London
WC2N 5JR
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(77 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 October 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 1998(63 years after company formation) |
Appointment Duration | 19 years, 9 months (closed 31 October 2017) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Kenneth William Spedding |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(57 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 1992) |
Role | Consultant |
Correspondence Address | Riverway 9 Mill Lane Cookham Maidenhead Berkshire SL6 9QR |
Director Name | Roger Francis Sparrow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(57 years after company formation) |
Appointment Duration | 4 years (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 7 Norfolk Avenue West Mersea Colchester Essex CO5 8EN |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(57 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 1992) |
Role | Publisher |
Correspondence Address | Woodlands Cedar Walk Copthill Lane Kingswood Surrey KT20 6HW |
Director Name | David Gordon Christie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(57 years after company formation) |
Appointment Duration | 11 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 53 The Mount Fetcham Leatherhead Surrey KT22 9EG |
Director Name | Graham Mansel Morse |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(57 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 1992) |
Role | Consultant |
Correspondence Address | The Old Parsonage Church Street Rudgwick Horsham West Sussex RH12 3EB |
Secretary Name | Bryan Sarel Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(57 years after company formation) |
Appointment Duration | 1 year (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | 40 Effingham Close Sutton Surrey SM2 6AG |
Director Name | Nigel James Davidson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | Luton Cottage The Street Selling Faversham Kent ME13 9RQ |
Director Name | Michael Matthew |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 January 1998) |
Role | Director/Chief Executive |
Correspondence Address | Rodwell Manor West Lambrook South Petherton Somerset TA13 5HA |
Director Name | William Robert Aley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 January 1998) |
Role | Deputy Finance Director |
Correspondence Address | Grove Cottage Woodham Walter Maldon Essex CM9 6RX |
Secretary Name | Mr John Francis Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 January 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chantry Hurst Woodcote Green Epsom Surrey KT18 7BW |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(75 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(76 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | General Counsel/Company Secretary |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(63 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(63 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | reedelsevier.com |
---|---|
Telephone | 020 71665500 |
Telephone region | London |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
13 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
11 February 2016 | Company name changed the coupon book company LIMITED\certificate issued on 11/02/16
|
11 February 2016 | Company name changed the coupon book company LIMITED\certificate issued on 11/02/16
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
26 March 2004 | Secretary's particulars changed (1 page) |
26 March 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: reed elsevier (uk)LIMITED 25 victoria street london SW1H 0EX (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: reed elsevier (uk)LIMITED 25 victoria street london SW1H 0EX (1 page) |
30 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 July 2002 | Secretary's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
16 July 2002 | Secretary's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
26 July 2001 | Return made up to 28/06/01; no change of members (4 pages) |
26 July 2001 | Return made up to 28/06/01; no change of members (4 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 August 2000 | Return made up to 22/08/00; full list of members
|
29 August 2000 | Return made up to 22/08/00; full list of members
|
22 February 2000 | Return made up to 30/01/00; no change of members (16 pages) |
22 February 2000 | Return made up to 30/01/00; no change of members (16 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
9 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: company secretarys office ipc magazines LTD kings reach tower stamford street london SE1 9LS (1 page) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: company secretarys office ipc magazines LTD kings reach tower stamford street london SE1 9LS (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
22 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
27 February 1997 | Return made up to 30/01/97; no change of members (8 pages) |
27 February 1997 | Return made up to 30/01/97; no change of members (8 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
21 February 1996 | Return made up to 30/01/96; full list of members (9 pages) |
21 February 1996 | Return made up to 30/01/96; full list of members (9 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |