28 The Quadrant
Richmond
Surrey
TW9 1DN
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(45 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Michael Robert Clemson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1994) |
Role | Convention Organiser |
Correspondence Address | The Coach House Broadford Goudhurst Road Horsmonden Tonbridge Kent TN12 8EU |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Roger Charles Marriott |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Greybury Farm Greybury Land Marshgreen Edenbridge Kent TN8 5QP |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Mr Terence Harry Thomas Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 144 Chester Road Streetly Sutton Coldfield West Midlands B74 2HS |
Secretary Name | Ms Anne Janette Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Secretary Name | Robert Christopher Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Cole Park Road Twickenham Middlesex TW1 1HX |
Secretary Name | Ms Annmarie Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(28 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(41 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Website | reedexpo.com |
---|---|
Email address | [email protected] |
Telephone | 020 89107910 |
Telephone region | London |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Reed Exhibitions LTD 99.00% Ordinary |
---|---|
1 at £1 | Reed Nominees LTD 1.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 October 1989 | Delivered on: 1 November 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 May 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page) |
21 May 2015 | Director's details changed for Mr Michael John Rusbridge on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Michael John Rusbridge on 1 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page) |
30 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
5 July 2013 | Appointment of Corinne Lisa Cunningham as a director (2 pages) |
5 July 2013 | Appointment of Robert Christopher Rees as a director (2 pages) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 idl B91 2BG (1 page) |
12 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
22 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 August 2001 | Return made up to 17/05/01; full list of members (6 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
1 June 2000 | Secretary resigned (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
8 August 1999 | Return made up to 17/05/99; full list of members (6 pages) |
22 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 June 1998 | Return made up to 17/05/98; no change of members
|
25 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
25 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
16 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |