Petersfield
Hampshire
GU31 5AJ
Director Name | Michael Charles Franklin Freter |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 February 2005) |
Role | Advertising |
Correspondence Address | 16 Molasses House Plantation Wharf London SW11 3TN |
Director Name | Peter Watson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(44 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 February 2005) |
Role | Creative Dir |
Correspondence Address | 11 Saint Anns Park Road London SW18 2RW |
Secretary Name | Mr Richard Michael Hughes |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 December 1999(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 December 1999(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Peter Stovold |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | The White Lodge Lodge Hill Road Farnham Surrey GU10 3RD |
Director Name | Peter James Valler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(35 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 1991) |
Role | Company Director |
Correspondence Address | 26 Lych Way Woking Surrey GU21 4QG |
Director Name | Mr Robert Hamilton Lake |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Oaks Tye Common Road Billericay Essex CM12 9NX |
Director Name | Mr Roy Frederick Charrison |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(35 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 February 1992) |
Role | Advertising Executive |
Correspondence Address | 41 Seaview Avenue Vange Basildon Essex SS16 4QZ |
Director Name | Mr John Henry Attwater |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(35 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 1995) |
Role | Advertising Executive |
Correspondence Address | Windsor Cottage Hollowring Gardens Woking Surrey |
Director Name | David Arthur Reed |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 October 1997) |
Role | Advertising Executive |
Correspondence Address | 73 Eden Park Avenue Beckenham Kent BR3 3HJ |
Director Name | Mr William Jerome Shively |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1991(35 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Avalon Old Barn Lane Churt Surrey GU10 2NA |
Secretary Name | Mr Robert Hamilton Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Oaks Tye Common Road Billericay Essex CM12 9NX |
Director Name | Maureen Ridgeon |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 April 1995) |
Role | Advertising Executive |
Correspondence Address | Flat 14 Sussex Square Brighton East Sussex BN2 5AA |
Director Name | Mr Edward James Langridge |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(36 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Byeways Gipps Cross Lane Langton Green Tunbridge Wells Kent TN3 0DH |
Director Name | Mr Christopher Thomas Ward |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 February 1998) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Upper Barn Canal Road Thrupp Oxfordshire OX5 1JQ |
Director Name | Peter Espley |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(36 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 1992) |
Role | Advertising Executive |
Correspondence Address | Esperides Kithurst Close East Preston Worthing West Sussex BN16 2TQ |
Director Name | Phillip Edwin Simpson - Hayes |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(37 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 September 1998) |
Role | Advertising Executive |
Correspondence Address | 24 Park Road Haywards Heath West Sussex RH16 4HZ |
Director Name | Lloyd William Frankland |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 1995) |
Role | Creative Dir |
Correspondence Address | The Stables Holywell House Holywell Huntingdon Cambridgeshire |
Secretary Name | Ms Linda Patricia Upson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chelmer Drive Hutton Brentwood Essex CM13 1NP |
Director Name | Lloyd William Frankland |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1996) |
Role | Creative Director |
Correspondence Address | 57 Broughton Road London SW6 2LE |
Director Name | Paul Martin Masters |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1997) |
Role | Advertising Director |
Correspondence Address | 34 Dault Road London SW18 2NQ |
Director Name | Mr Nicholas Edwards |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1997) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 29 Orchard Close Eaton Ford St Neots Cambridgeshire PE19 7AW |
Director Name | Jane Keene |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(40 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 1999) |
Role | Advertising Executive |
Correspondence Address | 82 Lyndhurst Grove London Se15 |
Director Name | Ms Linda Patricia Upson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chelmer Drive Hutton Brentwood Essex CM13 1NP |
Director Name | Philip Digby Atkinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 1998) |
Role | Deputy Creative Director |
Correspondence Address | Whitegables 94 Ditton Road Southborough Surbiton Surrey KT6 6RH |
Secretary Name | Kathleen Patricia Ridpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Belsize Square London NW3 4HT |
Director Name | Mr Hugh Gerald Broome Salmon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(42 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 1999) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 30 Bennerley Road London SW11 6DS |
Director Name | Peter Laurence Durlacher |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(43 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 19 May 1999) |
Role | Banker |
Correspondence Address | 15 Moreton Terrace London SW1V 2NS |
Secretary Name | Peter Laurence Durlacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(43 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 15 Moreton Terrace London SW1V 2NS |
Secretary Name | Miss Anita Madhas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(43 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | 113 Leopold Avenue Handsworth Wood Birmingham West Midlands B20 1EX |
Director Name | Timothy Michael Rivett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(44 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 April 2000) |
Role | Client Service Dir |
Correspondence Address | Hanningford House 10 The Valley Green Welwyn Garden City Hertfordshire AL8 7DQ |
Director Name | Alan Charles Compton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(44 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2001) |
Role | Creative Services Director |
Correspondence Address | 14 Wilmer Way London N14 7JA |
Director Name | Roberto Cesare Salmasi |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2000(45 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 October 2001) |
Role | Account Director |
Correspondence Address | 107 Lower Camden Chislehurst Kent BR7 5JD |
Director Name | Colin David Nelson Borg |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(45 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2002) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 31 Campion Road London SW15 6NN |
Registered Address | 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,736,000 |
Net Worth | -£474,000 |
Current Liabilities | £1,866,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 May 2004 | Receiver ceasing to act (1 page) |
16 February 2004 | Administrative Receiver's report (11 pages) |
16 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
8 May 2003 | Declaration of mortgage charge released/ceased (3 pages) |
8 May 2003 | Declaration of mortgage charge released/ceased (3 pages) |
8 May 2003 | Declaration of mortgage charge released/ceased (3 pages) |
8 May 2003 | Declaration of mortgage charge released/ceased (3 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 52/54 broadwick street london W1F 7AQ (1 page) |
25 July 2002 | Appointment of receiver/manager (1 page) |
12 June 2002 | Director resigned (1 page) |
17 April 2002 | Particulars of mortgage/charge (7 pages) |
16 April 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
3 December 2001 | New director appointed (2 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members
|
19 March 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 October 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 03/04/00; full list of members
|
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 10 clement street birmingham west midlands B1 2SL (1 page) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1999 | New director appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 September 1999 | Particulars of mortgage/charge (4 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 43 whitfield street london W1P 6BB (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 03/04/99; full list of members (8 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
17 December 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 December 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 03/04/98; no change of members (6 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New secretary appointed (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
5 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 June 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
2 May 1997 | Return made up to 03/04/97; no change of members
|
25 March 1997 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (3 pages) |
6 August 1996 | New director appointed (2 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: 4 bouverie street london EC4Y 8AB (1 page) |
25 June 1996 | Company name changed the bastable hazlitt partnership LIMITED\certificate issued on 26/06/96 (2 pages) |
6 May 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
28 April 1996 | Return made up to 03/04/96; full list of members (8 pages) |
24 April 1996 | New director appointed (2 pages) |
15 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | New director appointed (2 pages) |
4 May 1995 | Declaration of assistance for shares acquisition (6 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Particulars of mortgage/charge (8 pages) |
30 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1995 | Return made up to 03/04/95; full list of members
|
23 April 1995 | Full accounts made up to 31 October 1994 (14 pages) |
21 December 1992 | Resolutions
|
14 August 1992 | Memorandum and Articles of Association (6 pages) |
24 July 1992 | Resolutions
|
3 November 1955 | Incorporation (12 pages) |