Kingston Upon Thames
London
KT2 5NW
Secretary Name | Mr Kevin Michael Greene |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 July 2000(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 31 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 31 May 2005) |
Role | Corp Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Mr Alan Joseph Briefel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 1992) |
Role | Design Consultant |
Correspondence Address | 89 All Souls Avenue London NW10 3AX |
Director Name | Mr Nicolas Robert Hugh Cary |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 1995) |
Role | Managing Director |
Correspondence Address | 27 Seaforth Lodge London SW13 9LE |
Director Name | Colin Harold Trusler |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 75 Addison Gardens London W14 0DT |
Director Name | Barry John Semark |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 1994) |
Role | Design Consultant |
Correspondence Address | 2 Fernbank Nine Mile Ride Finchampstead Berkshire RG11 4XB |
Director Name | Miss Sharon Harris |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 75 Highlands Heath Putney London SW15 3TX |
Director Name | Mr Christopher Linfield |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 January 1992) |
Role | Graphic Designer |
Correspondence Address | 57 Alzey Gardens Harpenden Hertfordshire AL5 5SY |
Secretary Name | Miss Sharon Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 75 Highlands Heath Putney London SW15 3TX |
Director Name | Christopher Matthews |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 1994) |
Role | PR Consultant |
Correspondence Address | 45 Devonhurst Place Heathfield Terrace London W4 4JB |
Secretary Name | Christine Pallotti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2000) |
Role | Secretary |
Correspondence Address | 4a Pembridge Villas London W11 2SU |
Director Name | Michele Lee |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(20 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 January 1994) |
Role | Graphic Designer |
Correspondence Address | 24 Watling Stret Thaxted Great Dunmow Essex CM6 2PJ |
Director Name | Ms Simone Jennifer Mary Barratt |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(21 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Farmhouse Old Lodge Old Northampton Northamptonshire Nn6 9rl NN6 9RL |
Director Name | Garry Steven Clemente |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2000) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kemp Street Brighton East Sussex BN1 4EF |
Director Name | Mr Philip Dewhurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(27 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 April 2001) |
Role | CEO |
Correspondence Address | 82 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Lutz Meyer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 2001(28 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2002) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Secretary Name | Lutz Meyer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 April 2001(28 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 April 2001) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Registered Address | 21-23 Meard Street London W1F 0EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2004 | Application for striking-off (1 page) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 November 2002 | Resolutions
|
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2002 | Resolutions
|
31 January 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Secretary resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
28 July 2001 | Return made up to 30/07/01; full list of members
|
20 April 2001 | Company name changed shandwick design consultancy lim ited\certificate issued on 20/04/01 (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 61 grosvenor street london W1X 9DA (1 page) |
9 August 1999 | Return made up to 30/07/99; no change of members
|
20 November 1998 | Full accounts made up to 31 October 1997 (6 pages) |
26 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
26 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
17 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
18 August 1997 | Return made up to 30/07/97; full list of members
|
4 June 1997 | Full accounts made up to 31 October 1996 (6 pages) |
26 March 1997 | Company name changed fairfax consultancy LIMITED\certificate issued on 26/03/97 (2 pages) |
18 September 1996 | Return made up to 30/07/96; full list of members
|
9 May 1996 | Full accounts made up to 31 October 1995 (6 pages) |
3 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
6 July 1995 | Director resigned (2 pages) |
20 June 1995 | Full accounts made up to 31 October 1994 (7 pages) |