West Drive Wentworth
Virginia Water
Surrey
GU25 4NE
Director Name | Peter William Mead |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(40 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 24 January 2006) |
Role | Chairman Abbott Mead Vickers G |
Correspondence Address | The Old Garden Cambridge Park Twickenham Middlesex TW1 2JW |
Director Name | Mr Patrick Oram |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodville House 126 Woodside Road Amersham Buckinghamshire HP6 6NP |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Mr Timothy Charles Cox |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(40 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 January 1992) |
Role | Media Advertising Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormesdale Coldharbour Lane Dorking Surrey RH4 3AZ |
Director Name | Trevor Kennedy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Art Director |
Correspondence Address | 170 Murray Road Ealing London W5 4DA |
Director Name | Mr James Frederick McDanell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 76 Airedale Avenue Chiswick London W4 2NN |
Director Name | Alan Charles Norbury |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(40 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 28 June 1991) |
Role | Chartered Accountant |
Correspondence Address | 2c Olivers Wharf 64 Wapping High Street London South East E1 9PJ |
Director Name | Mr Stephen Barry Spence |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 51 Cottenham Park Road Wimbledon London SW20 0SB |
Director Name | Mr Martin Hummel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 1 Bywater Street Chelsea London SW3 4XD |
Secretary Name | Alan Charles Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(40 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 21 Oxford Crescent New Malden Surrey KT3 5QN |
Secretary Name | Derek Stanley Northage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1993) |
Role | Secretary |
Correspondence Address | High Pines 12 Perry Way Lightwater Surrey GU18 5LB |
Secretary Name | Patrick Oram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 June 2000) |
Role | Advertising |
Correspondence Address | Lowoods 11 Beechwood Avenue Little Chalfont Buckinghamshire HP6 6PL |
Director Name | Mr Martyn Charles Sellick |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Woodlands Road Bromley Kent BR1 2AD |
Secretary Name | Ian Michael Port |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 174 Fishpool Street S. Albans Hertfordshire AL3 4SB |
Registered Address | 151 Marylebone Road London NW1 5QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£198,000 |
Current Liabilities | £198,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2005 | Application for striking-off (1 page) |
5 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
4 November 2004 | Director resigned (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
21 June 2004 | Director's particulars changed (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
18 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
21 May 2003 | Secretary's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 August 2002 | Auditor's resignation (2 pages) |
31 May 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
12 November 2001 | Secretary's particulars changed (1 page) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
6 July 2001 | Director's particulars changed (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
19 September 2000 | Director's particulars changed (1 page) |
27 July 2000 | New director appointed (3 pages) |
12 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Return made up to 25/06/00; full list of members
|
3 July 2000 | Secretary resigned (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Return made up to 25/06/99; full list of members (8 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 July 1998 | Return made up to 25/06/98; full list of members (10 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 191,old marylebone road london NW1 5DW (1 page) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
20 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
20 November 1996 | Resolutions
|
26 July 1996 | Return made up to 25/06/96; no change of members (7 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 June 1995 | Return made up to 25/06/95; full list of members
|
1 September 1994 | Full accounts made up to 31 December 1993 (11 pages) |
28 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
2 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
17 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
17 November 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
19 October 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
15 October 1986 | Memorandum and Articles of Association (8 pages) |