110 Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PW
Director Name | Mr Julian Calderara |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(57 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 April 2003) |
Role | Advertising Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Allingdon Cottage Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HX |
Director Name | Jon Canning |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 61 Southborough Road Bromley Kent BR1 2EL |
Director Name | Steven William Chetham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 22 Lime Tree Avenue Esher Surrey KT10 8JJ |
Director Name | Jocelyn Clare Marcon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 111 Stephendale Road Fulham London SW6 2PS |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Neil Anthony Duffy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(63 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 29 April 2003) |
Role | Accountant |
Correspondence Address | Flat 6 55-56 Montagu Square London W1H 2LS |
Director Name | Miss Janine Gooding |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(54 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 11 Batson Street London W12 9PU |
Director Name | Alec Graham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(54 years after company formation) |
Appointment Duration | 2 years (resigned 12 November 1993) |
Role | Financial Director |
Correspondence Address | 2 The Glade Woodside Road Sevenoaks Kent TN13 3ND |
Director Name | Mr Lionel Knight |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(54 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 May 1998) |
Role | Deputy Managing Director |
Correspondence Address | 12 Balliol Road North Kensington London W10 6LX |
Director Name | Patrick Anthony Collister |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(54 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 1993) |
Role | Creative Director |
Correspondence Address | 22 Mirabel Road Fulham London SW6 7EH |
Director Name | Hugh Robert Burkitt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(54 years after company formation) |
Appointment Duration | 11 years (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 68 Endlesham Road London SW12 8JL |
Director Name | Mr Barry Charles Bryant |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1991(54 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Vice Chairman |
Correspondence Address | 68 Hayes Road Bromley Kent BR2 9AA |
Director Name | Mr Simon John Marquis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(54 years after company formation) |
Appointment Duration | 7 months (resigned 31 May 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St Breock Place Wadebridge Cornwall PL27 7JS |
Director Name | Mr Simon Charles Silvester |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(54 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 1995) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | 1 Palliser Road London W14 9EB |
Secretary Name | Alec Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(54 years after company formation) |
Appointment Duration | 2 years (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 2 The Glade Woodside Road Sevenoaks Kent TN13 3ND |
Director Name | Enrique Juan Plata |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 April 1993(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 18 Onslow Gardens South Kensington London SW7 3AL |
Director Name | John Bedford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1995) |
Role | Creative Director |
Correspondence Address | Wykeleys Leckhampstead Road Wicken Milton Keynes Northamptonshire |
Director Name | Paul Simbett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1995) |
Role | Creative Director |
Correspondence Address | The Old Rectory Leighton Road Northall Dunstable Bedfordshire LU6 2HA |
Director Name | Mr Julian Lyndon Davies |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westbush House Hailey Lane Hailey Hertford Hertfordshire SG13 7NY |
Secretary Name | Mr Julian Lyndon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westbush House Hailey Lane Hailey Hertford Hertfordshire SG13 7NY |
Director Name | Terry Edwards |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2000) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | 28 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BD |
Director Name | Mr Robert Alan Edwards |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(57 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1995) |
Role | Advertising Executive |
Correspondence Address | 14 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Mr Christopher Martin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(57 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 July 1995) |
Role | Creative Director |
Correspondence Address | Dunhill Barn Steep Petersfield Hampshire GU32 2DP |
Director Name | Graham Page |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(57 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1996) |
Role | Advertising Executive |
Correspondence Address | 68 Basingfield Road Thames Ditton Surrey KT7 0PB |
Director Name | Nick Scott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 1997) |
Role | Creative Director |
Correspondence Address | 82 Cranworth Gardens London SW9 0NT |
Director Name | Mr Christopher Barry Thornton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1996) |
Role | Media Partner |
Correspondence Address | White Cottage Milley Road Waltham St Lawrence Berkshire RG10 0JP |
Secretary Name | Sandra Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 1998) |
Role | Finance Director |
Correspondence Address | 15 Ritherdon Road London SW17 8QE |
Director Name | Michael Court |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 1997) |
Role | Creative Director |
Correspondence Address | 33 Warrington Crescent London W9 1EJ |
Director Name | Simon Andrew Hunter |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(59 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 27 February 1998) |
Role | Advertising |
Correspondence Address | 27 Grafton Street Cambridge CB1 1DS |
Director Name | Geoffrey Snowball |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1999) |
Role | Advertising Executive |
Correspondence Address | 5 Gerard Road London SW13 9RQ |
Director Name | Stephen Thomas James Broderick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2000) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Long Grove Close Broxbourne Hertfordshire EN10 7NP |
Secretary Name | Stephen Thomas James Broderick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2000) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Long Grove Close Broxbourne Hertfordshire EN10 7NP |
Director Name | Deborah Anne Pullen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2000) |
Role | Client Services Director |
Correspondence Address | 20 Speldhurst Road London W4 1BU |
Director Name | Vanessa Claire Garrett |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(63 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2001) |
Role | Financial Director |
Correspondence Address | Basement Flat 269 Magdalen Road Earlsfield London SW18 3NZ |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £702,898 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2002 | Application for striking-off (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 October 2002 | Resolutions
|
9 August 2002 | Aud res sect 394 (2 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
5 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 20-22 stukeley street london WC2B 5LR (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
5 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 June 2001 | Resolutions
|
23 May 2001 | Registered office changed on 23/05/01 from: 200 tottenham court road london W1P 9LA (1 page) |
20 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 January 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned;director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
29 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Return made up to 31/10/99; full list of members
|
30 June 1999 | Auditor's resignation (3 pages) |
28 May 1999 | Memorandum and Articles of Association (26 pages) |
24 March 1999 | Company name changed court burkitt & company LIMITED\certificate issued on 25/03/99 (2 pages) |
3 March 1999 | New director appointed (2 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 December 1998 | Return made up to 31/10/98; no change of members (6 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
17 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 September 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Return made up to 31/10/96; full list of members
|
11 June 1996 | Company name changed burkitt edwards martin LIMITED\certificate issued on 12/06/96 (2 pages) |
8 March 1996 | Particulars of mortgage/charge (7 pages) |
23 January 1996 | Secretary resigned;director resigned (1 page) |
23 January 1996 | New secretary appointed;new director appointed (2 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
18 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members (10 pages) |
11 September 1995 | Director resigned (2 pages) |
5 September 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Memorandum and Articles of Association (34 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
9 June 1995 | Director resigned (2 pages) |
19 April 1995 | Company name changed burkitt weinreich bryant clients and company LIMITED\certificate issued on 19/04/95 (4 pages) |
31 May 1988 | Particulars of mortgage/charge (3 pages) |
7 April 1988 | Particulars of mortgage/charge (3 pages) |
19 August 1986 | Particulars of mortgage/charge (3 pages) |