London
SW1P 1WG
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(33 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 02 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Closed |
Appointed | 01 February 2012(33 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Barrie Bain |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wealden House Castle Walk Wadhurst East Sussex TN5 6DB |
Director Name | Ms Vivien Margaret Bright |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 October 1991) |
Role | Company Director |
Correspondence Address | 26 Prior Street Greenwich London SE10 8SF |
Director Name | Mr Michael Mew |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | Mews Cottage Farm Meldon Okehampton Devon EX20 4LU |
Director Name | Mr Terence David Phillips |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Prospect Road Farnborough Hampshire GU14 8NS |
Director Name | Mr Ian Malcolm Service |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | 29 Holmes Road Twickenham Middlesex TW1 4RF |
Secretary Name | Mr Ian Malcolm Service |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | 29 Holmes Road Twickenham Middlesex TW1 4RF |
Secretary Name | Mr Terence David Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Prospect Road Farnborough Hampshire GU14 8NS |
Director Name | Mrs Vivien Margaret Bright |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 02 February 2012) |
Role | Market Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Wealden House Castle Walk Wadhurst East Sussex TN5 6DB |
Secretary Name | Barry Michael Nead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 03 August 2011) |
Role | Company Director |
Correspondence Address | 2 Shaw Close Bushey Watford Hertfordshire WD23 1RB |
Secretary Name | Mr Terence David Phillips |
---|---|
Status | Resigned |
Appointed | 03 August 2011(33 years after company formation) |
Appointment Duration | 6 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 01 February 2012(33 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Website | fertecon.agra-net.com/ |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
120 at £1 | Informa Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,065,343 |
Gross Profit | £3,830,040 |
Net Worth | £4,301,460 |
Cash | £72,709 |
Current Liabilities | £2,060,044 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | Application to strike the company off the register (3 pages) |
15 September 2015 | Solvency Statement dated 07/09/15 (1 page) |
15 September 2015 | Statement of capital on 15 September 2015
|
15 September 2015 | Statement by Directors (1 page) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Mortimer House 37/41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37/41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
26 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 February 2014 | Termination of appointment of Emily Martin as a secretary (1 page) |
2 January 2014 | Termination of appointment of Adam Walker as a director (1 page) |
2 January 2014 | Termination of appointment of Peter Rigby as a director (1 page) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
21 May 2013 | Section 519 (1 page) |
17 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
27 February 2012 | Termination of appointment of Terence Phillips as a director (1 page) |
27 February 2012 | Termination of appointment of Terence Phillips as a secretary (1 page) |
27 February 2012 | Termination of appointment of Barrie Bain as a director (1 page) |
27 February 2012 | Termination of appointment of Vivien Bright as a director (1 page) |
24 February 2012 | Appointment of Mrs Julie Louise Woollard as a secretary (2 pages) |
24 February 2012 | Appointment of Emily Louise Martin as a secretary (2 pages) |
24 February 2012 | Appointment of Mr Peter Stephen Rigby as a director (2 pages) |
24 February 2012 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
24 February 2012 | Registered office address changed from Royal Victoria House the Pantiles Tunbridge Wells Kent TN2 5TE on 24 February 2012 (1 page) |
24 February 2012 | Appointment of Adam Christopher Walker as a director (2 pages) |
24 February 2012 | Appointment of Mr Gareth Richard Wright as a director (2 pages) |
21 February 2012 | Resolutions
|
15 December 2011 | Appointment of Mr Terence David Phillips as a secretary (1 page) |
11 August 2011 | Termination of appointment of Barry Nead as a secretary (1 page) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Ms Vivien Margaret Bright on 26 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Terence David Phillips on 26 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Barrie Bain on 26 July 2010 (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 August 2004 | Return made up to 26/07/04; full list of members
|
21 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
19 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
29 October 2002 | £ ic 147/120 25/09/02 £ sr 27@1=27 (1 page) |
17 October 2002 | Resolutions
|
13 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
2 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 February 2002 | Auditor's resignation (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: suite b 25 copperfield street london SE1 0EN (1 page) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
18 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 May 1997 | Resolutions
|
6 May 1997 | Memorandum and Articles of Association (9 pages) |
17 July 1996 | Return made up to 26/07/96; no change of members
|
8 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
21 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1992 | Full accounts made up to 31 December 1991 (18 pages) |
10 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
9 April 1991 | Full group accounts made up to 31 December 1989 (28 pages) |
11 April 1989 | Full accounts made up to 30 June 1987 (14 pages) |
18 May 1988 | Return made up to 14/12/87; full list of members (6 pages) |
18 May 1988 | Full accounts made up to 30 June 1986 (14 pages) |
18 December 1986 | Registered office changed on 18/12/86 from: 60 welbeck st london W1M 8JN (1 page) |
21 June 1986 | Full accounts made up to 30 June 1985 (14 pages) |
21 June 1986 | Return made up to 01/08/85; full list of members (4 pages) |