Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6LE
Director Name | Vivian Schelling |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 28 June 1991(9 years after company formation) |
Appointment Duration | 17 years, 9 months (closed 07 April 2009) |
Role | Sociologist |
Correspondence Address | 30 Courthope Road London NW3 2LD |
Director Name | Maria Graca Fish |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 15 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 07 April 2009) |
Role | Civil Servant |
Correspondence Address | 29 Dukes Avenue London W4 2AA |
Director Name | John Peter Armstrong |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 07 April 2009) |
Role | Solicitor |
Correspondence Address | 17 Sutton Place London E9 6EH |
Director Name | Adriana Rouanet Bassi |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 27 November 2001(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 April 2009) |
Role | Lecturer |
Correspondence Address | 8b Dynham Road London NW6 2NR |
Director Name | Will Mowat |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British Swiss |
Status | Closed |
Appointed | 27 November 2001(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 April 2009) |
Role | Record Producer |
Correspondence Address | 88 Tennyson Road London NW6 7SB |
Director Name | Maria Veronica Rodrigues De Farias |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 07 May 2002(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 April 2009) |
Role | Business Administrator |
Correspondence Address | Rua Prof Eugenio Murilo Rubiao 33 Apto 302 Belo Horizonte Minas Gerais 30310540 Brazil |
Director Name | Mr John Robert Fish |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 April 2009) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 29 Dukes Avenue London W4 2AA |
Director Name | Elizabeth Nicole Calder |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 April 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 43 St Johns Villas London N19 3EE |
Director Name | Andre Pink |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 19 February 2003(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 April 2009) |
Role | Theatre Director |
Correspondence Address | 66b Walm Lane London NW2 4RA |
Director Name | Benedita Gouveia Damasceno Simonetti |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 April 2009) |
Role | Public Servant |
Correspondence Address | 29 Pettsgrove Avenue Wembley London HA0 3AF |
Director Name | Antonia Anterisa Frota Andrade |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 09 October 2003(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 April 2009) |
Role | Customer Services |
Correspondence Address | 49 Innes Gardens Putney Heath London SW15 3AB |
Secretary Name | Katie Wellham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 38 Wellesley Crescent Twickenham Middlesex TW2 5RT |
Director Name | Richard Medina |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 June 1991(9 years after company formation) |
Appointment Duration | -1 years, 1 month (resigned 01 August 1990) |
Role | Civil Servant |
Correspondence Address | 46 Maple Street London W1P 5GE |
Director Name | Pedro Kari |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 June 1991(9 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 November 2001) |
Role | Civil Servant |
Correspondence Address | 22f Montague Street London W4 |
Director Name | Napoleao Soares Do Rego |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 June 1991(9 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 November 2001) |
Role | International Civil Servant |
Correspondence Address | Flat C 61 Cambridge Road London NW6 5AG |
Director Name | Maura De Barros |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 June 1991(9 years after company formation) |
Appointment Duration | 2 years (resigned 28 June 1993) |
Role | Sculptress |
Correspondence Address | 61 York Mansions London SW11 4BW |
Director Name | Mrs Edna De Lima Crepaldi |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1992) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1a Sutton Court Mansions Grove Park Terrace London W4 3JH |
Director Name | Susan Edith Branford |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 October 2000) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Upper Flat 57 Tresco Road, Nunhead London SW2 2JR |
Director Name | Mr Rowland Richard Bourne |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 November 2001) |
Role | Journalist |
Correspondence Address | 36 Burney Street Greenwich London SE10 8EX |
Secretary Name | Daphne Moncrieff Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years after company formation) |
Appointment Duration | 2 years (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | Flat 20 30 Ennismore Avenue Chiswick London W4 1SF |
Secretary Name | Tung Nakano |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 November 2001) |
Role | Translator/Lecturer |
Correspondence Address | 54 Queens Road Waltham Cross Hertfordshire EN8 7HP |
Director Name | Maria Isabel Jardim Barbosa |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 December 1998) |
Role | Administrator |
Correspondence Address | 18 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | Daphne Moncrieff Cousins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(11 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 June 1997) |
Role | Lecturer |
Correspondence Address | Flat 20 30 Ennismore Avenue Chiswick London W4 1SF |
