Richmond
Surrey
TW10 5AL
Director Name | Ian Gillies |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(14 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 70 Manor Way Beckenham Kent BR3 3LR |
Secretary Name | David Albert Pidgeon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(14 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 190 Sheen Road Richmond Surrey TW10 5AL |
Director Name | Ian Gillies |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 70 Manor Way Beckenham Kent BR3 3LR |
Secretary Name | David Albert Pidgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 190 Sheen Road Richmond Surrey TW10 5AL |
Secretary Name | Mr Robert Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(11 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 101 Devonshire Mews South London W1N 1LB |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 July 1999 | Dissolved (1 page) |
---|---|
20 April 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (6 pages) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 4-8 peartree street london EC1V 3SB (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Declaration of solvency (3 pages) |
3 April 1997 | Return made up to 09/11/96; full list of members (6 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Company name changed nine to five magazine LIMITED\certificate issued on 11/10/96 (2 pages) |
21 May 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
27 March 1996 | Auditor's resignation (1 page) |