Highgate
London
N6 5TS
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Director Name | Alec Edward Reed |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 February 2002) |
Role | Chairman |
Correspondence Address | Flat 3 29 Cornwall Gardens London SW7 4AP |
Director Name | Christopher Michael Kelly |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 33 Dukes Avenue Chiswick London W4 2AA |
Secretary Name | Miss Caroline Ann Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 26 Sparrow Close Hampton Middlesex TW12 3UZ |
Secretary Name | Maryanne Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 126 Cranleigh Road Feltham Middlesex TW13 4QB |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stanhope Gardens Highgate London N6 5TS |
Director Name | Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(28 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | 4 Calonne Road Wimbledon London SW19 5HJ |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(33 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Director Name | Christa Iris Echtle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(33 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 9 Old Palace Lane Richmond Surrey TW9 1PG |
Secretary Name | Mr Desmond Mark Christopher Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(33 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Secretary Name | Peter Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(34 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 52 Braeburn Way Kings Hill West Malling Kent ME19 4BY |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2005) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | David Michael Fennell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2005) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Laurels Maple Court Rodmersham Sittingbourne Kent ME9 0LR |
Secretary Name | Adrian John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Linton House Hopping Jacks Lane, Danbury Chelmsford Essex CM3 4PJ |
Director Name | Susan Dael |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2005) |
Role | Human Resources |
Correspondence Address | 18 Halidon Rise Harold Park Romford Essex RM3 0YL |
Director Name | Mr Trevor Robert Ogilvie Goul-Wheeker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | La Petite Sevelotte 15, The Park Bookham Surrey KT23 3LN |
Director Name | Mrs Angela Smith Morris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2006) |
Role | Healthcare Recruitment |
Country of Residence | England |
Correspondence Address | 14 Moor Lane Woking Surrey GU22 9QY |
Director Name | Mr Ian William Furniss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(37 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Middle Field 2 Woodlands Close Holt Norfolk NR25 6DU |
Director Name | Mr Gary Alan Cox |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Rosslyn Park Weybridge Surrey KT13 9QZ |
Registered Address | Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2009 | Application for striking-off (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
2 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
2 November 2008 | Full accounts made up to 28 December 2007 (11 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
30 May 2008 | Director appointed derek george beal (2 pages) |
15 May 2008 | Appointment terminated director gary cox (1 page) |
29 January 2008 | Full accounts made up to 29 December 2006 (11 pages) |
16 August 2007 | Auditor's resignation (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 30 December 2005 (11 pages) |
11 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
25 July 2006 | Location of debenture register (1 page) |
25 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: third floor academy court 94 chancery lane london WC2A 1DT (1 page) |
12 May 2006 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
9 February 2006 | Secretary resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
28 July 2005 | Location of debenture register (1 page) |
13 July 2005 | Full accounts made up to 30 June 2004 (11 pages) |
8 April 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
27 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
21 April 2004 | Company name changed agency nursing LIMITED\certificate issued on 21/04/04 (2 pages) |
10 September 2003 | Return made up to 19/07/03; no change of members (6 pages) |
6 September 2003 | Resolutions
|
10 June 2003 | Registered office changed on 10/06/03 from: 189 victoria street london SW1E 5NE (1 page) |
6 May 2003 | New director appointed (2 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
10 June 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 30/09/01; full list of members (6 pages) |
8 March 2002 | New secretary appointed;new director appointed (4 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | Secretary resigned (1 page) |
7 November 2001 | Accounts for a dormant company made up to 29 December 2000 (3 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: california 120 coombe lane london SW20 0BA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 6TH floor low rise tolworth tower tolworth,surbiton surrey KT6 7DN (1 page) |
26 February 2001 | Return made up to 30/09/00; full list of members; amend (6 pages) |
22 January 2001 | Return made up to 30/09/00; full list of members (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 December 1999 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 27 December 1998 (10 pages) |
18 October 1999 | Company name changed reed advertising LIMITED\certificate issued on 19/10/99 (2 pages) |
1 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 July 1999 | Director's particulars changed (1 page) |
28 October 1998 | Full accounts made up to 28 December 1997 (12 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (5 pages) |
30 October 1997 | Return made up to 30/09/97; full list of members
|
7 July 1997 | Full accounts made up to 29 December 1996 (12 pages) |
13 March 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
11 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 May 1996 | Company name changed nursing uk LIMITED\certificate issued on 03/06/96 (2 pages) |
4 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1995 | Accounts for a dormant company made up to 1 January 1995 (2 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
11 July 1995 | Company name changed reed advertising LIMITED\certificate issued on 12/07/95 (8 pages) |
25 October 1994 | Accounts for a dormant company made up to 2 January 1994 (2 pages) |
25 October 1994 | Return made up to 30/09/94; full list of members (7 pages) |
8 December 1993 | Return made up to 04/10/93; full list of members
|
2 November 1993 | Accounts for a dormant company made up to 27 December 1992 (2 pages) |
5 November 1992 | Return made up to 27/08/92; no change of members (6 pages) |
5 November 1992 | Accounts for a dormant company made up to 29 December 1991 (2 pages) |
18 October 1991 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
22 October 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
9 November 1989 | Accounts for a dormant company made up to 31 March 1989 (3 pages) |
9 January 1989 | Accounts for a dormant company made up to 26 March 1988 (2 pages) |
29 January 1988 | Accounts made up to 28 March 1987 (2 pages) |
29 January 1987 | Accounts for a dormant company made up to 29 March 1986 (2 pages) |
28 April 1982 | Memorandum and Articles of Association (20 pages) |
30 December 1975 | Accounts made up to 31 December 2073 (3 pages) |