Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary Name | Ms Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 July 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Andrew Peter Welham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 July 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Director Name | Mr Brian James Landers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 July 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarbank House 12a Childs Hill Road Bookham Leatherhead Surrey KT23 3QG |
Director Name | Mr Peter David Kindersley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 May 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Methley Street London SE11 4AJ |
Director Name | Richard Harman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 35 Rudall Crescent London NW3 1RR |
Director Name | Mr Alexander Robert Arthur |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 15 June 1992) |
Role | Design Director |
Correspondence Address | 42 The Grove Twickenham Middlesex TW1 1RB |
Director Name | Mrs Linda Mary Blackman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 1994) |
Role | Group Business Development Dir |
Country of Residence | England |
Correspondence Address | Churchwood Ongar Road Stondon Massey Brentwood Essex CM15 0LD |
Director Name | Rodney James Hare |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 September 1998) |
Role | Group Managing Director |
Correspondence Address | Flat 1 52 Cleveland Square Bayswater London W2 6DB |
Director Name | Mr Alan Buckingham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 September 2001) |
Role | Managing Director |
Correspondence Address | 40a Park Road Hampton Wick Surrey KT1 4AS |
Director Name | Christopher John Davis |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Half Moon Lane London SE24 9HU |
Secretary Name | Mrs Linda Mary Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchwood Ongar Road Stondon Massey Brentwood Essex CM15 0LD |
Director Name | Nicholas David Harris |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 September 2000) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Maidstone Road London N11 2JP |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Secretary Name | Mr Peter Richard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | John Turner Sargent |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 08 February 1994(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 37 Garden Place Brooklyn New York 11201 |
Director Name | Mr Mark Van Weelde |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 1994(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 1997) |
Role | Commercial Director |
Correspondence Address | 43 Talbot Road London W2 5JH |
Director Name | Paget Thomson Hetherington |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 October 1999) |
Role | International Sales Director |
Correspondence Address | 37 Avenue Le Corbeiller 92190 Meudon France |
Director Name | Stewart McEwan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1998) |
Role | Technical Director |
Correspondence Address | 105 Gurney Court Road St Albans Hertfordshire AL1 4QX |
Director Name | Jacqueline Anne Spigel |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 1999) |
Role | International Sales Director |
Correspondence Address | 51 Midhurst Avenue Muswell Hill London N10 3EP |
Director Name | Christine Ann Braham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1998) |
Role | Localization |
Correspondence Address | 36 Nevill Court Edith Terrace Chelsea London SW10 0TL |
Director Name | Mr Roy Ethan Margolis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 1998) |
Role | Software Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Burnthwaite Road London SW6 5BE |
Director Name | Ian James Aim |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 1998) |
Role | Operations Directvor |
Correspondence Address | 1 Albany Row The Causeway East Finchley London N2 0XB |
Director Name | Anita Therese Fulton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Secretary Name | Anita Therese Fulton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Director Name | David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1999) |
Role | Group Finance Systems Dir |
Correspondence Address | 61 Hamilton Park South Hamilton Lanarkshire ML3 0FH Scotland |
Director Name | Mr James Thomas Middlehurst |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Montana Road Wimbledon London SW20 8TW |
Director Name | Sophie Elaine Mitchell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2002) |
Role | Publisher |
Correspondence Address | 8 Wentworth Grange Winchester Hampshire SO22 4HZ |
Director Name | Sonia Pearl Raphael |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 April 2000) |
Role | Schools Director |
Correspondence Address | Willow Barn Manor Lane, West Hendred Wantage Oxfordshire OX12 8RX |
Director Name | Mr Alan James Fort |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(14 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 09 May 2000) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Woodside Barnet Wood Road Bromley Kent BR2 8HJ |
Director Name | Charles Richard Power |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2003) |
Role | Finance Director |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,403 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
17 February 2005 | Application for striking-off (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 June 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 March 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 March 2002 | Return made up to 01/02/02; full list of members
|
14 March 2002 | New director appointed (1 page) |
15 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 September 2001 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page) |
11 May 2001 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
4 October 2000 | Director resigned (1 page) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
21 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
4 August 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
4 May 2000 | Particulars of mortgage/charge (24 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Return made up to 01/02/00; full list of members (9 pages) |
10 February 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (4 pages) |
19 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
28 April 1999 | New director appointed (2 pages) |
16 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
19 January 1999 | Director resigned (1 page) |
23 October 1998 | Company name changed dorling kindersley multimedia li mited\certificate issued on 23/10/98 (2 pages) |
20 October 1998 | Director resigned (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
27 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
11 February 1998 | New director appointed (7 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
7 August 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members
|
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
7 August 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
13 February 1996 | Return made up to 01/02/96; no change of members
|
10 October 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |