Nashville
Tn 37215
United States
Director Name | Mr Joe Powers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 February 1993(25 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Executive |
Correspondence Address | 1133 Safety Harbor Cove Old Hickory Tn 37138 United States |
Secretary Name | Justin Robert Chichester Walkey |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1994(26 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Solicitor |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Secretary Name | Mr Joe Powers |
---|---|
Nationality | American |
Status | Current |
Appointed | 02 July 1996(28 years, 8 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 1133 Safety Harbor Cove Old Hickory Tn 37138 United States |
Director Name | Eric Heyden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Attorney |
Status | Current |
Appointed | 18 August 1997(29 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | American |
Correspondence Address | 610 Summerwind Circle Nashville 37215 Tennessee Usa Foreign |
Secretary Name | Eric Heyden |
---|---|
Nationality | Attorney |
Status | Current |
Appointed | 18 August 1997(29 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | American |
Correspondence Address | 610 Summerwind Circle Nashville 37215 Tennessee Usa Foreign |
Director Name | Samuel Joseph Moore |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 1997(29 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Publisher |
Correspondence Address | 1032 Lynnwood Boulevard Nashville Tennessee 37215 |
Director Name | Mr Noel William Halsey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Greatchesters Bancroft Milton Keynes Buckinghamshire MK13 0PB |
Director Name | Mr Noel William Halsey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Greatchesters Bancroft Milton Keynes Buckinghamshire MK13 0PB |
Director Name | Mr David Withers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 52 Stuart Road Brackley Northamptonshire NN13 6HZ |
Director Name | Mr Roland Lundy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 5221 North Oconner Boulevard Suite 1000 Irving Texas 75039 Foreign |
Director Name | Ian Thomas Gray Hamilton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | The Dove House High Street Haddenham Buckinghamshire HP17 8ER |
Director Name | David Bruce |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | The Firs 159 Grasmere Way Linslade Bedfordshire LU7 7QH |
Secretary Name | Derek Laurence Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 14005 Ponerosa Way Vernon Vib 257 British Colombia MK43 0LD |
Director Name | Mr Stuart Heaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1993(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 1997) |
Role | Executive |
Correspondence Address | 2433 Kennedy Court Franklin Tn 37064 Tn37 |
Director Name | Mr Brian Michael Taylor |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(26 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beech Close Towcester Northamptonshire NN12 6BL |
Director Name | Graham Williams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 January 1997) |
Role | Executive |
Correspondence Address | No 1 Ashley Park Crescent Walton On Thames Surrey KT12 1EX |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £313,027 |
Gross Profit | £130,810 |
Net Worth | £631,018 |
Cash | £47,569 |
Current Liabilities | £326,880 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 July 2004 | Dissolved (1 page) |
---|---|
27 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
22 October 2002 | Liquidators statement of receipts and payments (6 pages) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
19 October 2001 | Liquidators statement of receipts and payments (6 pages) |
11 May 2001 | Liquidators statement of receipts and payments (10 pages) |
1 June 2000 | Statement of affairs (3 pages) |
1 June 2000 | Appointment of a voluntary liquidator (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 12 york gate london NW1 4QS (1 page) |
6 April 2000 | Resolutions
|
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 September 1999 | Full accounts made up to 31 March 1998 (13 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
14 May 1998 | Return made up to 31/12/97; full list of members (7 pages) |
20 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 9 holdom avenue bletchley milton keynes MK1 1QR (1 page) |
20 October 1997 | New director appointed (2 pages) |
10 September 1997 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
4 September 1997 | Company name changed nelson media (uk) LIMITED\certificate issued on 05/09/97 (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 February 1997 | Company name changed nelson word LIMITED\certificate issued on 12/02/97 (3 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
10 October 1996 | Particulars of mortgage/charge (4 pages) |
26 July 1996 | New secretary appointed (2 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (18 pages) |
31 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
16 January 1996 | Return made up to 31/12/95; no change of members
|
18 December 1995 | Director resigned (2 pages) |