London
WC2N 5JR
Director Name | Re Directors No 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 1996(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 January 2006) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 1996(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 January 2006) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Richard Gordon Baker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 1995) |
Role | Director Of Corporate Services |
Correspondence Address | Highbank House 19 The Street West Horsley Leatherhead Surrey KT24 6BA |
Director Name | Sir Peter John Davis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1994) |
Role | Chairman & Chief Executive |
Correspondence Address | 20 Chester Row London SW1W 9JH |
Director Name | Jeremy Frederick Van Den Arend |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1992) |
Role | Personnel Director |
Correspondence Address | 29 St Lukes Street London SW3 3RP |
Secretary Name | Leslie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Ian Alexander Noble Irvine |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(37 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1996) |
Role | Executive Director |
Correspondence Address | 14 Tregunter Road London SW10 9LR |
Director Name | Mr Nigel John Stapleton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Walls 76 Ashley Park Avenue Walton-On-Thames Surrey KT12 1EU |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(38 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 August 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2005 | Application for striking-off (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
4 June 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
25 July 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 25 victoria street london SW1H 0EX (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 July 2001 | Return made up to 28/06/01; no change of members (4 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
13 December 1999 | Memorandum and Articles of Association (15 pages) |
13 December 1999 | Resolutions
|
15 October 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 August 1998 | Return made up to 28/06/98; change of members (6 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
29 July 1997 | Return made up to 28/06/97; full list of members
|
21 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
2 August 1996 | Return made up to 28/06/96; no change of members
|
12 July 1996 | Director resigned (1 page) |
14 March 1996 | Director's particulars changed (2 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
6 October 1995 | Resolutions
|
23 August 1995 | Director resigned;new director appointed (4 pages) |
27 July 1995 | Return made up to 28/06/95; no change of members (12 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 6 chesterfield gardens london W1Y 7FD (1 page) |