London
SE16 1HL
Director Name | Mr Kevin Michael Greene |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 September 2000(22 years, 4 months 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 |
Secretary Name | Mr Kevin Michael Greene |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 20 September 2000(22 years, 4 months 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(22 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Director Name | Mr Henry Simon Newlyn |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1992) |
Role | PR Director |
Correspondence Address | 5 Manor Close Hinchley Wood Surrey |
Director Name | Paula McNulty |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 1995) |
Role | Managing Director |
Correspondence Address | 10 Sydney Place London SW7 3NL |
Director Name | Vivien Langford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 November 1996) |
Role | Accountant |
Correspondence Address | 85 High Street Redbourn St Albans Hertfordshire AL3 7LW |
Director Name | Mrs Mary Patricia Conoley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 August 1991) |
Role | P R Executive |
Correspondence Address | The Old Parsonage Chester Road Penymynydd Chester Cheshire CH4 0EN Wales |
Director Name | Keith Alexander Simpson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 04 December 1991) |
Role | PR Consultant |
Correspondence Address | 38 Nell Gwynne House Sloane Avenue London SW3 3AX |
Director Name | Rosalind Anne Woolfson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 31 July 1991) |
Role | PR Consultant |
Correspondence Address | Flat 4 66 Gloucester Avenue London NW1 8JD |
Secretary Name | Vivien Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 85 High Street Redbourn St Albans Hertfordshire AL3 7LW |
Director Name | Gillian Margaret Dandy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 1996) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Southerton Road Hammersmith London W6 0PH |
Director Name | Lesley Brend |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 1994) |
Role | PR Director |
Correspondence Address | Flat 1 Norfolk Lodge 114 Richmond Hill Richmond Surrey TW10 6RH |
Director Name | Mrs Althea Salmon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 June 1998) |
Role | PR Director |
Correspondence Address | 5 Holmes Court Chingford London E4 6TG |
Director Name | Mr Colin John Bayley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1994) |
Role | Managing Director |
Correspondence Address | 70 Moor Lane Rickmansworth Hertfordshire WD3 1LQ |
Director Name | David Fuller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 1994) |
Role | Sponsorship Director |
Correspondence Address | Upper Ground Floor 412 Fulham Road London SW6 1EB |
Director Name | Mark John Herford |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 1994(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1997) |
Role | Public Relations Consultant |
Correspondence Address | 132 Kidmore Road Caversham Heights Reading RG4 7NB |
Director Name | Denise Marie Doran |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1995) |
Role | Public Relations Consultant |
Correspondence Address | 27 Glamis House Cameron Close Warley Brentwood Essex CM14 5BT |
Director Name | Christopher James McDermott |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1997) |
Role | Public Relations Consultant |
Correspondence Address | 1 Bedfordbury Covent Garden London WC2N 4BP |
Director Name | Ms Jennifer Anne Kettlewell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 1998) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Flat 7 70 Holland Park London W11 3SL |
Director Name | Averill Elizabeth Gordon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 1996(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 July 1998) |
Role | PR Director |
Correspondence Address | 2 Randolph Road London W9 1AN |
Director Name | Robert Hipkins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 1998) |
Role | Consultant |
Correspondence Address | The Old Forge 1 White Hart Street London SE11 4EP |
Secretary Name | Mr Paul Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Brompton Road London SW7 3DL |
Director Name | Mr Paul Deeming |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1998) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Brompton Road London SW7 3DL |
Director Name | Jacqueline McMenemy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(19 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 1998) |
Role | Public Relations |
Correspondence Address | 87 Russell Road London SW19 1LN |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 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 | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(20 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Mr Roger Malcolm Selman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(20 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Anthony Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(20 years, 11 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(22 years, 4 months 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(22 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 April 2001) |
Role | Managing Director |
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) |
16 May 2001 | Liquidators statement of receipts and payments (6 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
14 February 2001 | 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 st. 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 communications LIMITED\certificate issued on 12/05/99 (2 pages) |
4 January 1999 | New director appointed (2 pages) |
20 November 1998 | Full accounts made up to 31 October 1997 (8 pages) |
18 September 1998 | Return made up to 06/07/98; no change of members (4 pages) |
7 September 1998 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Secretary resigned;director resigned (1 page) |
1 September 1998 | New secretary appointed;new director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
6 July 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
2 September 1997 | Return made up to 06/07/97; full list of members (8 pages) |
2 September 1997 | Director resigned (1 page) |
4 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
2 June 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Return made up to 06/07/96; full list of members (8 pages) |
9 May 1996 | Full accounts made up to 31 October 1995 (7 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
3 August 1995 | Return made up to 06/07/95; full list of members
|
26 June 1995 | Director resigned (2 pages) |
24 May 1995 | Full accounts made up to 31 October 1994 (7 pages) |