London
SE1 9UY
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 1999(40 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 22 June 2004) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 1999(40 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 22 June 2004) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Richard Charles Henry |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bailiffs Farmhouse Ibworth Basingstoke Hampshire RG26 5TG |
Director Name | Richard John Bradley Marjoribanks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 2 Claymore Close Morden Surrey SM4 5PS |
Secretary Name | Richard John Bradley Marjoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 2 Claymore Close Morden Surrey SM4 5PS |
Secretary Name | Mr Patrick Rupert Cooper Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 137 West End Lane London NW6 2PH |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 1999) |
Role | Chartered Acct/Finance Dir |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Secretary Name | Robert Sherston Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Brighthurst 4 Challow Close Hassocks West Sussex BN6 8JW |
Director Name | Vicky Unwin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 26 Glenmore Road London NW3 4BD |
Website | pna.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01202 877395 |
Telephone region | Bournemouth |
Registered Address | Ludgate House,L 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2004 | Application for striking-off (1 page) |
3 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
22 July 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
22 July 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
22 July 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 July 2002 | Re-registration of Memorandum and Articles (12 pages) |
30 May 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
15 April 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: communication house 210 old street london EC1V 9UN (1 page) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
24 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
30 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
24 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: ludgate house 245 blackfriars road london SE1 9UY (1 page) |
5 July 1999 | Location of register of directors' interests (1 page) |
5 July 1999 | Location of debenture register (1 page) |
5 July 1999 | Location of register of members (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: communications house 210 old street london EC1V 9UN (1 page) |
18 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
5 June 1999 | Return made up to 08/05/99; full list of members (7 pages) |
2 June 1999 | Company name changed universal news services LIMITED\certificate issued on 02/06/99 (2 pages) |
21 February 1999 | Resolutions
|
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 August 1998 | Return made up to 08/05/98; full list of members (6 pages) |
24 August 1998 | Location of register of directors' interests (1 page) |
24 August 1998 | Location of debenture register (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
3 August 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 08/05/96; no change of members (4 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |