London
SW18 4RX
Director Name | John Leslie McIvor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1992(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 08 April 2003) |
Role | Consultant |
Correspondence Address | 74a Firgrove Hill Farnham Surrey GU9 8LW |
Secretary Name | Jacky Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(16 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | Briarwood 20 Sturges Road Wokingham Berkshire RG11 2HD |
Director Name | Mr David Robert Worlock |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(17 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 April 2003) |
Role | Chairman |
Correspondence Address | Woodland Cottage Christmas Lane Farnham Common Slough Berkshire SL2 3JF |
Director Name | Patrick Cangley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 April 2003) |
Role | Marketing |
Correspondence Address | 1 London Road East Grinstead West Sussex RH19 1XA |
Director Name | Mr Robert John Howell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashgrove Road Redland Bristol Avon BS6 6LY |
Director Name | Mr Jonathan William Thomas Pope |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 April 2003) |
Role | Business Development Manager |
Correspondence Address | 16 Heathcote Place Hursley Winchester Hampshire SO21 2LH |
Director Name | Paul Mitchinson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1998(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 April 2003) |
Role | Executive Manager |
Correspondence Address | Dorsets Lower Farm Gate Upton Buckinghamshire HP17 8UA |
Director Name | Mr Nigel Denis Wildish |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1998(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 April 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fair City 25b Ravensdale Avenue London N12 9HP |
Director Name | William Lee Wood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 February 2000) |
Role | Data Communication & Software |
Correspondence Address | 57 Turpins Rise Windlesham Surrey GU20 6NQ |
Director Name | Mr Peter Wilde |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1993) |
Role | Business Executive |
Correspondence Address | 43 Temple Mill Island Marlow Buckinghamshire SL7 1SQ |
Director Name | Mr Victor George Tee |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 1992) |
Role | Director Of Marketing And Sales |
Correspondence Address | 16 Leigh Road Havant Hampshire PO9 2ET |
Director Name | Mr Paul Frederick Shimell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1993) |
Role | Business Development Director |
Correspondence Address | Holme House 12 South Drive Wokingham Berkshire RG40 2DH |
Director Name | Mr Stephen Ramsden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | The Old Rectory Cradley Malvern Worcs WR13 5LQ |
Director Name | Mr Michael John De Smith |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 3 Garlinge Road Southborough Tunbridge Wells Kent TN4 0NR |
Director Name | Richard Alexander Cumming |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 1995) |
Role | Computer Consultant |
Correspondence Address | Highlands 7 Holtwood Road Leatherhead London Surrey |
Director Name | Dr Michael Geoffrey Collins |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 1994) |
Role | Head Of Information Products |
Country of Residence | United Kingdom |
Correspondence Address | Three Oaks 7 Manor Park Drive Westoning Bedfordshire MK45 5LS |
Director Name | Dr Michael Geoffrey Collins |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 1994) |
Role | Head Of Information Products |
Country of Residence | United Kingdom |
Correspondence Address | Three Oaks 7 Manor Park Drive Westoning Bedfordshire MK45 5LS |
Director Name | Mr Graham John Barnes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 June 2002) |
Role | Business Strategist |
Country of Residence | England |
Correspondence Address | 1 The Slade Building The Square Gillingham Dorset SP8 4AR |
Director Name | Mr Graham John Barnes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 1993) |
Role | Business Strategist |
Correspondence Address | Elm Trees Altwood Bailey Maidenhead Berkshire SL6 4PQ |
Director Name | Mr Barry Robert Ashdown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dairy Cottage Pains Hill Oxted Surrey RH8 0RG |
Director Name | Mr Michael John Aldrich |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Amies Mill House Kerves Lane Horsham West Sussex RH13 6BS |
Secretary Name | Basil Carless Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | West Point Church Road Bray-On-Thames Maidenhead Berkshire SL6 1UR |
Director Name | Mr Richard Elliott Gwynn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(17 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2000) |
Role | Viewdata Consultant |
Correspondence Address | 47 Church Road Richmond Surrey TW9 1UA |
Director Name | Graham John Lovelace |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1998) |
Role | Editorial Director |
Correspondence Address | 60 Thames Close Hampton Middlesex TW12 2ET |
Director Name | Andrew Christopher Glanvile Millard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 1998) |
Role | Deputy Managing Director |
Correspondence Address | Waveney 29 Russell Hill Purley Surrey CR8 2JB |
Director Name | Mr David John Oxnam |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1999(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thornhill Bridge Wharf Caledonian Road Islington London N1 0RU |
Registered Address | Well Court 14-16 Farringdon Lane London EC1R 3AU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,618 |
Cash | £1,009 |
Current Liabilities | £2,939 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2002 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
10 October 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 September 2001 | Annual return made up to 12/07/01 (6 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: c/o maurice j bushell 80-83 long lane london EC1A 9RL (1 page) |
27 February 2001 | Annual return made up to 12/07/00
|
27 February 2001 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 August 1999 | Annual return made up to 12/07/99 (8 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 September 1997 | Annual return made up to 12/07/97 (6 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 July 1996 | Annual return made up to 12/07/96
|
24 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 July 1995 | Annual return made up to 12/07/95 (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 27 cockspur street trafalgar square london SW1Y 5BN (1 page) |
27 April 1995 | Auditor's resignation (2 pages) |