297 Kingston Road
Leatherhead
Surrey
KT22 7PL
Director Name | Mr Miguel Oleo Banet |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 September 2013(43 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 15 April 2014) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Dorset House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL |
Director Name | Dr Gerhard Ziener |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 August 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Frankensteiner Str 156 Darmstadt 6100 Germany |
Director Name | Dr Jurgen Schuback |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 August 1991(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | Troyesstrasse 4 Darmstadt 13 6100 Germany |
Director Name | Carl Goran Barsby |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 August 1991(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | Toppmurkelvagen 9 Lidingo Foreign |
Director Name | Mr Hakan Ramsin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 August 1991(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Gamla Brovagen 44 Saltsjo Boo Stockholm 132 41 Foreign |
Director Name | Mr Brian Lawrence Earle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 4 Bloom Park Road London SW6 7BG |
Director Name | Anthony John Jewitt |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 13 Pelling Hill Old Windsor Windsor Berkshire SL4 2LL |
Secretary Name | Mr Michael Norman Ryden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(21 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Gate Mount Avenue Ealing London W5 1PX |
Director Name | Mr Mats Karl-Evert Johansson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 November 1991(22 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 1995) |
Role | Financial Controller |
Correspondence Address | 10 Royston Court Richmond Surrey TW9 3EH |
Director Name | Lars Save |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 February 1992(22 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | Rodstuguvagen 27b Lidingo S 18130 Sweden |
Director Name | Robert Graham McVey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | Applecross Dene Road Ashtead Surrey KT21 1EE |
Director Name | Roland Repp |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1993(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 January 2000) |
Role | Managing Director |
Correspondence Address | Albert Schveitzer Strasse 5 Seeheim Germany |
Director Name | Alan Richard Charlesworth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(25 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1995) |
Role | Managing Director |
Correspondence Address | 16 Cherwell Court Broom Park Teddington Middlesex TW11 9RT |
Director Name | Mr Alistair David Pauline |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1995(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 July 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Greenacre 5 Llantwit Major Road Cowbridge Vale Of Glamorgan CF71 7JP Wales |
Director Name | Ms Therese Patricia Hawksworth |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(26 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Cottage Stone Quarry Road Chelwood Gate Haywards Heath West Sussex RH17 7LP |
Director Name | Bo Axel Strandberg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 1995(26 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 February 2006) |
Role | Finance Director |
Correspondence Address | Palnasvagen 5 Saltsjobaden 133 33 Sweden |
Director Name | Ms Martha Love |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech Tree Cottage Cotswold Close Staines Middlesex TW18 2DD |
Director Name | Werner Reiber |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 1997(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 2000) |
Role | Accountant |
Correspondence Address | Die Burgerstrasse 222 Darmstadt D 64287 |
Director Name | Mr Michael John Charles Austin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(30 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 May 2001) |
Role | Accountant |
Correspondence Address | 134 Rivermead Court Ranelagh Gardens London SW6 3SE |
Director Name | Mr Alastair Gillray Laidlaw |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lakehill Drive Cowbridge South Glamorgan CF71 7HR Wales |
Director Name | Fredrik Gustaf Akerman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 March 2008(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 September 2013) |
Role | Cfo Bisnode Group |
Country of Residence | Sweden |
Correspondence Address | Forfattarvagen 53 Bromma Se-167 75 Sweden |
Secretary Name | Mr Lee Robert Williams |
---|---|
Status | Resigned |
Appointed | 10 November 2010(41 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | Dorset House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL |
Registered Address | Dorset House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.2m at £1 | Bisnode Uk Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Michael Norman Ryden 0.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2013 | Application to strike the company off the register (3 pages) |
18 December 2013 | Application to strike the company off the register (3 pages) |
17 October 2013 | Termination of appointment of Fredrik Gustaf Akerman as a director on 13 September 2013 (1 page) |
17 October 2013 | Termination of appointment of Fredrik Akerman as a director (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Appointment of Mr Miguel Oleo as a director (2 pages) |
25 September 2013 | Appointment of Mr Miguel Oleo as a director on 1 September 2013 (2 pages) |
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Appointment of Mr Geoffrey Thomas Harris as a secretary (1 page) |
