London
W4 2HP
Director Name | Mr Stuart Barry David Fillingham |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2004(38 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Anthian Close Woodley Berkshire RG5 4XA |
Director Name | Mrs Nina Anne Bell |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2004(38 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 The Burlings Ascot Berkshire SL5 8BY |
Director Name | William Alun Cathcart |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Robin Rag The Common Cranleigh Surrey GU6 8SH |
Director Name | Mr Kenneth George Hanna |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 5 Onslow Drive Ascot Mansions North Ascot Berkshire SL5 7UL |
Director Name | Mr David Ossian Maloney |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1998) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Director Name | Christopher Ian Cowan |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 2002) |
Role | Group Finance Director |
Correspondence Address | Ballards Ballards Lane Limpsfield Surrey RH8 0SN |
Director Name | Mr Mark McCafferty |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 39 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Martyn Robert Smith |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Esmond Road London W4 1JE |
Director Name | Richard John Coates |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(37 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 August 2004) |
Role | Vice President |
Correspondence Address | 7 Spinfield Lane West Marlow Bucks SL7 2DB |
Registered Address | C/O Mercer And Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 January 2007 | Dissolved (1 page) |
---|---|
2 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 June 2006 | Declaration of solvency (3 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Appointment of a voluntary liquidator (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: avis house park road bracknell berkshire RG12 2EW (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 November 2004 | Return made up to 19/11/04; full list of members (2 pages) |
4 October 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Return made up to 19/11/03; full list of members (2 pages) |
18 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 November 2002 | Return made up to 19/11/02; full list of members (2 pages) |
1 November 2002 | New director appointed (2 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 April 2002 | Director resigned (1 page) |
19 November 2001 | Return made up to 19/11/01; full list of members (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 November 2000 | Return made up to 19/11/00; full list of members (5 pages) |
11 August 2000 | Director's particulars changed (1 page) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 November 1999 | Return made up to 19/11/99; no change of members (6 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
14 December 1998 | Return made up to 19/11/98; no change of members (5 pages) |
29 July 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
16 July 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
16 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
10 November 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Return made up to 19/11/96; no change of members (4 pages) |
24 October 1996 | Director's particulars changed (1 page) |
9 August 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
5 December 1995 | Return made up to 19/11/95; full list of members (6 pages) |
4 August 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
6 July 1995 | Secretary's particulars changed (4 pages) |
19 November 1990 | Accounts for a dormant company made up to 28 February 1990 (4 pages) |
9 August 1990 | Declaration of assistance for shares acquisition (5 pages) |
16 January 1990 | Full accounts made up to 28 February 1989 (5 pages) |