Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Secretary Name | Roger John Turbin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2001(24 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Buttercup Close Billericay Essex CM12 0SX |
Director Name | Aspen Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 1997(21 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Correspondence Address | Avon House Kensington Village Avonmore Road London W14 8TS |
Director Name | Lise Mary Cottle |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 39 Green Lane West Molesey Surrey KT8 2PN |
Director Name | Mr Henry Paul John Meakin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garsdon House Garsdon Malmesbury Wiltshire SN16 9NJ |
Director Name | Graham Tillotson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 1992) |
Role | Company Director |
Correspondence Address | Oakleigh Steels Lane Oxshott Leatherhead Surrey KT22 0RF |
Director Name | Neil Forester Worgan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Secretary Name | Neil Forester Worgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Director Name | Riccardo Brian Enrico Baxter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 2000) |
Role | Business Development |
Correspondence Address | 39 Green Lane West Molesey Surry KT8 2PN |
Secretary Name | Andrew James McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 32 Arlington Road Ealing London W13 8PE |
Secretary Name | Mark Andrew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Roofs Grey Roofs, Box Stroud Gloucestershire GL6 9HD Wales |
Director Name | Helen Jane Buckley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1997) |
Role | Market Research |
Correspondence Address | 15 East Road Kingston Upon Thames Surrey KT2 6EJ |
Secretary Name | Mr Michael David Comras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Registered Address | Avon House Kensington Village Avonmore Road London W14 8TS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£59,900 |
Cash | £300 |
Current Liabilities | £386,404 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 August 2005 | Dissolved (1 page) |
---|---|
11 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 January 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Declaration of solvency (3 pages) |
22 August 2001 | Appointment of a voluntary liquidator (1 page) |
22 August 2001 | Resolutions
|
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Company name changed marketing direction LIMITED\certificate issued on 07/02/01 (2 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (3 pages) |
23 August 2000 | New secretary appointed (2 pages) |
15 June 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
24 September 1999 | Secretary resigned (1 page) |
12 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 July 1999 | Return made up to 09/06/99; no change of members
|
4 November 1998 | Auditor's resignation (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: balfour house churchfield road walton on thames surrey KT12 2TD (1 page) |
24 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 July 1998 | Return made up to 09/06/98; full list of members
|
8 September 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
3 July 1997 | Director resigned (1 page) |
27 October 1996 | Auditor's resignation (2 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 July 1996 | Return made up to 09/06/96; change of members
|
12 October 1995 | New director appointed (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | Return made up to 09/06/95; full list of members
|