Hemel Hempstead
Hertfordshire
HP3 8HW
Director Name | CMG UK Limited (Corporation) |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Status | Closed |
Appointed | 23 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 February 2000) |
Correspondence Address | Telford House Tothill Street London SW1H 9NB |
Director Name | Mr Brian William Selby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Birches Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QQ |
Secretary Name | Terence Edward Horsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 29 Kelso Close Worth Crawley West Sussex RH10 7XH |
Secretary Name | Judith Margaret Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(25 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | 4 Cornwall Grove Chiswick London W4 2LB |
Director Name | John Francis Rioch |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(25 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 1994) |
Role | Divisional Director |
Correspondence Address | Pleasaunce Court Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Director Name | John Anthony Clarke |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(26 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | 1 Melville Avenue South Croydon Surrey CR2 7HZ |
Registered Address | Parnell House 25 Wilton Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 September 1999 | Application for striking-off (1 page) |
13 July 1999 | Return made up to 23/05/99; no change of members
|
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
18 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
26 June 1996 | Return made up to 23/05/96; full list of members
|
26 February 1996 | Company name changed cmg information services city of london LIMITED\certificate issued on 27/02/96 (2 pages) |
1 November 1995 | Director resigned;new director appointed (2 pages) |
21 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1995 | Return made up to 23/05/95; no change of members
|
5 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |