Gibson Road
Tangmere
West Sussex
PO20 6JA
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 30 April 2008) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Normanie The Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | Mr James Andrew Addison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 1998) |
Role | Marketing Executive |
Correspondence Address | Home Farm Woodeaton Oxford Oxfordshire OX3 9TP |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Mr Peter Ivan Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melplash Farmhouse Melplash Bridport Dorset Dt6 |
Director Name | Peter Francis Lambert |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 February 1998) |
Role | Accountant |
Correspondence Address | 1 Old Croft Close Kingston Blount Chinnor Oxfordshire OX9 4RX |
Director Name | Patrick Charles Weedon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1993) |
Role | Creative Director |
Correspondence Address | 1 Moorland Cottages Dounley Common High Wycombe Buckinghamshire HP13 5YL |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 8 Randolph Avenue London W9 1BP |
Director Name | Diana Rosemary Woolley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(28 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2000) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 January 2004) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Juliet Andrea Jane Ashley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(36 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 August 2004) |
Role | General Counsel |
Correspondence Address | 46a Mayflower Road London SW9 4LA |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2007 | Application for striking-off (1 page) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 February 2006 | Auditor's resignation (1 page) |
24 August 2005 | Company name changed alcone/europe\certificate issued on 24/08/05 (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (5 pages) |
28 February 2005 | Director's particulars changed (1 page) |
4 October 2004 | Resolutions
|
3 September 2004 | Re-registration of Memorandum and Articles (10 pages) |
3 September 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 September 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
3 September 2004 | Certificate of re-registration from Limited to Unlimited (2 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 September 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
8 June 2004 | Director's particulars changed (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 September 2002 | Resolutions
|
9 August 2002 | Aud res sect 394 (2 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (4 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 June 2001 | Return made up to 31/05/01; no change of members (4 pages) |
15 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (5 pages) |
7 April 2000 | Director resigned (1 page) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 31/05/99; full list of members (10 pages) |
14 June 1999 | Director's particulars changed (1 page) |
25 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 31/05/98; no change of members (7 pages) |
26 May 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
25 January 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
21 May 1997 | Memorandum and Articles of Association (7 pages) |
21 May 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | New secretary appointed (1 page) |
6 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
4 June 1996 | Resolutions
|
12 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 August 1995 | Company name changed cpm sales promotion LIMITED\certificate issued on 11/08/95 (4 pages) |
20 June 1995 | Return made up to 31/05/95; no change of members (14 pages) |
25 May 1995 | Director resigned;new director appointed (6 pages) |
30 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |