Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 03 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 April 2018) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Terence John Hooper |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Finance Director |
Correspondence Address | 1b St Anthonys Avenue Hemel Hempstead Hertfordshire HP3 8HQ |
Director Name | Malcolm Walter Whitmarsh |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Conferences/Exhibitions Direct |
Correspondence Address | 41 Chapel Close Leavesden Watford Hertfordshire WD2 7AR |
Director Name | Shane Rosanne Redding |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Sales Director |
Correspondence Address | 7 Trowley Heights Flamstead St Albans Hertfordshire AL3 8DE |
Director Name | Robert Lockwood Howells |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Marketing Director |
Correspondence Address | 11 Spencer Gate St Albans Hertfordshire AL1 4AD |
Director Name | David Barry Clark |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Chairman |
Correspondence Address | 12 Connaught Avenue East Sheen London SW14 7RH |
Director Name | Anthony Brooke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 1993) |
Role | Computer Manager |
Correspondence Address | 2 Waterside Cottages Mill Green Hatfield Hertfordshire AL9 5NY |
Director Name | Christopher John Beale |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Sales Director |
Correspondence Address | 70 Norfolk Road Maidenhead Berkshire SL6 7AZ |
Secretary Name | Terence John Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 1b St Anthonys Avenue Hemel Hempstead Hertfordshire HP3 8HQ |
Director Name | Thomas Patrick Burke |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Usa National |
Status | Resigned |
Appointed | 18 November 1994(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 1995) |
Role | Vice President & Marketing Dir |
Correspondence Address | 73 Hawthorne Road Barrington Illinois 60010 Usa Foreign |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 1995) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Ms Rosemary Kathleen Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ridley Avenue Ealing London W13 9XW |
Secretary Name | Mr Peter Nicholas Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Kathryn Lisa Long |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1996) |
Role | Finance Director |
Correspondence Address | Pippins Cottage Church Road Tylers Green Penn Buckinghamshire HP10 8LN |
Secretary Name | Kathryn Lisa Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1996) |
Role | Finance Director |
Correspondence Address | Pippins Cottage Church Road Tylers Green Penn Buckinghamshire HP10 8LN |
Director Name | Keith Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2008) |
Role | Chief Executive |
Correspondence Address | Bluebells 32 Ashley Road Walton On Thames Surrey KT12 1HG |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(23 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 September 2016) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | reedbusiness.com |
---|---|
Telephone | 020 86523500 |
Telephone region | London |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
26.3k at £1 | Ibis Direct Marketing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 1988 | Delivered on: 20 September 1988 Satisfied on: 13 September 1994 Persons entitled: (See Schedule for Further Details) The Thomson Orgabnisation Plcand the Other 4 Chargees Named on the Schedule Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the other 4 chargees named on the attached schedule pursuant loan agreement of even date. Particulars: (See doc M395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
5 September 1988 | Delivered on: 13 September 1988 Satisfied on: 3 February 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 September 1988 | Delivered on: 7 September 1988 Satisfied on: 3 February 1995 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from lookfind LTD to the chargee on any account whatsoever. Particulars: Stock in trade work in progress pre-payments investments.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 September 2016 | Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Company name changed ibis mailing group LIMITED\certificate issued on 22/04/10
|
17 April 2010 | Resolutions
|
12 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
30 September 2009 | Director appointed ian michael glencross (2 pages) |
30 September 2009 | Appointment terminated director carolyn pickering (1 page) |
15 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 January 2009 | Appointment terminated director keith jones (1 page) |
6 May 2008 | Return made up to 11/04/08; full list of members (6 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
12 May 2006 | Director's particulars changed (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 August 2005 | Director's particulars changed (1 page) |
3 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
7 March 2003 | New director appointed (2 pages) |
13 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
14 November 2002 | Secretary's particulars changed (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
15 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
22 March 1999 | Resolutions
|
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 June 1997 | Secretary's particulars changed (1 page) |
19 June 1997 | Return made up to 31/05/97; no change of members
|
14 May 1997 | Resolutions
|
27 February 1997 | Full accounts made up to 31 December 1995 (8 pages) |
16 January 1997 | Director resigned (1 page) |
13 December 1996 | Return made up to 08/11/96; no change of members (6 pages) |
2 December 1996 | Secretary resigned;director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 151-153 wardour street london W1V 3TB (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
26 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
8 January 1996 | Director resigned (1 page) |
28 November 1995 | New secretary appointed;new director appointed (2 pages) |
28 November 1995 | Return made up to 08/11/95; full list of members
|
22 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |