Kingston Upon Thames
London
KT2 5NW
Secretary Name | Mr Kevin Michael Greene |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 September 2000(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 31 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 31 May 2005) |
Role | Corp Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Hilary Dulcie Laidlaw Thomson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 1994) |
Role | PR Consultant |
Correspondence Address | 48 Sherbrooke Road London SW6 7QW |
Director Name | Judith Vivien Tarlo |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1993) |
Role | PR Consultant |
Correspondence Address | 85 Ashworth Mansions Grantully Road London W9 1LN |
Director Name | Ms Maureen Ramm |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 1994) |
Role | PR Consultant |
Correspondence Address | 18 Campana Road London Sw6 |
Director Name | Ms Michaela Pain |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 1994) |
Role | PR Consultant |
Correspondence Address | Brodiham Park Gadbrook Road Betchworth Surrey |
Director Name | Anthony Edward How |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 October 1991) |
Role | Accountant |
Correspondence Address | 46 Rayleigh Road London SW19 3RF |
Secretary Name | Anthony Edward How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 October 1991) |
Role | Company Director |
Correspondence Address | 46 Rayleigh Road London SW19 3RF |
Director Name | Ms Karen Evett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 1993) |
Role | Public Relations Consultant |
Correspondence Address | 2 Vereker Road West Kensington London W14 9JR |
Secretary Name | Peter Andrew Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 February 1993) |
Role | Accountant |
Correspondence Address | 5 Thatches Grove Chadwell Heath Romford Essex RM6 5LA |
Director Name | Richard Edward Pearson Jump |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 1 Frobisher Court Greenwich London SE10 9TE |
Director Name | Henrik Madsen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 January 1994(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 1995) |
Role | Public Relations Consultant |
Correspondence Address | 28 Linden Gardens London W2 4ES |
Director Name | Mr Alan Kenneth Bramley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Farm Close East Finchley London N2 0PU |
Secretary Name | Mr Alan Kenneth Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Farm Close East Finchley London N2 0PU |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Colin Harold Trusler |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 1998) |
Role | Managing Director |
Correspondence Address | 75 Addison Gardens London W14 0DT |
Director Name | Ms Simone Jennifer Mary Barratt |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Farmhouse Old Lodge Old Northampton Northamptonshire Nn6 9rl NN6 9RL |
Secretary Name | Alison Claire Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1999) |
Role | Secretary |
Correspondence Address | 32 First Avenue Mortlake London SW14 8SR |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2000) |
Role | Regional Chief Executive |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Secretary Name | Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 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(21 years, 2 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 |
Director Name | Lutz Meyer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 2001(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2002) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Secretary Name | Lutz Meyer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 April 2001(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2002) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Registered Address | 21-23 Meard Street London W1F 0EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2004 | Application for striking-off (1 page) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
16 November 2002 | Resolutions
|
25 October 2002 | Resolutions
|
31 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 September 2001 | New director appointed (2 pages) |
28 July 2001 | Return made up to 13/07/01; full list of members
|
10 May 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
10 November 2000 | New director appointed (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page) |
28 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
21 April 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
20 November 1998 | Full accounts made up to 31 October 1997 (7 pages) |
19 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
19 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
11 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
4 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
18 August 1997 | Return made up to 13/07/97; full list of members
|
4 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
9 May 1996 | Full accounts made up to 31 October 1995 (7 pages) |
23 November 1995 | Company name changed media relations LIMITED\certificate issued on 24/11/95 (4 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Full accounts made up to 31 October 1994 (7 pages) |