London
W11 2LS
Director Name | Mr Kerry Michael O Connor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 23 St Johns Road Sidcup Kent DA14 4HD |
Director Name | Mr Jonathan Richard Fricker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 104 Canberra Road Charlton London SE7 8PE |
Director Name | Raymond Russell Condict Hanks |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1995(18 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 61 Larkins Close Baldock Hertfordshire SG7 5DG |
Secretary Name | Kerry Michael O'Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1996(18 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 23 Beverley Court St Johns Road Sidcup Kent DA14 4HD |
Director Name | Mr Terence Christopher Balzanella |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | 17 Ellingham Road Chessington Surrey KT9 2JA |
Director Name | Mr Hugh Richard Bishop |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 256 Haggerston Road Hackney London E8 4EP |
Director Name | Simon Clarke |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 25 Thornton Hill Flat 3 London SW19 4HU |
Director Name | Mr Robin John Day |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | High Croft Western Road Jarvis Brook Crowborough East Sussex TN6 3EW |
Secretary Name | Mr Terence Christopher Balzanella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | 17 Ellingham Road Chessington Surrey KT9 2JA |
Director Name | Mr Derek William Alfred Coles |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 54 Harmer Green Lane Digswell Welwyn Hertfordshire AL6 0AW |
Director Name | Stanley Malcolm Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | 7 Windsor Court King & Queen Wharf 193 Rotherhithe Street London SE16 1SU |
Director Name | Mr Douglas Stewart Ross |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 33 Abinger Mews London W9 3SP |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 August 2000 | Dissolved (1 page) |
---|---|
17 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | O/C replacement of liquidator (3 pages) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
30 September 1999 | Court order allowing vol liquidator to resign (1 page) |
12 August 1999 | Liquidators statement of receipts and payments (6 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 December 1997 | Liquidators statement of receipts and payments (5 pages) |
9 December 1996 | Resolutions
|
21 November 1996 | Registered office changed on 21/11/96 from: free trade wharf 350 the highway london E1 9HU (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Secretary resigned;director resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members
|
7 May 1996 | Company name changed coaxis integrated marketing comm unications LIMITED\certificate issued on 07/05/96 (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
5 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Return made up to 16/05/95; no change of members
|
20 April 1995 | Director resigned (2 pages) |