 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(88 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Director NameJames Joseph Pfister
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1992(89 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 May 1992)
RolePublisher
Correspondence Address2 Chester Street
Belgravia
London
SW1X 7BB

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 March 1997Dissolved (1 page)
16 September 1996Liquidators statement of receipts and payments (5 pages)
23 August 1995Appointment of a voluntary liquidator (2 pages)
23 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)