Director Name | Mrs Patricia Mairin Broughton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 August 2001) |
Role | Arts Promoter |
Correspondence Address | 8 Clonmel Road London SW6 5BJ |
Director Name | Mr Robert Anthony Broughton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 August 2001) |
Role | Arts Promoter |
Correspondence Address | 8 Clonmel Road London SW6 5BJ |
Director Name | Prof Leslie Michael Bethell |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 1998) |
Role | University Lecturer |
Correspondence Address | 2 Keats Grove Hampstead London NW3 2RT |
Director Name | Stephen Bunyan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 August 2006) |
Role | Marketing |
Correspondence Address | 3 Raydean Road Barnet London EN5 1AN |
Director Name | Maria Do Carmo Carvalho Aguiar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 27 November 2001(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 August 2006) |
Role | Sales Person |
Correspondence Address | 17 Sutton Place Hackney London E9 6EH |
Director Name | David Henderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2004) |
Role | Graphic Design |
Correspondence Address | 19 Elm Drive Winkfield Berkshire SL4 4TT |
Secretary Name | Cecilia Tavares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 April 2007) |
Role | Company Director |
Correspondence Address | 19 Elm Drive Winkfield Berkshire SL4 4TT |
Director Name | Rajan Hooper |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 June 2008) |
Role | Administrator |
Correspondence Address | 3 Dover House Road London SW15 5AA |
Director Name | Dr Amelia Maria Fernandes Alves |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 19 February 2003(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2004) |
Role | Brazilian Government Employee |
Correspondence Address | Flat 110 Devonport 23 Southwick Street London W2 2QH |
Director Name | Dr Maria Christina Sawaya Heinl |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 18 June 2003(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lowood Court Farquhar Road London SE19 1SW |
Registered Address | Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,656 |
Cash | £23,499 |
Current Liabilities | £8,791 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2008 | Appointment terminated director charles risso gill (1 page) |
9 July 2008 | Appointment terminated director rajan hooper (1 page) |
5 July 2007 | Annual return made up to 06/06/07 (10 pages) |
5 July 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
2 August 2006 | Particulars of mortgage/charge (1 page) |
14 June 2006 | Annual return made up to 06/06/06 (11 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
7 November 2005 | Memorandum and Articles of Association (19 pages) |
22 August 2005 | Annual return made up to 28/06/05 (12 pages) |
2 August 2005 | Return made up to 28/06/04; amending return (12 pages) |
25 July 2005 | New director appointed (2 pages) |
11 March 2005 | Director's particulars changed (1 page) |
22 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
15 February 2005 | Resolutions
|
16 November 2004 | Resolutions
|
16 November 2004 | Memorandum and Articles of Association (6 pages) |
10 November 2004 | Memorandum and Articles of Association (18 pages) |
8 September 2004 | Director resigned (1 page) |
1 September 2004 | Annual return made up to 28/06/04 (12 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
21 May 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
7 May 2004 | Director resigned (1 page) |
28 April 2004 | Memorandum and Articles of Association (23 pages) |
23 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
26 February 2004 | Resolutions
|
22 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
29 August 2003 | New director appointed (3 pages) |
10 August 2003 | Annual return made up to 28/06/03 (13 pages) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | New director appointed (3 pages) |
18 June 2003 | Auditor's resignation (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
13 August 2002 | Director's particulars changed (1 page) |
19 July 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (3 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
12 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: hanover house 14 hanover square london W1S 1HP (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: hanover house 14,hanover square london W1R 0BE (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
8 July 2001 | Annual return made up to 28/06/01 (9 pages) |
9 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
12 July 2000 | Annual return made up to 28/06/00 (10 pages) |
12 April 2000 | Director resigned (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Annual return made up to 28/06/99 (12 pages) |
23 February 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
2 September 1998 | Director's particulars changed (1 page) |
8 July 1998 | Annual return made up to 28/06/98 (12 pages) |
18 May 1998 | New director appointed (2 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Annual return made up to 28/06/97 (11 pages) |
15 April 1998 | New director appointed (2 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 April 1997 | Full accounts made up to 31 March 1996 (6 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Annual return made up to 28/06/96 (11 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 August 1995 | Director resigned (4 pages) |
29 June 1995 | Annual return made up to 28/06/95 (12 pages) |