Gibson Road
Tangmere
West Sussex
PO20 6JA
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2004(50 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 05 July 2005) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Normanie The Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | Lord John Kevin Sharkey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(38 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grove Terrace Highgate Road London NW5 1PH |
Director Name | Kenneth Wheeler |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(38 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 1997) |
Role | Finance Director |
Correspondence Address | 4 St Josephs Vale Blackheath London SE3 0XF |
Director Name | Mr Jean-Yves Germain Georges Marie Nollet |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 August 1991(38 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 1994) |
Role | Finance Director |
Correspondence Address | 20 Rue Choron 75009 Paris Foreign |
Director Name | Mr Anthony Douglas Knox |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(38 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 October 1991) |
Role | Company Director |
Correspondence Address | 7 Paultons Street London SW3 5DP |
Director Name | Mr Paul Leonard Howie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 1991(38 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 October 1991) |
Role | Company Director |
Correspondence Address | 32 Blomfield Road London W9 1AA |
Director Name | Mrs Lynne Joanne Howie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(38 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 October 1991) |
Role | Company Director |
Correspondence Address | 32 Blomfield Road London W9 1AA |
Secretary Name | Kenneth Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(38 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 4 St Josephs Vale Blackheath London SE3 0XF |
Director Name | Mr Jean-Claude Boulet |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 1993(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 47 Rue Denfert-Rochereau Boulogne 92100 Foreign |
Director Name | Paul Werne |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Luxemburg |
Status | Resigned |
Appointed | 02 April 1993(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1995) |
Role | Legal Consultant |
Correspondence Address | 29 Rue La Fontaine Paris 75016 |
Director Name | Patrick Lorrain |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1994(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 13 Rue De Choisy 78780 Maurecourt Paris France Foreign |
Director Name | David William Waddington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1998) |
Role | Accountant |
Correspondence Address | 8 Sugden Road London SW11 5EF |
Director Name | Eric Giuily |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 1997(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1999) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 43 Rue Michel Ange Paris 75016 France |
Director Name | Mark Richard Bayliss |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(44 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | Rosewood 66 Hayes Way Park Langley Beckenham Kent BR3 2RS |
Secretary Name | David William Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(44 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 8 Sugden Road London SW11 5EF |
Director Name | Roderick William Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | Mackhouse Nether Lypiatt Stroud Gloucestershire GL6 7LS Wales |
Director Name | Ian Lloyd |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(45 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 February 1999) |
Role | Finance Director |
Correspondence Address | Ground Floor Flat 26 Clanricarde Gardens Notting Hill London W2 4NA |
Secretary Name | Ian Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(45 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 February 1999) |
Role | Finance Director |
Correspondence Address | Ground Floor Flat 26 Clanricarde Gardens Notting Hill London W2 4NA |
Director Name | Brian James Bastible |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 1999(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2001) |
Role | Finance Director |
Correspondence Address | 29 Hillfield Avenue Crouch End London N8 7DS |
Secretary Name | Brian James Bastible |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 1999(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2001) |
Role | Finance Director |
Correspondence Address | 29 Hillfield Avenue Crouch End London N8 7DS |
Director Name | Giles Humphry Crown |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(47 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 February 2002) |
Role | Barrister |
Correspondence Address | 10 Southwick Mews London W2 1JG |
Director Name | Philippa Frances Richardson Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 July 2004) |
Role | Commercial Director |
Correspondence Address | Ladye Place High Street Hurley Berkshire SL6 5NB |
Director Name | Mr Paul Jeffrey Bainsfair |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2004) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holland Park Court London W14 8DN |
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 | £6,688,948 |
Current Liabilities | £1,100,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
4 October 2004 | Resolutions
|
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 September 2004 | Return made up to 11/08/04; full list of members (5 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
31 August 2004 | Resolutions
|
31 August 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
31 August 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
31 August 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 August 2004 | Re-registration of Memorandum and Articles (10 pages) |
31 August 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (4 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
29 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 September 2002 | Resolutions
|
18 August 2002 | Director's particulars changed (1 page) |
9 August 2002 | Aud res sect 394 (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 76-80 whitfield street london W1P 5RQ (2 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 June 2002 | Director's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
11 March 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
25 June 2001 | Memorandum and Articles of Association (6 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | Conso 06/04/01 (1 page) |
9 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
21 August 2000 | Return made up to 11/08/00; full list of members (5 pages) |
18 August 2000 | Amended full accounts made up to 31 December 1998 (15 pages) |
11 February 2000 | Application for reregistration from PLC to private (1 page) |
11 February 2000 | Re-registration of Memorandum and Articles (11 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 82 dean street london W1V 6HA (1 page) |
31 August 1999 | Return made up to 11/08/99; no change of members (8 pages) |
31 August 1999 | Location of register of members (1 page) |
31 August 1999 | New director appointed (2 pages) |
3 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
10 May 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | New secretary appointed;new director appointed (3 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
16 November 1998 | New secretary appointed;new director appointed (3 pages) |
12 November 1998 | Return made up to 11/08/98; no change of members (6 pages) |
4 November 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
5 March 1998 | Auditor's resignation (2 pages) |
6 November 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
26 September 1997 | Return made up to 11/08/97; full list of members (7 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 30 furnival street london EC4A 1JE (1 page) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | New director appointed (3 pages) |
26 September 1997 | New director appointed (3 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 September 1996 | Return made up to 11/08/96; full list of members (8 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 January 1996 | Auditor's resignation (1 page) |
14 August 1995 | Return made up to 11/08/95; no change of members
|
7 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 October 1990 | Particulars of mortgage/charge (6 pages) |
15 March 1989 | Prospectus (34 pages) |
28 November 1988 | Full group accounts made up to 31 March 1988 (37 pages) |
28 November 1988 | Statement of affairs (85 pages) |
20 September 1988 | Prospectus (35 pages) |
31 July 1986 | Particulars of mortgage/charge (3 pages) |
10 June 1981 | Listing of particulars (21 pages) |
28 May 1981 | Accounts made up to 31 March 1981 (10 pages) |
11 April 1981 | Accounts made up to 30 June 1980 (10 pages) |