Foxes Dale
London
SE3 9BE
Director Name | Lord Giles Radice |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 02 June 2009) |
Role | Peer |
Country of Residence | United Kingdom |
Correspondence Address | The Long House 3 Gelston Grantham NG32 2AE |
Director Name | Baroness Rawlings |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1994(26 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 02 June 2009) |
Role | Peer |
Correspondence Address | 86 Eaton Square London SW1W 9AG |
Director Name | Mr Christopher Beauman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1995(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 02 June 2009) |
Role | Senior Advisor |
Correspondence Address | 35 Christchurch Hill London NW3 1LA |
Director Name | Mr Nik Keith Gowing |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1996(28 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 02 June 2009) |
Role | TV Presenter |
Country of Residence | England |
Correspondence Address | 51 Westmoreland Road Barnes London SW13 9RZ |
Director Name | Rt Hon David Maurice Curry |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 02 June 2009) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Newland End Arkesden Saffron Walden Essex CB11 4HF |
Director Name | Mrs Anne Mary Lonsdale |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 June 2009) |
Role | University Administration |
Country of Residence | United Kingdom |
Correspondence Address | 16 Madingley Road Cambridge CB3 0EE |
Director Name | Mr Peter John Preston |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 June 2009) |
Role | Journalist |
Correspondence Address | 48 Champion Hill London SE5 8BS |
Director Name | Zdenka Krizman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 June 2009) |
Role | Media Management Head Of Bbc W |
Correspondence Address | 14 Westside Court 107 Elgin Avenue London W9 2NP |
Director Name | Heather Grabbe |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(33 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 June 2009) |
Role | Research Director |
Correspondence Address | 172 Kingston Road Oxford OX2 6EG |
Director Name | Mr Paul Stuart Keetch |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(33 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 June 2009) |
Role | M P |
Country of Residence | United Kingdom |
Correspondence Address | 26 Church Road Hereford Herefordshire HR1 1RR Wales |
Director Name | George Kolankiewicz |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(33 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 June 2009) |
Role | University Professor |
Correspondence Address | 2 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Rt Hon Ms Gisela Gschaider Stuart |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(33 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 June 2009) |
Role | Member Of Pariment |
Country of Residence | United Kingdom |
Correspondence Address | 68 The Drive Powick Worcestershire WR2 4SA |
Director Name | Dr John Michael Howell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Green Lane Warborough Oxfordshire OX10 7DY |
Secretary Name | Nicholas Robert Jarrold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 9 Park Drive London SW14 8RB |
Director Name | Mr Anthony Alan Murphy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 June 2009) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Tylers Wood Lodge 240 Amersham Road Hazlemere Buckinghamshire HP15 7QN |
Director Name | Stephen Roger Curtis Jones |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 June 1992) |
Role | Civil Servant |
Correspondence Address | Marne Southdown Road Woldingham Caterham Surrey CR3 7DP |
Director Name | Kester William Norton George |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 1994) |
Role | Civil Servant |
Correspondence Address | Harpsden Wood Lodge Henley-On-Thames Oxon RG9 4AS |
Director Name | Francis Nigel Forman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1992) |
Role | Lecturer |
Correspondence Address | 133 Ebury Street London SW1W 9QU |
Director Name | John Nicholas Elam |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1994) |
Role | Member Of HM Diplomatic Service |
Correspondence Address | Foreign And Commonwealth Office Whitehall London SW1A 2AF |
Director Name | Prof George Frederick Cushing |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1993) |
Role | Retired University Lecturer |
Correspondence Address | 5 Chesil House Chislehurst Kent BR7 6QF |
Director Name | Peter Wilfred Henry Brown |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 October 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Victoria Road London NW6 6PX |
Director Name | Prof Michael Arthur Branch |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 33 St Donatts Road London SE14 6NU |
Secretary Name | Mr Alan Brooke Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poultons Moor Lane Dormansland Lingfield Surrey RH7 6NX |
Director Name | Carol Elizabeth Hodkinson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Civil Servant |
Correspondence Address | The Old Granary Mill Lane Godalming Surrey GU7 1EY |
Director Name | Hon Henry Channon |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 1997) |
Role | Member Of Parliament |
Correspondence Address | 96 Cheyne Walk London SW10 0DQ |
Director Name | Richard Harding Alford |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 1996) |
Role | British Council |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lancaster Avenue London SE27 9DZ |
Director Name | Donald Michael Ellison Foster |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1996) |
Role | Member Of Parliament |
Correspondence Address | 26 Ambra Vale Cliftonwood Bristol BS8 4RW |
Director Name | Roger Bridgland Bone |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(27 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1995) |
Role | H M Diplomatic Service |
Correspondence Address | 20 Heatherbank Chislehurst Kent BR7 5RE |
Director Name | Dr Judith Rosemary Batt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 October 2004) |
Role | Univresity Lecturer |
Correspondence Address | 66 Moorcroft Road Birmingham West Midlands B13 8LU |
Secretary Name | Sir John Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Nigel David Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 October 2001) |
Role | Member Of Parliament |
Correspondence Address | 30 Merestones Drive Cheltenham Gloucestershire GL50 2SS Wales |
Director Name | John Robert De Fonblanque |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1999) |
Role | Diplomat |
Correspondence Address | 43 Bushwood Road Kew Surrey TW9 3BY |
Director Name | Rosemary Hilhorst |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 October 2003) |
Role | Director Central Of East Europ |
Correspondence Address | The Granary Axmouth Seaton Devon EX12 4BL |
Director Name | Baroness Blackstone Of Stoke Newington In Greater London (Corporation) |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 October 1996) |
Correspondence Address | 11 Grazebrook Road London N16 0HU |
Registered Address | 117 Waterloo Road London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £266,509 |
Gross Profit | £194,163 |
Net Worth | £226,185 |
Cash | £225,213 |
Current Liabilities | £10,251 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2008 | Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 10 westminster palace gardens artillery row london SW1P 1RL (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
13 August 2007 | Annual return made up to 23/07/07 (10 pages) |
19 October 2006 | Director resigned (1 page) |
16 October 2006 | Annual return made up to 23/07/06 (11 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
25 August 2005 | Annual return made up to 23/07/05
|
25 August 2005 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
31 August 2004 | Annual return made up to 23/07/04 (12 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
5 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
14 July 2004 | New director appointed (2 pages) |
26 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
26 July 2003 | Annual return made up to 23/07/03
|
8 July 2003 | New director appointed (2 pages) |
31 December 2002 | Annual return made up to 23/07/02
|
2 October 2002 | New director appointed (2 pages) |
24 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
14 August 2001 | New director appointed (2 pages) |
6 August 2001 | Annual return made up to 23/07/01
|
26 September 2000 | Registered office changed on 26/09/00 from: 50 hans crescent( fourth floor) london SW1X onb (1 page) |
18 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 July 2000 | Annual return made up to 23/07/00
|
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Annual return made up to 23/07/99 (10 pages) |
26 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
29 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 July 1998 | Annual return made up to 23/07/98
|
7 May 1998 | New director appointed (2 pages) |
30 July 1997 | Annual return made up to 23/07/97 (10 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 July 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 August 1996 | Annual return made up to 23/07/96
|
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
26 July 1995 | Annual return made up to 23/07/95
|
26 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 July 1995 | New secretary appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |