Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 March 2018) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | David Barr |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Publisher |
Correspondence Address | 2 Lowdells Drive East Grinstead West Sussex RH19 2RZ |
Director Name | Mr Kenneth John Burton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 December 1997) |
Role | Publisher |
Correspondence Address | Oakwood 67 Watchetts Drive Camberley Surrey GU15 2PF |
Director Name | Mr John Robert Clayton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 December 1997) |
Role | Publisher |
Correspondence Address | 5 The Spinney Haywards Heath West Sussex RH16 1PL |
Director Name | Mr Richard John Edmund Dangerfield |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 December 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Hoe Farm Hoe Lane, Peaslake Guildford Surrey GU5 9SU |
Director Name | Mr William John Irlam |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Publisher |
Correspondence Address | 1 Woodland Grange Grange Park Woodlands Avenue Cranley Surrey |
Director Name | Robert Graham McVey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 1992) |
Role | Publisher |
Correspondence Address | Applecross Dene Road Ashtead Surrey KT21 1EE |
Director Name | Paul Anthony Oram |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | Magpies Croft Road Crowborough East Sussex TN6 1HA |
Director Name | Mr John Alun Siebert |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 1992) |
Role | Publisher |
Correspondence Address | Pilgrims Way Crondall Lane Farnham Surrey GU9 7DQ |
Secretary Name | Paul Anthony Oram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Magpies Croft Road Crowborough East Sussex TN6 1HA |
Secretary Name | Gary Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(33 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 1997) |
Role | Accountant |
Correspondence Address | 1 Clarence Drive East Grinstead W Sussex RH19 4RZ |
Director Name | Keith Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(37 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2008) |
Role | Chief Executive |
Correspondence Address | Bluebells 32 Ashley Road Walton On Thames Surrey KT12 1HG |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(42 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 23 September 2016) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | reedbusiness.co.uk |
---|---|
Telephone | 020 86523500 |
Telephone region | London |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4m at £1 | Formpart (Rpl) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 1968 | Delivered on: 22 November 1968 Satisfied on: 2 August 1994 Persons entitled: The Law Debenture Corp. LTD. Classification: Trust deed Secured details: For securing debenture stock of international publishing corporation LTD amounting to sterling pounds 16,960,172 inclusive if sterling pounds 6,960,172 secured by a trust deed dated 27 june 63 and deeds & supplemental THERET0. Particulars: The property comprised in a trust deed dated 27/6/63. Fully Satisfied |
---|---|
27 June 1963 | Delivered on: 1 July 1963 Persons entitled: The Law Debenture Corp. LTD. Classification: Trust deed Secured details: Deed for further securing sterling pounds 6,960,172 debenture stock of international publishing corporation LTD. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Statement of capital on 5 December 2017
|
5 December 2017 | Resolutions
|
5 December 2017 | Solvency Statement dated 05/12/17 (1 page) |
5 December 2017 | Statement by Directors (1 page) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
30 September 2016 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages) |
8 June 2016 | Satisfaction of charge 1 in full (4 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Company name changed reed information services LIMITED\certificate issued on 19/04/11
|
19 April 2011 | Change of name notice (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 September 2009 | Appointment terminated director carolyn pickering (1 page) |
30 September 2009 | Director appointed ian michael glencross (2 pages) |
15 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 January 2009 | Appointment terminated director keith jones (1 page) |
6 May 2008 | Return made up to 11/04/08; full list of members (6 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
12 May 2006 | Director's particulars changed (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 August 2005 | Director's particulars changed (1 page) |
14 June 2005 | Return made up to 11/04/05; full list of members (6 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
13 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
14 November 2002 | Secretary's particulars changed (1 page) |
6 October 2002 | New director appointed (2 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
11 January 2002 | Director resigned (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
15 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
18 January 1999 | Resolutions
|
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
23 January 1998 | Return made up to 28/12/97; no change of members
|
21 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: windsor court east grinstead house east grinstead west sussex RH19 1XA (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 January 1997 | Return made up to 28/12/96; full list of members (4 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 July 1963 | Particulars of mortgage/charge (4 pages) |