Company NameGardner Information Services Limited
Company StatusDissolved
Company Number01474746
CategoryPrivate Limited Company
Incorporation Date23 January 1980(44 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Holden Patrick Gardner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Correspondence Address2 Hamble House
Shipton Bellinger
Tidworth
Hampshire
SP9 7UG
Director NamePeter Eyre Hutson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address7 Blackmoor House
Blackmoor
Liss
Hampshire
GU33 6DA
Director NameMercedes Louisa Lewis
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address15 Glenhurst Court
London
SE19 1SR
Director NameMichael Elias Sofaer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleInvestment Manager
Correspondence Address9 Halkin Place
London
SW1X 8JH
Secretary NameMercedes Louisa Lewis
NationalityBritish
StatusCurrent
Appointed15 November 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address15 Glenhurst Court
London
SE19 1SR
Director NameMr Paul Lancelot Banner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(12 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 1993)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressCherry Trees
43 Meadway
Esher
Surrey
KT10 9HG

Location

Registered AddressLevy Gee
7th Floor Wettern House
56 Dingwall Road
Croydon Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

6 May 1997Dissolved (1 page)
14 October 1996Liquidators statement of receipts and payments (6 pages)
4 October 1995Registered office changed on 04/10/95 from: 1A high street epsom surrey KT19 8DA (1 page)
3 October 1995Declaration of solvency (8 pages)
3 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 October 1995Appointment of a voluntary liquidator (2 pages)
29 August 1995Full group accounts made up to 30 June 1995 (16 pages)