Westcliff Road
Bournemouth
BH2 5HF
Secretary Name | Elspeth Jean Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2005(20 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lammas Close Staines Middlesex TW18 4XT |
Director Name | Dr Brian Gordon Dutton |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 5 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 07 May 1991) |
Role | Information Consultant |
Correspondence Address | 10 Ben Venue Close Torquay Devon TQ1 1RX |
Director Name | Edward John Macadam |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 5 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 07 May 1991) |
Role | Retired |
Correspondence Address | 3 Witham Close Bedford Bedfordshire MK41 7YT |
Director Name | Keith Wilkinson Reynard |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1994) |
Role | Information Consultant |
Correspondence Address | Stable Cottage Broad Lane Newdigate Dorking Surrey RH5 5AT |
Secretary Name | Roger Norman Bowes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 27 Lewes Crescent Brighton East Sussex BN2 1GB |
Director Name | Olivia Freeman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Banker |
Correspondence Address | 97 Fielding Road Chiswick London W4 1DA |
Director Name | Elspeth Jean Scott |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 1997) |
Role | Head Intl Info Policy Standard |
Correspondence Address | 33 Broom Park Teddington Middlesex TW11 9RS |
Secretary Name | Roger Norman Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Admirals Walk Westcliff Road Bournemouth BH2 5HF |
Director Name | Prof Christopher Mark Dirham Turner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 January 2005) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hyde Close Winchester Hampshire SO23 7DT |
Director Name | Ms Marion Jean Spicer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2002) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 8 The Avenue Bromley Kent BR1 2BT |
Director Name | Leslie Anne Ferber |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2002(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 January 2005) |
Role | Information Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Julius Court, Justin Close Brentford Dock Brentford Middlesex TW8 8QH |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,874 |
Current Liabilities | £5,230 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 September 2006 | Dissolved (1 page) |
---|---|
30 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: c/o begbies & traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
14 April 2005 | Appointment of a voluntary liquidator (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Statement of affairs (6 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: temple avenue 3-7 temple chambers london EC4Y 0HP (1 page) |
1 February 2005 | Secretary resigned (1 page) |
7 July 2004 | Return made up to 31/03/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members
|
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: staple hall stone house court london EC3A 7PB (1 page) |
3 May 2002 | Return made up to 31/03/02; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 July 1999 | Return made up to 31/03/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 July 1997 | Return made up to 31/03/97; full list of members (6 pages) |
3 July 1997 | New secretary appointed (2 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 April 1996 | Return made up to 31/03/96; no change of members
|
30 April 1996 | New director appointed (2 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 April 1995 | Return made up to 31/03/95; full list of members (4 pages) |