Welwyn Garden City
Hertfordshire
AL8 6LA
Director Name | Evelink Plc (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2000(21 years after company formation) |
Appointment Duration | 23 years |
Correspondence Address | 160-161 Drury Lane London WC28 5QG |
Director Name | Gareth Simpson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 April 1992) |
Role | Advertising Executive |
Correspondence Address | 18 Ashchurch Terrace London W12 9SL |
Director Name | Mr Jean Michel Goudard |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Advertising Executive |
Correspondence Address | 34 Rue Du Docteurs Blanche Paris 75016 |
Director Name | Mr Anthony Morgan Glenn |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 April 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Roe Green Close Hatfield Hertfordshire AL10 9PF |
Director Name | Mr Alfred Paul Forster |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 April 1992) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Cherry Tree Farm Ley Hill Chesham Buckinghamshire HP5 3QR |
Secretary Name | Mr Anthony Morgan Glenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Roe Green Close Hatfield Hertfordshire AL10 9PF |
Director Name | Mr Andrew Sinclair Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Director Name | Jean Marie Le Nail |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Financial Accountant |
Correspondence Address | 49 Avenue Du 11 Novembre 1918 Meuden Paris France |
Director Name | Kieran Martin Knipe |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Financial Controller |
Correspondence Address | 36 Rue Salvador Allende Nanterre 92200 France |
Director Name | Eric Decerisy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Financial Accountant |
Correspondence Address | 8 Rue De Villiers Levallois-Perret Cedex 92683 France |
Secretary Name | Karen Ann Wagland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 1992) |
Role | Solicitor |
Correspondence Address | 22 Rue D'Orleans Nevilly-Sur-Seine France |
Secretary Name | Mr Andrew Sinclair Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 February 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Secretary Name | Mr Gregory James Foster Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | Flat 11 118 Kingston Road Wimbledon London SW19 1LY |
Director Name | Gerard Raymond Dufour |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 1993(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1996) |
Role | Executive Vice President |
Correspondence Address | 195 Rue Du Faubourg St Honore Paris 75008 |
Director Name | Mr Michael Richard Glynn |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 January 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19a British Grove London W4 2NL |
Secretary Name | Amanda Alabaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 120 Rowley Avenue Sidcup Kent DA15 9LG |
Director Name | David Paul Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 35 Seymour Road Southfields London SW18 5JB |
Director Name | Jerram Shurville |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2000) |
Role | Accountant |
Correspondence Address | Chess Park Berks Hill Chorleywood Rickmansworth Hertfordshire WD3 5AJ |
Secretary Name | Simon Robert Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 26 Samuel Gray Gardems Kingston Upon Thames Surrey KT2 5UY |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£956,000 |
Cash | £101,000 |
Current Liabilities | £1,057,000 |
Latest Accounts | 31 December 1997 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 February 2003 | Dissolved (1 page) |
---|---|
4 November 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: harella house 90-98 goswell road london EC1V 7DB (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Declaration of solvency (3 pages) |
26 August 1998 | Appointment of a voluntary liquidator (1 page) |
26 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
21 May 1998 | Accounts made up to 31 December 1997 (11 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Ad 09/04/98--------- £ si 1@100=100 £ ic 98322200/98322300 (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 10/11 great newport street london WC2H 7JA (1 page) |
7 January 1998 | Accounts made up to 31 December 1996 (11 pages) |
20 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
12 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
17 March 1997 | Return made up to 26/10/96; full list of members (6 pages) |
17 March 1997 | 88(2)R (2 pages) |
12 February 1997 | Director resigned (1 page) |
6 January 1997 | Accounts made up to 31 December 1995 (16 pages) |
25 September 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
5 February 1996 | Ad 20/12/95--------- £ si 195000@100=19500000 £ ic 68414200/87914200 (2 pages) |
19 January 1996 | Ad 11/09/95--------- £ si 19240@100 (2 pages) |
17 January 1996 | Ad 20/12/95--------- £ si 79030@100 (2 pages) |
17 January 1996 | Ad 20/12/95--------- £ si 149440@100 (2 pages) |
17 January 1996 | Statement of affairs (4 pages) |
17 January 1996 | Statement of affairs (4 pages) |
17 January 1996 | Statement of affairs (4 pages) |
17 January 1996 | Ad 20/12/95--------- £ si 2970@100 (2 pages) |
11 January 1996 | Ad 20/12/95--------- £ si 55000@100=5500000 £ ic 53570200/59070200 (2 pages) |
11 January 1996 | Ad 20/12/95--------- £ si 149440@100=14944000 £ ic 38626200/53570200 (2 pages) |
11 January 1996 | Ad 20/12/95--------- £ si 74200@100=7420000 £ ic 59070200/66490200 (2 pages) |
11 January 1996 | Ad 20/12/95--------- £ si 79030@100=7903000 £ ic 30426200/38329200 (2 pages) |
11 January 1996 | £ nc 74000000/100000000 20/12/95 (1 page) |
11 January 1996 | Ad 20/12/95--------- £ si 2970@100=297000 £ ic 38329200/38626200 (2 pages) |
9 November 1995 | Return made up to 26/10/95; full list of members (8 pages) |
1 November 1995 | Accounts made up to 31 December 1994 (15 pages) |
18 October 1995 | Ad 13/03/95--------- £ si 19240@100=1924000 £ ic 28502200/30426200 (4 pages) |
10 April 1995 | Ad 10/11/94--------- £ si 19689@100 (4 pages) |
10 April 1995 | Particulars of contract relating to shares (6 pages) |