London
SW3 5JS
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 25 Petts Wood Road Orpington Kent BR5 1JT |
Director Name | Alan Raymond Goode |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 October 2003) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell Cottage Honeywell Lane Chewton Mendip Bath North Somerset BA3 4LY |
Director Name | Mr Michael David Weaver |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 January 2001) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | High Cross Farm Back Lane Shrewley Warwickshire CV35 7BD |
Director Name | Mr Charles Henry Richardson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1993) |
Role | Accountant |
Correspondence Address | Byways No Mans Heath Lane Austrey Atherstone Warwickshire CV9 3EN |
Director Name | Roger Charles Pinson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 January 2001) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lichfield Street Walsall West Midlands WS1 1TS |
Director Name | Mr Derek Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 1997) |
Role | Managing Director |
Correspondence Address | The Elms 47 Coton Lane Tamworth Staffordshire B79 8NW |
Director Name | Mr Roger Englefield |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | The Old Granary Church Lane Bearley Stratford Upon Avon Warwickshire CV37 0SL |
Director Name | Mr Paul Anthony Carr |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 January 2001) |
Role | Estate Agent |
Correspondence Address | 10 Beech Hill Road Wylde Green Sutton Coldfield West Midlands B72 1DN |
Director Name | Mrs Susan Arnold |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 May 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Haselour House Haselour Lane Harlaston Tamworth Staffordshire B79 9JT |
Director Name | Mr Richard Peter Alcock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 1997) |
Role | Group Marketing Director |
Correspondence Address | 1 Seahill Vale Donaghadee County Down BT21 0SN Northern Ireland |
Secretary Name | Mr Charles Henry Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | Byways No Mans Heath Lane Austrey Atherstone Warwickshire CV9 3EN |
Director Name | Trevor Hudson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 1997) |
Role | Financial Controller |
Correspondence Address | 113 Torc Avenue Tamworth Staffordshire B77 3ER |
Secretary Name | Trevor Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1997) |
Role | Financial Controller |
Correspondence Address | 113 Torc Avenue Tamworth Staffordshire B77 3ER |
Director Name | Mr Nigel Clive Chevin-Hall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 12 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longridge House Church Lane Church Brampton Northampton Northamptonshire NN6 8AT |
Director Name | Harry Paul Lambert |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Le Park Palace E534 Impasse De La Fontaine Mc98000 Monaco |
Director Name | Mr David Sidney Fordham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 13 June 1997(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Leckhampstead Road Akeley Buckingham MK18 5HG |
Secretary Name | Anita Marie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | Kelso House Staple Road Wingham Canterbury Kent CT3 1AL |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 1999) |
Role | Finance Director |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Director Name | Mr James Lambert |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1999) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinder Farm Chapel En Le Frith High Peak Derbyshire SK23 0QR |
Director Name | Mr Michael Robert Richardson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(14 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 02 December 1999) |
Role | Divisional Managing Director |
Country of Residence | England-Uk |
Correspondence Address | 4 Saint Marys Close Felmersham Bedford Bedfordshire MK43 7JP |
Director Name | Mr Owen Wyn Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Oaks 2b Drax Avenue Wimbledon London SW20 0EH |
Director Name | Patrick McCabe Montague |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 August 2000) |
Role | Newspaper Management |
Correspondence Address | 23 Sharmans Cross Road Solihull West Midlands B91 1RG |
Registered Address | 31 John Street London WC1N 2QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,000 |
Current Liabilities | £1,007,000 |
Latest Accounts | 29 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | Return made up to 10/07/03; full list of members (5 pages) |
21 June 2003 | Full accounts made up to 29 September 2002 (11 pages) |
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
28 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 July 2001 | Return made up to 10/07/01; full list of members (5 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 1 October 2000 (16 pages) |
23 January 2001 | Director resigned (1 page) |
20 September 2000 | New director appointed (3 pages) |
17 August 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 10/07/00; full list of members
|
13 June 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: newspaper house wincheap canterbury kent CT1 3YR (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New director appointed (4 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (3 pages) |
5 December 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
5 December 1999 | New director appointed (3 pages) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Full accounts made up to 31 May 1999 (16 pages) |
25 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 10/07/99; full list of members (11 pages) |
22 June 1999 | New director appointed (3 pages) |
10 June 1999 | Director resigned (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 May 1998 (17 pages) |
20 July 1998 | Return made up to 10/07/98; full list of members (11 pages) |
20 July 1998 | Location of register of members (1 page) |
15 May 1998 | New director appointed (3 pages) |
21 April 1998 | Secretary's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
8 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
16 October 1997 | New director appointed (3 pages) |
27 July 1997 | Return made up to 10/07/97; full list of members (8 pages) |
13 July 1997 | Memorandum and Articles of Association (11 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
24 June 1997 | Resolutions
|
21 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Full accounts made up to 31 May 1996 (17 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Return made up to 10/07/96; full list of members (11 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 14B/14C birmingham road sutton coldfield west midlands B72 1QG (1 page) |
25 April 1996 | Auditor's resignation (1 page) |
23 January 1996 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
20 October 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
7 August 1995 | Return made up to 10/07/95; full list of members (14 pages) |