Kingston Upon Thames
London
KT2 5NW
Secretary Name | Mr Kevin Michael Greene |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 20 September 2000(26 years after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Lutz Meyer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 April 2001(26 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Director Name | The Rt Hon The Lord Alun Arthur Gwynne Chalfont |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 65 Ashley Gardens Westminster London SW1P 1QG |
Director Name | Mr Thomas Richard Sermon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1996) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Friars Well Aynho Banbury Oxfordshire OX17 3BG |
Director Name | Mr John George Huckle |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Hall End Farm Lower Road Stoke Mandeville Aylesbury Berkshire HP22 5XA |
Secretary Name | Mr John George Huckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | Hall End Farm Lower Road Stoke Mandeville Aylesbury Berkshire HP22 5XA |
Secretary Name | Alison Claire Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 32 First Avenue Mortlake London SW14 8SR |
Director Name | The Rt Hon The Lord Chadlington Peter Selwyn Gummer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1999) |
Role | PR Executive Dir |
Correspondence Address | Dean Manor Charlbury Oxfordshire |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Mr Albert Leonard Kingshott |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Delamas Beggars Hill Fryerning Ingatestone Essex CM4 0PW |
Director Name | Hon Raymond George Hardenbergh Seitz |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1997(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 10 Pembridge Place London W2 4XB |
Secretary Name | Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Director Name | Anthony Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Director Name | Mr Philip Dewhurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(26 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 April 2001) |
Role | CEO |
Correspondence Address | 82 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Lutz Meyer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 April 2001(26 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 April 2001) |
Role | Managing |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Registered Address | Aldermary House 15 Queen Street London EC4N 1TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 July 2003 | Dissolved (1 page) |
---|---|
18 April 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 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) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | O/C - replacement of liquidator (11 pages) |
15 May 2001 | Liquidators statement of receipts and payments (6 pages) |
10 May 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 November 2000 | Liquidators statement of receipts and payments (6 pages) |
10 November 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | O/C - replacement of liquidator (8 pages) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page) |
16 June 1999 | Appointment of a voluntary liquidator (1 page) |
17 May 1999 | Declaration of solvency (3 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Res re assets in specie (1 page) |
11 May 1999 | Company name changed shandwick LIMITED\certificate issued on 12/05/99 (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
21 April 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
3 December 1998 | Full accounts made up to 31 October 1997 (6 pages) |
19 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
19 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
19 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
11 August 1998 | Return made up to 02/04/98; no change of members (4 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
4 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
27 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
25 March 1997 | Director resigned (1 page) |
17 March 1997 | Full group accounts made up to 31 October 1996 (46 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Re-registration of Memorandum and Articles (18 pages) |
8 July 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Application for reregistration from PLC to private (1 page) |
1 June 1996 | Memorandum and Articles of Association (46 pages) |
31 May 1996 | Company name changed shandwick international PLC\certificate issued on 01/06/96 (2 pages) |
9 May 1996 | Full accounts made up to 31 October 1995 (7 pages) |
16 April 1996 | Return made up to 02/04/96; full list of members
|
6 October 1995 | Amended full accounts made up to 31 October 1994 (7 pages) |
2 June 1995 | Full accounts made up to 31 October 1994 (7 pages) |
11 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
4 April 1995 | Director resigned (2 pages) |