White Lane
Hannington
Hampshire
RG26 5TN
Director Name | Roger Graham Horton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 January 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House School Hill Wargrave Berkshire RG10 8DY |
Director Name | Jeffrey Scott Thomasson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2001(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Secretary Name | Jeffrey Scott Thomasson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 October 2001(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Director Name | Mr Richard John Stoneman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Publisher |
Correspondence Address | 105 Lennard Road Beckenham Kent BR3 1QR |
Director Name | Mr Peter Charles Sowden |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Publisher |
Correspondence Address | 14 Pinewood Avenue Sidcup Kent DA15 8BD |
Director Name | David McCarthy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Production Manager |
Correspondence Address | 81 Cherrywood Lane Morden Surrey SM4 4HD |
Director Name | Mr David Halliday Croom |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | New Manor Farm Low Ham Langport Somerset TA10 9DP |
Director Name | Mr Richard Desmond Green |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 St James Lane Winchester Hampshire SO22 4NX |
Secretary Name | Mr Richard Desmond Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St James Lane Winchester Hampshire SO22 4NX |
Director Name | Aristides Emmanuel Kassimatis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 1996) |
Role | Group Chief Accountant |
Correspondence Address | 27 Courtenay Road Winchester Hampshire SO23 7ER |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 1996) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Ralph Henry Boswell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1996) |
Role | Financial Controller |
Correspondence Address | 95 Garner Road London E17 4HG |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1996) |
Role | Company Director |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Michael John Goldsmith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(24 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 22 June 1996) |
Role | Company Director |
Correspondence Address | 12 Elainor Road Colchester Essex CO3 3RX |
Director Name | Robert Kiernan |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1996(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Westwood Burnt Oak Lane Waldron Heathfield Sussex TN21 0NY |
Director Name | Brian Andrew Linden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1996(24 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Barnes London SW13 9RZ |
Secretary Name | Brian Andrew Linden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1996(24 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Barnes London SW13 9RZ |
Director Name | David Gordon Tebbutt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB |
Secretary Name | Andrew George Ropek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Manor Lane Lewisham London SE13 5QW |
Director Name | Charles James Sehmer |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 1999) |
Role | Finance Director |
Correspondence Address | 9 St Omer Road Guildford Surrey GU1 2DA |
Director Name | Anthony Rochford Selvey |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2002) |
Role | Company Director |
Correspondence Address | 14 Monterey Close Bexley Kent DA5 2BX |
Secretary Name | Mr Anthony Martin Foye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | Mr David John Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Close Wokingham Berkshire RG40 2DJ |
Director Name | Mr Jonathan James Garnham Conibear |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Mill Street Islip Oxon OX5 2SY |
Director Name | Thomson Incentives Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 June 1996) |
Correspondence Address | First Floor The Quadrangle 180 Wardour Street London W1A 4YG |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £110,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Resolutions
|
23 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 March 2005 | Director resigned (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 29/01/05; full list of members (3 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
20 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
17 January 2003 | Director's particulars changed (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
11 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
8 July 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 13/04/99; full list of members (11 pages) |
27 April 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed;new director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | Accounting reference date extended from 30/06/99 to 30/12/99 (1 page) |
18 January 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
18 January 1999 | Auditor's resignation (1 page) |
4 December 1998 | Director resigned (1 page) |
9 November 1998 | Resolutions
|
1 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 April 1998 | Return made up to 13/04/98; full list of members (11 pages) |
27 July 1997 | Location of register of members (1 page) |
27 July 1997 | New director appointed (2 pages) |
22 May 1997 | Return made up to 13/04/97; full list of members (8 pages) |
18 September 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | New secretary appointed (1 page) |
3 August 1996 | New director appointed (1 page) |
3 August 1996 | Secretary resigned;director resigned (2 pages) |
3 August 1996 | New director appointed (1 page) |
31 July 1996 | New secretary appointed;new director appointed (3 pages) |
11 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: first floor,the quadrangle 180 wardour street london W1A 4YG (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
20 June 1996 | Company name changed thomorg no 21 LIMITED\certificate issued on 20/06/96 (2 pages) |
9 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 December 1995 | New director appointed (4 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 April 1995 | Return made up to 13/04/95; full list of members (14 pages) |
28 April 1995 | Director resigned;new director appointed (4 pages) |
27 April 1995 | Director resigned;new director appointed (4 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 11 new fetter lane london EC4P 4EE (1 page) |
27 April 1995 | Director resigned (4 pages) |
27 April 1995 | Director resigned;new director appointed (4 pages) |