London
WC2N 5JR
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 December 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 1999(26 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 27 December 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors No 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 1999(26 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 27 December 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 1999(26 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 27 December 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Angelo Baccarella |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 1998) |
Role | Financial Director |
Correspondence Address | 5 Manor Farm Church End Willington Bedfordshire MK44 3PX |
Director Name | Heather Mary Blaseby |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Rivermead East Molesey Surrey KT8 9AZ |
Director Name | Michael Edis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Director Name | George Matthew Grindall Franks |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 13 Dewhurst Road London W14 0ET |
Director Name | Michael Anthony Hope |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenn Farm Great Henny Sudbury Suffolk CO10 7NN |
Director Name | Martin Joseph Nathan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 1 Midway St Albans Hertfordshire AL3 4BD |
Director Name | Ian Leslie Maurice Thomas |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 435 East 65th Street Apt 15d New York Ny 10021 United States |
Director Name | Anthony Michael Tillin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Las Palomas De Son Roig Apartado De Correos 10 07184 Caliva Mallorca Spain |
Secretary Name | Dennis Edgar Gregory-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 1 Green Walk Seaford East Sussex BN25 4LY |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(37 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(37 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | General Counsel/Company Secretary |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | reedelsevier.com |
---|---|
Telephone | 020 71665500 |
Telephone region | London |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Reed Elsevier (Uig) LTD 99.00% Ordinary |
---|---|
1 at £1 | Reed Nominees LTD 1.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
26 March 2004 | Secretary's particulars changed (1 page) |
26 March 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H oex (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H oex (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
18 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
22 July 2002 | Secretary's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Secretary's particulars changed (1 page) |
1 August 2001 | Return made up to 28/06/01; no change of members (4 pages) |
1 August 2001 | Return made up to 28/06/01; no change of members (4 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 October 1999 | Return made up to 21/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 21/10/99; full list of members (7 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 2 kew bridge road brentford middlesex TW8 0JF (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 2 kew bridge road brentford middlesex TW8 0JF (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
24 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
24 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
27 November 1997 | Return made up to 21/10/97; no change of members
|
27 November 1997 | Return made up to 21/10/97; no change of members
|
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
20 November 1996 | Return made up to 21/10/96; full list of members
|
20 November 1996 | Return made up to 21/10/96; full list of members
|
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
21 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |