Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Director Name | Nicholas Benedick Sparrowe Colchester |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(31 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Editorial Director |
Correspondence Address | 37 Arundel Gardens London W11 2LW |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Correspondence Address | 91 Waterloo Road London SE1 8XP |
Director Name | Hugh Jon Foulds |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 23 Chalfont House 19/21 Chesham Street London SW1X 8NG |
Director Name | David Henry Maitland |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | St Pauls House Upper Froyle Alton Hampshire GU34 4LB |
Director Name | Sir Jack Leslie Rampton |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Retired Civil Servant |
Correspondence Address | 17 The Ridgeway Tonbridge Kent TN10 4NQ |
Director Name | Peter Graham Wreford |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Winters Grace Stroud Lane Shamley Green Guildford Surrey GU5 0ST |
Director Name | Kenneth Howard Coates |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 April 1998) |
Role | Company Chairman And Chief Executive |
Correspondence Address | Lewens Lewens Lane Wimborne Dorset BH21 1LE |
Director Name | Derek Ronald Strauss |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 1995) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Porchester Terrace London W2 3TH |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 12 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 12 December |
1 February 2001 | Dissolved (1 page) |
---|---|
1 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C replacement of liquidator (6 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Director resigned (1 page) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 91 waterloo rd london SE1 8XP (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | Declaration of solvency (3 pages) |
4 March 1996 | Appointment of a voluntary liquidator (1 page) |
21 February 1996 | Location of register of members (non legible) (1 page) |
29 January 1996 | Full accounts made up to 8 December 1995 (13 pages) |
29 January 1996 | Full accounts made up to 12 December 1995 (13 pages) |
19 January 1996 | Ad 11/12/95--------- £ si [email protected] (4 pages) |
28 December 1995 | Accounting reference date shortened from 08/12 to 12/12 (1 page) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Nc inc already adjusted 09/11/95 (1 page) |
28 December 1995 | Nc dec already adjusted 09/11/95 (1 page) |
11 December 1995 | Red share cap & scheme (22 pages) |
11 December 1995 | Certificate of reduction of issued capital (1 page) |
7 December 1995 | Accounting reference date shortened from 31/03 to 08/12 (1 page) |
15 November 1995 | Resolutions
|
21 July 1995 | Full accounts made up to 31 March 1995 (25 pages) |
5 July 1995 | Resolutions
|