Bow Brickhill
Milton Keynes
Buckinghamshire
MK17 9JT
Secretary Name | Roger Norman Bowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Admirals Walk Westcliff Road Bournemouth BH2 5HF |
Director Name | June Margaret Hayles |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1993(43 years, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Librarian |
Correspondence Address | 12 Dryden Road Wimbledon London SW19 8SG |
Director Name | Prof Christopher Mark Dirham Turner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1993(44 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hyde Close Winchester Hampshire SO23 7DT |
Director Name | Ms Pamela Mayorcas |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1995(45 years, 10 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Wavendon Avenue London Middlesex W4 4NT |
Director Name | Leslie Anne Ferber |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1995(46 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Information Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Julius Court, Justin Close Brentford Dock Brentford Middlesex TW8 8QH |
Director Name | Harry Drummond |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(51 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Librarian |
Correspondence Address | 62 Gervase Drive Dudley West Midlands DY1 4AT |
Director Name | Nigel Stuart Soane |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2002(53 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Librarian |
Correspondence Address | 2 Tyn Y Coed Bethesda Bangor Gwynedd LL57 3SF Wales |
Director Name | Dr Jane Secker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2003(54 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Librarian |
Correspondence Address | 37 Canon Road Bromley Kent BR1 2SJ |
Director Name | Rona Stedman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2003(54 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Information Specialist |
Correspondence Address | 136 The Northern Road Crosby Liverpool L23 2RH |
Director Name | Stuart Drewson Ward |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2003(54 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Management Consultant |
Correspondence Address | Flax Willows Fallon Lane Station Road Bretforton Evesham Worcestershire WR11 7GZ |
Director Name | Kirsty May Crawford |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2004(55 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Librarian |
Correspondence Address | 13 Leslie Street Glasgow Lanarkshire G41 2LQ Scotland |
Director Name | Anne Addiman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 1998) |
Role | District Librarian |
Correspondence Address | 10 Hazel Close Bamber Bridge Preston Lancashire PR5 6PL |
Director Name | George Ernest Barker |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Information Scientist |
Correspondence Address | 13 Rodney Way Guildford Surrey GU1 2NY |
Director Name | John Christopher Goodier |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Librarian |
Correspondence Address | 6 Gayford Road London W12 9BN |
Director Name | John Robert Brockman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1994) |
Role | Librarian |
Correspondence Address | 1 Roundwood Chislehurst Kent BR7 5RQ |
Director Name | Olivia Freeman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Manager Info Services |
Correspondence Address | 97 Fielding Road Chiswick London W4 1DA |
Director Name | Dr Helen Emma Christina Cargill Thompson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Librarian |
Country of Residence | Scotland |
Correspondence Address | 13 Mirrlees Drive Kirklee Glasgow Lanarkshire G12 0SH Scotland |
Director Name | Leslie Anne Ferber |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Julius Court, Justin Close Brentford Dock Brentford Middlesex TW8 8QH |
Director Name | Brian Gordon Dutton |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Information Consultant |
Correspondence Address | 15 Hyde Park Terrace Headingley Leeds West Yorkshire LS6 1BJ |
Director Name | John William Coupland |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 1993) |
Role | Information Officer |
Correspondence Address | 16 Lupin Way Clacton On Sea Essex CO16 7DX |
Director Name | Ms Eleanor Deborah Cowley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Rectory Road London E17 3BG |
Director Name | John George Eddington Cox |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Freelance Researcher & Archivist |
Correspondence Address | 104 Lancaster Road St Albans Hertfordshire AL1 4ES |
Director Name | Blaise Cronin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1994) |
Role | University Dean & Professor |
Correspondence Address | 1209 E Hunter Avenue Bloomington Indiana 47401 Foreign |
Director Name | Andrew David Dawson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Manager Info Services Dept |
Correspondence Address | 44 Halsbury Road West Northolt Middlesex UB5 4PN |
Director Name | Mrs Georgina Anne Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1997) |
Role | Information Officer |
Correspondence Address | 61 Albert Drive Wimbledon London SW19 6LB |
Director Name | Sarah Elizabeth Anna Groombridge |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 1995) |
Role | Librarian |
Correspondence Address | 28 Herondale Bracknell Berkshire RG12 7ZT |
Director Name | Roger Barrett Fairman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 1995) |
Role | Librarian & Information Manage |
Correspondence Address | 35 Minniedale Surbiton Surrey KT5 8DH |
Director Name | Peter Thomas Bysouth |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 1999) |
Role | Information Scientist |
Correspondence Address | 26 Hurst Close Baldock Hertfordshire SG7 6TL |
Director Name | Louise Anne Goswami |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 1998) |
Role | Information Scientist |
Correspondence Address | 24 Ronver Road Lee London SE12 0NJ |
Director Name | Ruth Elizabeth Gibson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 September 2003) |
Role | Information |
Correspondence Address | 52 Raddlebarn Farm Drive Bourneville Birmingham B29 6UW |
Director Name | Brendan Casey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1996(46 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1997) |
Role | Librarian |
Correspondence Address | 17 Adams Court Adamsdown Cardiff CF2 1HA Wales |
Director Name | Lynn Delle Elizabeth Hales Coleman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 1998(48 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 1998) |
Role | Consultant |
Correspondence Address | 33 Trinity Street Bishops Stortford Hertfordshire CM23 3TJ |
Director Name | David Henry Alsmeyer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(49 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 October 2002) |
Role | Information Services Man |
Correspondence Address | 461 Bramford Lane Ipswich Suffolk IP1 5JH |
Director Name | Helen Brazier |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(50 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 2002) |
Role | Librarian |
Correspondence Address | 8 Leigh Road Hale Altrincham Cheshire WA15 9BE |
Registered Address | Temple Avenue 3-7 Temple Chambers London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£288,514 |
Cash | £937 |
Current Liabilities | £609,131 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 March 2006 | Dissolved (1 page) |
---|---|
28 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2005 | Appointment of a voluntary liquidator (1 page) |
12 January 2005 | Statement of affairs (7 pages) |
12 January 2005 | Resolutions
|
30 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
27 July 2004 | Annual return made up to 31/03/04
|
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
20 October 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
30 September 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Annual return made up to 31/03/03 (10 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (26 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: staple hall stone house court london EC3A 7PB (1 page) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | New director appointed (2 pages) |
3 May 2002 | Annual return made up to 31/03/02
|
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
10 May 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Annual return made up to 31/03/01
|
1 November 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
16 May 2000 | New director appointed (2 pages) |
26 April 2000 | Annual return made up to 31/03/00
|
26 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
18 May 1999 | New director appointed (2 pages) |
29 April 1999 | Annual return made up to 31/03/99
|
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 20-24 old street london EC1 (1 page) |
18 November 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Annual return made up to 31/03/97
|
13 December 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
30 April 1996 | Annual return made up to 31/03/96
|
10 August 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Annual return made up to 31/03/95
|
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
7 August 1991 | Particulars of mortgage/charge (3 pages) |