Godalming
Surrey
GU7 1TP
Director Name | Mr Timothy John Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1999(28 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Vp European Taxes |
Country of Residence | England |
Correspondence Address | 8 West Square London SE11 4SN |
Secretary Name | Brigit Rathouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(32 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Lawyer |
Correspondence Address | 95 St Mark's Road London W10 6JW |
Secretary Name | Lucy Brosnan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2004(34 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | Flat C 2 Oakford Road London NW5 1AH |
Director Name | Peter Anthony Press |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 1993) |
Role | Company Executive |
Correspondence Address | 77 Holland Park London W11 3SQ |
Director Name | Henry Stephan Schleiff |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1992) |
Role | Company Executive |
Correspondence Address | 1515 Broadway New York Ny 10036 Foreign |
Director Name | Mark Michael Weinstein |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1993) |
Role | Company Executive |
Correspondence Address | 1515 Broadway New York Ny 10036 Foreign |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 1997) |
Role | Solicitor |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Secretary Name | Barbara Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Neil Steven Braun |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1992(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 1994) |
Role | Business Executive |
Correspondence Address | 145 E 81st Street Penthouse B New York Ny 10028 United States |
Director Name | Mr Philippe Pierre Charles Dauman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 January 2000) |
Role | Company Executive |
Correspondence Address | 655 Park Avenue New York 10021 |
Director Name | Junior George Samuel Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1997(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2000) |
Role | Business Financial Executive |
Correspondence Address | 52 Devonshire Drive Morganville New Jersey Usa 07751 Foreign |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 6b Lonsdale Place Islington London N1 1EL |
Secretary Name | Neelam Kumari Asal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 1st Floor 4 Barmouth Road Wandsworth London SW18 2DN |
Director Name | Michael Fricklas |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2000(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2001) |
Role | Senior Vice President |
Correspondence Address | Apartment 16g 60 Riverside Drive New York Ny 10024 United States |
Director Name | Rudi Affourtit |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2001(30 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 September 2001) |
Role | Controller |
Country of Residence | Netherlands |
Correspondence Address | Oeverpad 420 Amsterdam 1068 Pm Foreign |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Sqaure London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,332,560 |
Current Liabilities | £153 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2005 | Dissolved (1 page) |
---|---|
18 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 November 2004 | Liquidators statement of receipts and payments (6 pages) |
1 November 2004 | New secretary appointed (2 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: c/o viacom uk LTD 180 oxford street london W1D 1NN (1 page) |
27 November 2003 | Appointment of a voluntary liquidator (1 page) |
20 November 2003 | Declaration of solvency (3 pages) |
20 November 2003 | Resolutions
|
21 October 2003 | Return made up to 07/03/03; full list of members
|
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (1 page) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 March 2003 | Auditor's resignation (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 June 2002 | Resolutions
|
20 March 2002 | Return made up to 07/03/02; full list of members
|
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
6 July 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 07/03/01; full list of members
|
14 February 2001 | New director appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: uip house 45 beadon road hammersmith london W6 0EG (1 page) |
22 June 2000 | Full accounts made up to 29 February 2000 (11 pages) |
15 June 2000 | Accounting reference date extended from 31/12/99 to 29/02/00 (1 page) |
11 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 July 1999 | New director appointed (3 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Return made up to 07/03/99; full list of members
|
5 January 1999 | Auditor's resignation (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
2 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 April 1998 | Return made up to 07/03/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
4 June 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 07/03/97; no change of members
|
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
26 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
26 July 1996 | Memorandum and Articles of Association (45 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: hawley crescent camden london NW1 8NR (1 page) |
14 March 1996 | Return made up to 07/03/96; full list of members
|
19 February 1996 | Resolutions
|
4 February 1996 | Resolutions
|
20 March 1995 | Return made up to 07/03/95; full list of members
|
21 September 1970 | Certificate of incorporation (1 page) |