4 September 2011 | Termination of appointment of Lee Williams as a secretary (1 page) |
4 September 2011 | Appointment of Mr Geoffrey Thomas Harris as a secretary (1 page) |
4 September 2011 | Termination of appointment of Lee Williams as a secretary (1 page) |
12 April 2011 | Termination of appointment of Alastair Laidlaw as a director (1 page) |
12 April 2011 | Termination of appointment of Alastair Laidlaw as a director (1 page) |
30 March 2011 | Registered office address changed from Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ on 30 March 2011 (1 page) |
22 December 2010 | Sect 519 (1 page) |
22 December 2010 | Sect 519 (1 page) |
16 December 2010 | Auditor's resignation (2 pages) |
16 December 2010 | Auditor's resignation (2 pages) |
10 November 2010 | Appointment of Mr Lee Robert Williams as a secretary (1 page) |
10 November 2010 | Appointment of Mr Lee Robert Williams as a secretary (1 page) |
10 November 2010 | Termination of appointment of Michael Ryden as a secretary (1 page) |
10 November 2010 | Termination of appointment of Michael Ryden as a secretary (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 September 2010 | Director's details changed for Fredrik Gustaf Akerman on 31 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Alastair Laidlaw on 31 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Alastair Laidlaw on 31 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Fredrik Gustaf Akerman on 31 July 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
5 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
9 July 2008 | Appointment terminated director alistair pauline (1 page) |
9 July 2008 | Appointment Terminated Director alistair pauline (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 March 2008 | Director appointed fredrik gustaf akerman (1 page) |
25 March 2008 | Director appointed fredrik gustaf akerman (1 page) |
13 March 2008 | Appointment Terminated Director lars save (1 page) |
13 March 2008 | Appointment terminated director lars save (1 page) |
19 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
4 January 2007 | Re-registration of Memorandum and Articles (9 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Re-registration of Memorandum and Articles (9 pages) |
4 January 2007 | Application for reregistration from PLC to private (1 page) |
4 January 2007 | Application for reregistration from PLC to private (1 page) |
4 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 January 2007 | Resolutions
|
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
18 January 2006 | Company name changed bonnier PLC\certificate issued on 18/01/06 (2 pages) |
18 January 2006 | Company name changed bonnier PLC\certificate issued on 18/01/06 (2 pages) |
13 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
13 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 January 2005 | Auditor's resignation (1 page) |
13 January 2005 | Auditor's resignation (1 page) |
3 September 2004 | Return made up to 14/08/04; full list of members
|
3 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
7 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
28 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
23 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | New director appointed (3 pages) |
31 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 February 2000 | Company name changed hoppenstedt bonnier PLC\certificate issued on 01/03/00 (2 pages) |
29 February 2000 | Company name changed hoppenstedt bonnier PLC\certificate issued on 01/03/00 (2 pages) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
2 September 1999 | Return made up to 14/08/99; no change of members (6 pages) |
2 September 1999 | Return made up to 14/08/99; no change of members (6 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 January 1999 | Company name changed icc group PLC(the)\certificate issued on 27/01/99 (2 pages) |
27 January 1999 | Company name changed icc group PLC(the)\certificate issued on 27/01/99 (2 pages) |
1 September 1998 | Return made up to 14/08/98; no change of members (6 pages) |
1 September 1998 | Return made up to 14/08/98; no change of members (6 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 April 1998 | Particulars of mortgage/charge (11 pages) |
21 April 1998 | Particulars of mortgage/charge (11 pages) |
1 September 1997 | Return made up to 14/08/97; full list of members (8 pages) |
1 September 1997 | Return made up to 14/08/97; full list of members (8 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
6 March 1997 | Director's particulars changed (1 page) |
6 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
10 September 1996 | Return made up to 14/08/96; no change of members
|
10 September 1996 | Return made up to 14/08/96; no change of members (6 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 16-26 banner street london EC1Y 8QE (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 16-26 banner street london EC1Y 8QE (1 page) |
28 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
24 October 1995 | New director appointed (2 pages) |
12 September 1995 | Return made up to 14/08/95; no change of members (6 pages) |
12 September 1995 | Return made up to 14/08/95; no change of members (6 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
4 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
19 February 1991 | Resolutions
|
19 February 1991 | Resolutions
|
12 February 1991 | Alter mem and arts (17 pages) |
12 February 1991 | Alter mem and arts (17 pages) |
1 December 1987 | Resolutions
|
1 December 1987 | Resolutions
|
18 April 1979 | Alter mem and arts (10 pages) |
18 April 1979 | Alter mem and arts (10 pages) |
7 November 1969 | Certificate of incorporation (1 page) |
7 November 1969 | Certificate of incorporation (1 page) |