Poulner Hill
Ringwood
Hampshire
BH24 3HR
Director Name | Mr Paul Georgiou |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 02 August 2009) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | Littlebrook Poulner Hill Ringwood Hampshire BH24 3HR |
Secretary Name | Ms Janet Anne Gelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 02 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlebrook Poulner Hill Ringwood Hampshire BH24 3HR |
Director Name | Gladis Bethlehem |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 02 August 2009) |
Role | General Manager |
Correspondence Address | 22 Betham Road Greenford Middlesex UB6 8RZ |
Director Name | Christopher Alan Joseph Prendergast |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 January 2003) |
Role | University Lecturer |
Correspondence Address | Strangade 28 2+3 Copenhagen K 1401 |
Secretary Name | International Registrars Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 June 1991) |
Correspondence Address | Worton Hall Worton Road Isleworth Middlesex TW7 6ER |
Registered Address | C/O Gibson Hewitt 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £504,610 |
Cash | £160,891 |
Current Liabilities | £88,617 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 2009 | Liquidators statement of receipts and payments to 22 April 2009 (5 pages) |
---|---|
2 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 July 2005 | Registered office changed on 10/07/05 from: trent house arden road london W13 8RP (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Declaration of solvency (3 pages) |
5 July 2005 | Appointment of a voluntary liquidator (1 page) |
26 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
27 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 May 2000 | Return made up to 07/05/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
21 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
19 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
25 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
4 March 1996 | Resolutions
|
13 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
15 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
16 February 1987 | Company name changed ideatic marketing projects limit ed\certificate issued on 16/02/87 (2 pages) |