Kennington
Oxford
Oxfordshire
OX1 5NA
Secretary Name | David Arthur Abramson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(27 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Bagley Wood Road Kennington Oxford Oxfordshire OX1 5NA |
Director Name | Brian Steven Schneider |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(20 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 18 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Director Name | Mr John Keith Warburton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(20 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 18 March 1992) |
Role | Chartered Accountant |
Correspondence Address | The Paddock Old Reservoir Lane Sandown Isle Of Wight PO36 9DL |
Secretary Name | Mr John Keith Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(20 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | The Paddock Old Reservoir Lane Sandown Isle Of Wight PO36 9DL |
Secretary Name | Miss Melanie Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 17 March 1998) |
Role | Secretary |
Correspondence Address | 33 Woodside Close Amersham Buckinghamshire HP6 5EF |
Director Name | Mr Michael John Charters |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Glenrowan Orchard Hill Bideford Devon EX39 2RA |
Secretary Name | Max Dyer-Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(27 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Albren House Mill Lane Wheaton Aston Stafford Staffordshire ST19 9NL |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (10 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (4 pages) |
4 May 1999 | Appointment of a voluntary liquidator (1 page) |
4 May 1999 | Resolutions
|
4 May 1999 | Statement of affairs (5 pages) |
9 April 1999 | Return made up to 16/06/98; full list of members; amend (6 pages) |
8 October 1998 | Full accounts made up to 31 December 1996 (12 pages) |
16 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
11 January 1998 | £ nc 100/500000 18/12/97 (1 page) |
11 January 1998 | Ad 18/12/97--------- £ si 182098@1=182098 £ ic 100/182198 (2 pages) |
11 January 1998 | Resolutions
|
8 October 1997 | Registered office changed on 08/10/97 from: 2-5 stedham place london WC1A 1HU (1 page) |
22 September 1997 | Company name changed renaissance editions LIMITED\certificate issued on 23/09/97 (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 June 1996 | Return made up to 16/06/96; full list of members
|
8 May 1996 | Registered office changed on 08/05/96 from: 2ND floor 42-46 weymouth street london win 3LQ (1 page) |
13 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 July 1995 | Return made up to 16/06/95; full list of members (8 pages) |