Kew
Richmond
Surrey
TW9 3DF
Director Name | Selina Holliday Emeny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(26 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 10 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Director Name | Samuel John Shrouder |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(10 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2001) |
Role | Theatrical Manager |
Correspondence Address | Lower Furlong Ilbert Road Thurlestone Devon TQ7 3NY |
Director Name | Paul Richard Gregg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(10 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Boars Hill Heath Jarn Way Old Boarshill Oxford Oxfordshire OX1 5JF |
Director Name | David Charles Rogers |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(10 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Woods End Hamels Lane Boars Hill Oxford Oxfordshire OX1 5DJ |
Secretary Name | David Charles Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(10 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Woods End Hamels Lane Boars Hill Oxford Oxfordshire OX1 5DJ |
Director Name | Thomas Paul Benson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1999(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | Chief Financial Officer |
Correspondence Address | 7 Whitman Court Huntington New York Ny 11743 United States |
Director Name | Howard J Tytel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1999(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | General Counsel |
Correspondence Address | 41 Beverley Road Great Neck New York Ny 11021 Usa |
Director Name | Michael George Ferrel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1999(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | CEO |
Correspondence Address | 58 Eaglewood Road Longmeadow 01106 Massachusetts Usa Foreign |
Director Name | Lester Lowry Mays |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 July 2008) |
Role | Chairman Ceo |
Correspondence Address | 500 Alameda Circle San Antonio Texas Tx 78212 United States |
Director Name | Randall Thomas Mays |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 July 2008) |
Role | Media Broadcasting |
Correspondence Address | 400 Geneseo Road San Antonio Texas Tx 78209 United States |
Director Name | Mark Pitman Mays |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 July 2008) |
Role | President Coo |
Country of Residence | United States |
Correspondence Address | 120 Primrose Road San Antonio Texas Tx 78209 United States |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 July 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Edwardes Square London W8 6HH |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 July 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 Mount Pleasant Road Saffron Walden Essex CB11 3EA |
Director Name | Miles Wilkin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2003(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 July 2008) |
Role | CEO |
Correspondence Address | Flat 2 22 Avenue Road London NW8 6BU |
Director Name | Steven Winton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2003(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 July 2008) |
Role | Deputy Chairman |
Correspondence Address | 119 Bedford Court Mansions Bedford Avenue London WC1B 3AE |
Director Name | Mr Andrew Proctor Darwin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(26 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wood Lane London N6 5UD |
Registered Address | 33 Golden Square London W1F 9JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,109 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2008 | Application for striking-off (3 pages) |
29 July 2008 | Appointment terminated director roger parry (1 page) |
29 July 2008 | Appointment terminated director randall mays (1 page) |
29 July 2008 | Appointment terminated director miles wilkin (1 page) |
29 July 2008 | Appointment terminated director mark mays (1 page) |
29 July 2008 | Appointment terminated director steven winton (1 page) |
29 July 2008 | Appointment terminated director patrick glydon (1 page) |
29 July 2008 | Appointment terminated director lester mays (1 page) |
2 July 2008 | Appointment terminated director andrew darwin (1 page) |
20 March 2008 | Director appointed andrew darwin (2 pages) |
13 March 2008 | Director appointed selina holliday emeny (7 pages) |
7 March 2008 | Secretary's change of particulars / selina emeny / 20/11/2007 (1 page) |
7 March 2008 | Restoration by order of the court (3 pages) |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2003 | Application for striking-off (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (3 pages) |
25 March 2003 | New director appointed (3 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 June 2001 | Return made up to 19/06/01; full list of members
|
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: grehan house garsington road cowley oxford OX4 5NQ (1 page) |
14 June 2001 | New director appointed (2 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
25 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
5 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1999 | Accounting reference date extended from 03/12/99 to 31/12/99 (1 page) |
4 August 1999 | Accounts for a dormant company made up to 28 November 1998 (3 pages) |
13 July 1999 | Return made up to 19/06/99; full list of members
|
27 July 1998 | Accounts for a dormant company made up to 29 November 1997 (3 pages) |
21 July 1998 | Return made up to 19/06/98; no change of members
|
3 April 1998 | Accounts for a dormant company made up to 3 December 1994 (3 pages) |
3 April 1998 | Accounts for a dormant company made up to 27 November 1993 (3 pages) |
3 April 1998 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
3 April 1998 | Restoration by order of the court (2 pages) |
3 April 1998 | Accounts for a dormant company made up to 2 December 1995 (3 pages) |
10 May 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 1994 | First Gazette notice for compulsory strike-off (1 page) |
8 November 1989 | Full accounts made up to 26 November 1988 (5 pages) |
24 January 1988 | Full accounts made up to 29 November 1986 (9 pages) |
25 March 1987 | Accounts for a small company made up to 30 November 1985 (4 pages) |
17 June 1981 | Incorporation (13 pages) |
17 June 1981 | Incorporation (14 pages) |