Flood Street
London
SW3 5TS
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunstall Road Wimbledon London SW20 0HR |
Director Name | Mr Peter Ivan Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melplash Farmhouse Melplash Bridport Dorset Dt6 |
Director Name | Thomas William Preece |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 309 The Colonnades Albert Dock Liverpool Merseyside L3 4AB |
Director Name | Mr Richard Martin Lewis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 1995) |
Role | Managing Director |
Correspondence Address | Ty Celyn Berthen Road Lixwm Holywell Clwyd CH8 8LT Wales |
Director Name | Mr Gerald Huw Harding |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1993) |
Role | Operations Director |
Correspondence Address | 15 Whittingham Drive Ramsbottom Bury Lancashire BL0 9LZ |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 09 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Mrs Elaine Bernadette Lenihan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1994) |
Role | Personnel Director |
Correspondence Address | 2 Birch Fold Goostrey Crewe Cheshire CW4 8NR |
Director Name | Peter Anthony Fishwick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(37 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | Caseta 9 Rocky Lane Heswall Merseyside L60 0BY |
Director Name | Mr Paul Woolley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballinlough 34 Blueberry Road Bowdon Cheshire WA14 3LU |
Director Name | Mr Anthony John Stratton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2001) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Watch Hill The Ridings Shotover Headington Oxford OX3 8TB |
Director Name | Mrs Brian Martin Trotman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Tilt Old Road Wheatley Oxfordshire OX33 1NX |
Director Name | Diana Rosemary Woolley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 1997) |
Role | Group Cs |
Correspondence Address | 8 Randolph Avenue London W9 1BP |
Director Name | Jane Elizabeth Ingram |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(40 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | Beechwood 2 Patrick Avenue Read Burnley Lancashire BB12 7QQ |
Director Name | Mark Richard Osman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(41 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 July 1997) |
Role | Director Of Telemarketing |
Correspondence Address | 137a Worple Road Wimbledon London SW19 8RQ |
Director Name | Michael John Birkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Greene Street New York New York 10012 United States |
Director Name | Matthew Robert Alcone |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1997(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 135 Irvine Cove Circle Laguna Beach California Usa 92651 |
Director Name | Mr Noel Richard Penrose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 October 2003) |
Role | Group Commercial Dir |
Country of Residence | England |
Correspondence Address | Dunvegan House The Street Shurlock Row Reading Berkshire RG10 0PR |
Director Name | Ian Jacob |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2003) |
Role | Chief Executive Of Marketing |
Correspondence Address | 13 Parkside Maidenhead Berkshire SL6 6JP |
Director Name | Mr Nigel Douglas Pearcy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2003) |
Role | Managing Director Of Marketing |
Correspondence Address | 23 Denmark Road Ealing London W13 8RQ |
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 |
---|---|
Turnover | £658,803 |
Gross Profit | £427,627 |
Net Worth | -£8,007 |
Cash | £1,028,579 |
Current Liabilities | £2,809,677 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2004 | Application for striking-off (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 June 2004 | Return made up to 20/06/04; full list of members (5 pages) |
2 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
24 April 2003 | Director's particulars changed (1 page) |
9 October 2002 | Resolutions
|
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Aud res sect 394 (2 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
28 November 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (8 pages) |
28 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
22 January 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
12 January 2000 | Director resigned (1 page) |
1 November 1999 | New director appointed (3 pages) |
21 October 1999 | Secretary's particulars changed (1 page) |
1 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 June 1999 | Return made up to 20/06/99; no change of members (10 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (9 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
28 June 1997 | Return made up to 20/06/97; change of members (11 pages) |
24 June 1997 | New director appointed (2 pages) |
19 June 1997 | Company name changed granby marketing group LIMITED\certificate issued on 19/06/97 (2 pages) |
11 April 1997 | Company name changed granby marketing services limite d\certificate issued on 14/04/97 (2 pages) |
17 March 1997 | Resolutions
|
19 January 1997 | Particulars of contract relating to shares (4 pages) |
19 January 1997 | Ad 01/01/97--------- £ si 2757@1 (2 pages) |
8 January 1997 | Ad 01/01/97--------- £ si 2757@1=2757 £ ic 4108/6865 (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | £ nc 8800/10800 24/12/96 (1 page) |
16 August 1996 | New director appointed (2 pages) |
26 June 1996 | Return made up to 20/06/96; full list of members (10 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
29 June 1995 | Director's particulars changed (6 pages) |
25 May 1995 | Director resigned;new director appointed (6 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 12 bishop's bridge road london W2 6AA (1 page) |
6 July 1994 | Full accounts made up to 31 December 1993 (18 pages) |
4 August 1993 | Full accounts made up to 31 December 1992 (16 pages) |
11 May 1992 | Full accounts made up to 31 December 1991 (16 pages) |