Windsor
Berkshire
SL4 1JN
Director Name | Johann Xavier |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 31 July 2006(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 May 2008) |
Role | Finance Director |
Correspondence Address | 1522 Canada Court, Oakville Ontario L6m 1z9 Canada |
Director Name | Michel Karam |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 January 2007(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawnswood Jigs Lane South Warfield Berkshire RG42 3DP |
Director Name | Jane Alison Howard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 1992) |
Role | P R Consultant |
Country of Residence | England |
Correspondence Address | 121 Ridgway Wimbledon Village London SW19 4RE |
Director Name | Ms Tari Hibbit |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 1995) |
Role | P R Consultant |
Correspondence Address | 11 Ashley Gardens Petersham Richmond Surrey TW10 7BU |
Director Name | Miriam Henderson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 28 Park Crescent Mews West London W1N 3PG |
Director Name | Mr Michael Allen Hatcliffe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1993) |
Role | P R Consultant |
Correspondence Address | 244 Croham Valley Road South Croydon Surrey CR2 7RD |
Director Name | Mrs Joy Patricia Gilchrist |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | P R Consultant |
Correspondence Address | 14 Pembroke Square London W8 6PA |
Director Name | Ms Pippa Evans |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 88 Sterndale Road Brook Green London |
Director Name | Mrs Judy Ditchburn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 1995) |
Role | Public Relations |
Correspondence Address | 68 Cranbrook Road Chiswick London W4 2LH |
Director Name | Mr Robin Courage |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 162a Southwark Bridge Road London SE1 0DG |
Director Name | Mr Michael Bernard Casey |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1992) |
Role | Management Consultant |
Correspondence Address | 3 Barkston Gardens London SW5 0ER |
Director Name | Mr Alan Capper |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1995) |
Role | P R Consultant |
Correspondence Address | Hemingford Beaconsfield Road Farnham Common Bucks |
Director Name | Ms Christine Louise Cairns |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 1993) |
Role | PR Consultant |
Correspondence Address | 36 Nella Road London W6 9PB |
Director Name | Mr Christopher John Bunton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 1998) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Chowns Harpenden Hertfordshire AL5 2BN |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Graham Axford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Stoney Hill House Stoney Hills Hertfordshire SG12 0HJ |
Director Name | Jennifer Buhaenko |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1994) |
Role | Public Affairs Consultant |
Correspondence Address | 60b Mildmay Park Islington London N1 4PR |
Director Name | Mr Leighton Andrews |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 1993) |
Role | Consultant |
Correspondence Address | 12 Admiralty Gate Dock Road Chatham Kent ME4 4ST |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 7 St Leonards Close Watlington Oxfordshire OX9 5PQ |
Secretary Name | Mr Peter Antony Torino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Leith Mansions Grantully Road Maida Vale London W9 1LQ |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(12 years, 11 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 27 March 1993) |
Role | Company Director |
Correspondence Address | 13 Brunswick Quay Surrey Docks London SE16 1PU |
Director Name | Jessica Bondy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 August 1995) |
Role | Public Relations Director |
Correspondence Address | 83 Mill Lane London Nw6 |
Director Name | Ms Fiona Elizabeth Driscoll |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1994) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 4 Henstridge Place London NW8 6QD |
Director Name | John Bercow |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 1995) |
Role | Public Affairs Consultant |
Correspondence Address | 31 Marsham Court London SW1P 4JY |
Director Name | Mr Philip Dewhurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1995) |
Role | Public Relations Executive |
Correspondence Address | 82 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | Jonathan Hopkins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2000) |
Role | PR Consultant |
Correspondence Address | 18 Barrington Road London N8 8QS |
Director Name | Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | Philippe Francois Pierre Couret |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2000(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2006) |
Role | Uk Group Finance Director |
Correspondence Address | Flat 9 1 Prince Of Wales Terrace London W8 5PG |
Secretary Name | Catherine Elizabeth Strathmore Kurtz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 6 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(25 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Director Name | Alec Graham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(25 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2006) |
Role | Finance Director |
Correspondence Address | Linden Lea, Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Director Name | Jean-Michel Michel Etienne |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2006(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2007) |
Role | Chief Finance Officer Publicis |
Country of Residence | France |
Correspondence Address | 35 Avenue Alfred Belmontet Saint Cloud 92210 |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £404,000 |
Current Liabilities | £88,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 80 charlotte street london W1U 6AE (1 page) |
12 March 2007 | Appointment of a voluntary liquidator (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Declaration of solvency (3 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 October 2006 | Secretary resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | Director resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
22 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 June 2005 | Secretary resigned (1 page) |
25 May 2005 | Return made up to 27/03/05; full list of members (5 pages) |
18 May 2005 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 May 2004 | Full accounts made up to 31 December 2002 (11 pages) |
25 May 2004 | Location of register of members (1 page) |
15 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
22 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 July 2003 | Full accounts made up to 31 December 2001 (11 pages) |
20 May 2003 | Full accounts made up to 31 December 2000 (16 pages) |
8 May 2003 | Return made up to 27/03/03; full list of members (5 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 83/89 whitfield street london W1A 4XA (1 page) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 April 2002 | Ad 07/10/99--------- £ si [email protected] (2 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
8 March 2002 | Location of register of members (1 page) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
26 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
9 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (4 pages) |
8 February 2001 | New secretary appointed (3 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
11 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 October 2000 | Director resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 67/69 whitfield street london W1P 5RL (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members (11 pages) |
27 March 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (1 page) |
6 April 1999 | Return made up to 27/03/99; full list of members (11 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 June 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
20 August 1997 | New director appointed (2 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 July 1997 | Secretary's particulars changed (1 page) |
17 April 1997 | Return made up to 27/03/97; full list of members (16 pages) |
4 April 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
23 October 1996 | Auditor's resignation (1 page) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Secretary resigned;director resigned (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 May 1996 | Return made up to 27/03/96; full list of members; amend (7 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (10 pages) |
22 March 1996 | Ad 15/03/96--------- £ si [email protected]=3868 £ ic 73500/77368 (2 pages) |
19 March 1996 | Resolutions
|
18 December 1995 | Secretary's particulars changed (4 pages) |
13 October 1995 | New director appointed (4 pages) |
13 October 1995 | New director appointed (4 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 May 1995 | Director resigned (4 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (22 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |