126 Woodside Road
Amersham
Buckinghamshire
HP6 6NP
Director Name | Martyn Charles Sellick |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1999(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 May 2004) |
Role | Finance Director |
Correspondence Address | Avalon Chislehurst Road Bickley Kent BR1 2NW |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 31 Vicarage Road East Sheen London SW14 8RZ |
Director Name | Mr Graham Clive Smith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 December 1999) |
Role | Creative Services Director |
Correspondence Address | Friary Lodge Linersh Wood Close Bramley Guildford Surrey GU5 0EQ |
Director Name | Ms Moira Theresa Ann Morrissey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 December 1999) |
Role | Client Services Director |
Correspondence Address | 33 Hugo Road London N19 5EU |
Director Name | Ian Jacob |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 December 1999) |
Role | Marketing Consultant |
Correspondence Address | 13 Parkside Maidenhead Berkshire SL6 6JP |
Director Name | Mr Edmund Gerard Downey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 December 1999) |
Role | Business Development Director |
Correspondence Address | 91 Cardinal Avenue Morden Surrey SM4 4ST |
Director Name | Margaret Helen Burgess |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 December 1998) |
Role | Accountant |
Correspondence Address | 53 Musard Road London W6 8NR |
Director Name | Mr Michael Robert Gordon Baulk |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cawsand Place West Drive Wentworth Virginia Water Surrey GU25 4NE |
Secretary Name | Margaret Helen Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 December 1998) |
Role | Accountant |
Correspondence Address | 53 Musard Road London W6 8NR |
Director Name | Edward John Francis Hughes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1994(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 1998) |
Role | Marketing Consultant |
Correspondence Address | 19 Cambridge Crescent Teddington Middlesex TW11 8DX |
Director Name | Christopher Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 1997) |
Role | Advertising Executive |
Correspondence Address | Foxes Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Director Name | Mark Springall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 1999) |
Role | Advertising Executive |
Correspondence Address | 51 Whellock Road Chiswick London W4 1DY |
Director Name | Fiona Susan Carrington |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1999) |
Role | Advertising Exec |
Country of Residence | United Kingdom |
Correspondence Address | Inverinain Hall Drive,Canwick Lincoln LN4 2RG |
Director Name | Ms Francesca Joy Findlater |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1999) |
Role | Advertising Exec |
Country of Residence | England |
Correspondence Address | 34 Boston Place London NW1 6ER |
Director Name | Bernard O Connell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2000) |
Role | Advertising Exec |
Correspondence Address | 1 Woodland Court Long Park Cesham Bois Amersham Buckinghamshire HP6 5LG |
Director Name | Jeremy Dylan Miles |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 1999) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 143 Louisville Road London SW17 8RN |
Director Name | David John Lee |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2000) |
Role | Advertising Executive |
Correspondence Address | Old Cottage Kimpton Bottom Kimpton Hitchin Hertfordshire SG4 8ET |
Secretary Name | Philip Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 10122 Wellesley Road Chiswick London W4 3AP |
Secretary Name | Ian Michael Port |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 174 Fishpool Street S. Albans Hertfordshire AL3 4SB |
Director Name | Ian Michael Port |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2003) |
Role | Chartered Secretary |
Correspondence Address | 174 Fishpool Street S. Albans Hertfordshire AL3 4SB |
Registered Address | 151 Marylebone Road London NW1 5QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,576,000 |
Current Liabilities | £837,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2003 | Application for striking-off (1 page) |
9 December 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members
|
21 May 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
9 August 2002 | Auditor's resignation (2 pages) |
11 June 2002 | Return made up to 17/05/02; no change of members (5 pages) |
31 May 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
12 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Full accounts made up to 31 December 1999 (15 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: oriel house 16 connaught place london W2 2ES (1 page) |
14 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
14 December 2000 | Resolutions
|
25 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
13 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Resolutions
|
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
19 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 August 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 17/05/99; no change of members (11 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 239 old marylebone road london NW1 5QT (1 page) |
4 August 1998 | New director appointed (2 pages) |
17 July 1998 | Return made up to 17/05/98; full list of members (12 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
17 September 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | £ nc 100000/544039 01/07/97 (1 page) |
10 July 1997 | Ad 01/07/97--------- £ si 444039@1=444039 £ ic 95000/539039 (2 pages) |
10 July 1997 | £ ic 100000/95000 01/07/97 £ sr 5000@1=5000 (1 page) |
10 July 1997 | Resolutions
|
2 June 1997 | Return made up to 17/05/97; no change of members (7 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 April 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 June 1996 | Return made up to 17/05/96; no change of members (7 pages) |
4 March 1996 | New director appointed (2 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 May 1995 | Company name changed momentum sales promotion and des ign LIMITED\certificate issued on 22/05/95 (4 pages) |
19 May 1995 | Return made up to 17/05/95; full list of members (10 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 70 salusbury rd queen's park london NW6 6NU (1 page) |