Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director Name | Rib Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1992(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 May 2000) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Rib Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1992(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 May 2000) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1992(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 May 2000) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Executive Director |
Correspondence Address | 52 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | Peter Ernest Cheeseman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New House Farm Eastling Faversham Kent ME13 0BN |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Secretary Name | Douglas Allan Holford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 06 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Crossways Shenfield Brentwood Essex CM15 8QX |
Director Name | Simon Nicholas McMurtrie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Publisher |
Correspondence Address | 41 Hurst Park Road Twyford Reading Berkshire RG10 0EZ |
Secretary Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Rosemary Clare Dewan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 1998) |
Role | Chartered Secretary |
Correspondence Address | The Coach House Salisbury Road Horsham West Sussex RH13 0AJ |
Director Name | Mr Ross Clayton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(25 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Burnham Drive Worcester Park Surrey KT4 8SF |
Registered Address | C/O Reed Elsevier Uk Limited 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 December 1999 | Application for striking-off (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 August 1999 | Return made up to 07/07/99; full list of members (8 pages) |
18 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
15 April 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page) |
9 October 1998 | Company name changed mitchell beazley london LIMITED\certificate issued on 12/10/98 (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 07/07/98; full list of members
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (8 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 August 1997 | Return made up to 07/07/97; no change of members
|
13 July 1997 | New director appointed (2 pages) |
13 August 1996 | Return made up to 07/07/96; full list of members
|
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |