Greenwich
Ct 06830
United States
Secretary Name | Paul Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 May 2004) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 16 Hidden Meadow Lane New Canaan Ct 06840 United States |
Director Name | Mr Rodney Noel Exton |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 85 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luard Road Cambridge CB2 2PJ |
Director Name | Mr Derek Oconner |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Oak Farm 12 North Street Burwell Cambridge Cambridgeshire CB5 0BA |
Director Name | David William Hepburn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Homefield Hinxworth Hertfordshire SG7 5RX |
Director Name | William Roger Dalzell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Little Waltons Farm Steeple Bumpstead Suffolk CB9 7BP |
Director Name | Adrian Alexander Bridgewater |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm High Street Great Eversden Cambridgeshire CB3 7HW |
Secretary Name | Mark Julius Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Secretary Name | Mr Stuart Charles Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belvoir Road Cambridge Cambs CB4 1JJ |
Secretary Name | Ms Nicola Anson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Swan Grove Exning Newmarket Suffolk CB8 7HX |
Director Name | Mr Peter Daniel Hancock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Myrtle Cottage Moor Green Neston Corsham Wiltshire SN13 9SG |
Director Name | Paul Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 2000) |
Role | Finance Director |
Correspondence Address | 19 Pease Way Histon Cambridge CB4 4YX |
Director Name | Andrew Phillip Warren |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 September 2001) |
Role | Managing Director |
Correspondence Address | The Rookery 3 Clare Park Amersham Buckinghamshire HP7 9HW |
Secretary Name | Paul Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 1999) |
Role | Finance Director |
Correspondence Address | 19 Pease Way Histon Cambridge CB4 4YX |
Secretary Name | Carolyn Ann Pilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 2001) |
Role | Accountant |
Correspondence Address | 5 Gresham Road Brentwood Essex CM14 4HN |
Director Name | Duncan Thomas Campbell Powell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(15 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 03 April 2001) |
Role | Accountant |
Correspondence Address | 1 Newington Willingham Cambridge Cambridgeshire CB4 5JE |
Director Name | Mr Michael Jan Irvin Ter-Berg |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Middleton Road London E8 4BP |
Registered Address | C/O Daily Mail&General Trust Plc Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £300 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2003 | Voluntary strike-off action has been suspended (1 page) |
17 June 2003 | Application for striking-off (1 page) |
7 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 February 2003 | Director resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: bateman street cambridge CB2 1LZ (1 page) |
5 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 February 2002 | New secretary appointed (2 pages) |
4 January 2002 | Full accounts made up to 30 September 2001 (14 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
14 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
26 August 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed;new director appointed (3 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members
|
25 January 1998 | Secretary resigned (1 page) |
4 February 1997 | New director appointed (3 pages) |
4 February 1997 | Director resigned (1 page) |
6 January 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |