Company NameChiswick Exhibitions Limited
Company StatusDissolved
Company Number01710837
CategoryPrivate Limited Company
Incorporation Date30 March 1983(41 years, 1 month ago)
Dissolution Date27 February 1996 (28 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusClosed
Appointed19 August 1993(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 27 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 27 February 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameIan Michael Barry Allchild
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address34 Berriedale Avenue
Hove
East Sussex
BN3 4JJ
Director NameMr Raymond Alexander Bloom
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 July 1992)
RoleDirector (Group Chairman)
Country of ResidenceEngland
Correspondence Address21 Tongdean Road
Hove
East Sussex
BN3 6QE
Secretary NameMr Anthony James Blackburn
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address69 Highlands Road
Portslade
Brighton
East Sussex
BN41 2BN
Director NameMr Michael Granville Fletcher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Elms Road
London
SW4 9EW
Director NameStephen Hugh Richards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1994)
RoleCompany Director
Correspondence Address23 Kingswood Court
Brewery Road Horsell
Woking
Surrey
GU21 4LJ
Director NameNicola Jane Stephenson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address1 Newton Grove
London
W4 1LB
Secretary NameStephen Anthony Monnington
NationalityBritish
StatusResigned
Appointed08 March 1993(9 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 August 1993)
RoleCompany Director
Correspondence Address98 Ravenscourt Road
London
W6 0UG
Director NameMr Christopher Rhodes Crowcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 The Drove
Horton Heath
Eastleigh
Hampshire
SO50 7NW

Location

Registered AddressBlenheim House
630 Chiswick High Road
Chiswick
London
W4 5BG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
31 October 1995First Gazette notice for voluntary strike-off (2 pages)
6 October 1995Director resigned (4 pages)
20 September 1995Application for striking-off (1 page)
30 March 1995Full accounts made up to 31 December 1994 (12 pages)