Tunbridge Wells
Kent
TN1 1YR
Director Name | Catherine Elizabeth Strathmore Kurtz |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 January 2005) |
Role | Accountant |
Correspondence Address | 6 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Director Name | Mr Richard Nigel Bendel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 January 2005) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Spinneys St Leonards Hill Windsor Berkshire SL4 4AL |
Director Name | Philippe Francois Pierre Couret |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 February 2000(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 January 2005) |
Role | Uk Group Finance Director |
Correspondence Address | Flat 9 1 Prince Of Wales Terrace London W8 5PG |
Director Name | Michael John Ellyatt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Advertising Executive |
Correspondence Address | 1a Spring Grove Road Richmond Surrey TW10 6EH |
Director Name | Andrew Wakefield |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Art Director |
Correspondence Address | 4 Pages Close Thorley Bishops Stortford Herts CM23 4HP |
Director Name | Paul Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 1993) |
Role | Advertising Executive |
Correspondence Address | Flat A 20 Rosebery Gardens London N8 8SH |
Director Name | Brian Stopford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1993) |
Role | Accountant |
Correspondence Address | 3 De Capel Close Woodford Kettering Northamptonshire NN14 4HR |
Director Name | Paul Sellars |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 1993) |
Role | Writer |
Correspondence Address | 24 College Crescent London NW3 5LL |
Director Name | Peter Savage |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 1993) |
Role | Advertising Executive |
Correspondence Address | 3 Maxwell Close Woodley Reading Berkshire RG5 4LS |
Director Name | Mr Simon Rowcliffe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1991) |
Role | Advertising Executive |
Correspondence Address | Church Lane Cottage Albury Surrey GU5 9AH |
Director Name | Mr Sean Robert McCormick |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1991) |
Role | Advertising Executive |
Correspondence Address | Windyridge High Park Avenue East Horsley Leatherhead Surrey KT24 5DF |
Director Name | Robert Gross |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 1993) |
Role | Advertising Executive |
Correspondence Address | 20 Ormonde Gate London SW3 4EX |
Director Name | Nigel Fishwick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Advertising Executive |
Correspondence Address | 76a Huron Road Tooting Bec London SW17 8RD |
Director Name | Mark Richard Duckham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1994) |
Role | Advertising Executive |
Correspondence Address | 165 Amyand Park Road Twickenham Middlesex TW1 3HN |
Director Name | Barrie Andrew Cree |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Advertising Executive |
Correspondence Address | 3 Oakhurst Avenue Barnet London EN4 8DL |
Director Name | Mr Richard Nigel Bendel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Spinneys St Leonards Hill Windsor Berkshire SL4 4AL |
Director Name | Ms Lynn Dorothy Avery |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Advertising Executive |
Correspondence Address | Flat 1 12 Glenloch Road London NW3 4BU |
Director Name | Diane Elizabeth Armistead |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Advertising Executive |
Correspondence Address | 39 Naylor Road Whetstone London N20 0HE |
Secretary Name | Brian Stopford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 3 De Capel Close Woodford Kettering Northamptonshire NN14 4HR |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 April 1993(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northover Heathside Park Road Woking Surrey GU22 7JE |
Director Name | Mr Peter Savage |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1996) |
Role | Advertising Executive |
Correspondence Address | 3 Keane Close Woodley Reading Berkshire RG5 4LG |
Secretary Name | Philip James Erskine Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | Lulworth Manor Lane West Hendred Wantage Oxfordshire OX12 8RX |
Registered Address | 82 Baker Street London W1U 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2004 | Application for striking-off (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
15 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
22 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 82 baker street london W1M 2AE (1 page) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 July 2001 | Director's particulars changed (1 page) |
14 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
15 December 2000 | Director's particulars changed (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
5 June 2000 | Return made up to 02/05/00; no change of members (6 pages) |
6 February 2000 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
14 May 1999 | Return made up to 02/05/99; no change of members (7 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
4 September 1998 | New director appointed (2 pages) |
2 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 02/05/97; full list of members (6 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 110 st martins lane london WC2N 4DY (1 page) |
17 December 1997 | Secretary's particulars changed (1 page) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (9 pages) |
8 September 1997 | Secretary resigned (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 May 1996 | Return made up to 02/05/96; no change of members (10 pages) |
19 May 1996 | Return made up to 02/05/95; change of members (8 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 June 1976 | Accounts made up to 31 December 1975 (7 pages) |