Twineham Lane
Twineham
West Sussex
RH17 5NP
Director Name | Mr Peter Christopher Satchwill |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2002(93 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Secretary Name | Mr Peter Christopher Satchwill |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(93 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(82 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 July 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Director Name | James Marshall Lyle Hay |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(82 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 July 1997) |
Role | Production Director |
Correspondence Address | 6 Rosebarn Close Burgess Hill West Sussex RH15 0HN |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(82 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Gerard Murray |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 1991(82 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 02 September 1991) |
Role | Director Of Companies |
Correspondence Address | 16 Rosemont Road London W3 9LR |
Secretary Name | Mr Brian John Allpress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(82 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | 12 Woburn Close Market Deeping Peterborough Cambridgeshire PE6 8AY |
Director Name | Mr Colin Morrison |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(82 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 41 The Downs Wimbledon London SW20 8HG |
Secretary Name | Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(82 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Director Name | Diana Clare Simmons |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(82 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 July 1997) |
Role | Publisher |
Correspondence Address | Spring Hill Lodge South Park Cottages Weir Wood Forest Row East Sussex RH18 5HT |
Director Name | Michael John Whitworth Eades |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(83 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 1997) |
Role | Publisher |
Correspondence Address | 39 Highsted Road Sittingbourne Kent ME10 4QH |
Director Name | Anthony Richard Salter |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(84 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 August 1993) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bennett Park Blackheath London SE3 9RB |
Director Name | Kevin Murphy |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(85 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 1997) |
Role | Managing Director |
Correspondence Address | 6 Ryegrass Close Chatham Walderslade Kent ME5 8JY |
Director Name | Paul Keenan |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 1996) |
Role | Publisher |
Correspondence Address | 38 Chestnut Avenue Crouch End London N8 8NY |
Director Name | Mark Eric Thurgood |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1997) |
Role | Accountant |
Correspondence Address | 29 Ranelagh Road Redhill Surrey RH1 6BJ |
Director Name | Timothy Stephen Brooks |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1997) |
Role | Publisher |
Correspondence Address | 75 Ronalds Road Highbury London N5 1XB |
Director Name | Anthony Michael Tillin |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1997) |
Role | Publisher |
Correspondence Address | Las Palomas De Son Roig Apartado De Correos 10 07184 Caliva Mallorca Spain |
Director Name | Richard Michael Flaye |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(88 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 9 Shaa Road East Acton London W3 7LN |
Director Name | Mr Nigel Ian Plenderleith Henton |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Taylors Farm Brook Street Cuckfield West Sussex RH17 5JJ |
Secretary Name | Mr Nigel Ian Plenderleith Henton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Taylors Farm Brook Street Cuckfield West Sussex RH17 5JJ |
Secretary Name | Michael John Whitworth Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(90 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 39 Highsted Road Sittingbourne Kent ME10 4QH |
Secretary Name | Mr Keith Shelby Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Director Name | Mr Keith Shelby Isaac |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(91 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Secretary Name | Richard Michael Flaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(92 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 May 2002) |
Role | Company Director |
Correspondence Address | 9 Shaa Road East Acton London W3 7LN |
Director Name | Christopher Hunt |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(93 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 181 Millennium Harbour 16 Westferry Road London E14 8NQ |
Secretary Name | Christopher Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(93 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 181 Millennium Harbour 16 Westferry Road London E14 8NQ |
Director Name | Kevin Crook |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(96 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 98 Farleigh Road Warlingham Surrey CR6 9ED |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,000 |
Current Liabilities | £39,000 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 January 2008 | Dissolved (1 page) |
---|---|
2 October 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 2-4 cayton street london EC1V 9EH (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 19 scarbrook road croydon CR9 1LX (1 page) |
19 October 2005 | Declaration of solvency (3 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Appointment of a voluntary liquidator (1 page) |
29 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
14 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
6 August 2003 | Director resigned (1 page) |
27 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
9 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2002 | Auditor's resignation (2 pages) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
12 September 2001 | Return made up to 02/08/01; full list of members
|
12 September 2001 | New secretary appointed (2 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
20 November 2000 | Return made up to 02/08/00; full list of members (6 pages) |
5 September 2000 | New director appointed (2 pages) |
15 July 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Particulars of mortgage/charge (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 July 2000 | Resolutions
|
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
13 July 1999 | Auditor's resignation (2 pages) |
8 June 1999 | New secretary appointed (1 page) |
8 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Full accounts made up to 31 March 1998 (15 pages) |
28 May 1999 | New secretary appointed (1 page) |
28 May 1999 | Secretary resigned;director resigned (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 29-31 lower coombe street croydon surrey CR9 1LX (1 page) |
8 October 1998 | Return made up to 02/08/98; full list of members
|
8 October 1998 | Full accounts made up to 31 March 1997 (14 pages) |
18 September 1997 | Particulars of mortgage/charge (6 pages) |
18 September 1997 | New secretary appointed (2 pages) |
12 September 1997 | Particulars of mortgage/charge (35 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Declaration of assistance for shares acquisition (5 pages) |
10 September 1997 | Resolutions
|
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 29-31 lower coombe street croydon surrey CR9 1LX (1 page) |
2 September 1997 | Return made up to 02/08/97; no change of members
|
25 July 1997 | Company name changed emap maclaren LIMITED\certificate issued on 25/07/97 (2 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (10 pages) |
26 April 1996 | Director resigned (1 page) |
2 March 1996 | New director appointed (2 pages) |
29 February 1996 | Auditor's resignation (1 page) |
30 January 1996 | Full accounts made up to 1 April 1995 (14 pages) |
29 August 1995 | Return made up to 02/08/95; full list of members (10 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
20 January 1995 | Full accounts made up to 2 April 1994 (14 pages) |
31 January 1993 | Full accounts made up to 28 March 1992 (10 pages) |
21 November 1991 | Secretary resigned (2 pages) |
16 September 1991 | Return made up to 02/08/91; full list of members (8 pages) |
27 June 1990 | Resolutions
|
12 May 1988 | Company name changed maclaren publishers LIMITED\certificate issued on 13/05/88 (2 pages) |