Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(24 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 14 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(30 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 14 March 2017) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | William Morrell Oakley |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1992) |
Role | Commercial Director |
Correspondence Address | 5 Broadwater Down Tunbridge Wells Kent TN2 5NJ |
Director Name | Paul Virik |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Publisher |
Correspondence Address | Merry Meeting Rectory Lane Pulborough West Sussex RH20 2AE |
Director Name | Mr Colin Morrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 12 September 1991) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 41 The Downs Wimbledon London SW20 8HG |
Secretary Name | Donald John McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | 277 Cannon Hill Lane Raynes Park London SW20 9DB |
Secretary Name | Richard Thomas Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 31 Clarence Crescent Sidcup Kent DA14 4DG |
Director Name | Jeffrey Philip Kalman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1996) |
Role | Commercial Director |
Correspondence Address | 26 Broadhurst Avenue Edgware Middlesex HA8 8TS |
Director Name | Keith Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2008) |
Role | Chief Executive |
Correspondence Address | Bluebells 32 Ashley Road Walton On Thames Surrey KT12 1HG |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 April 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(16 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 23 September 2016) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | reedbusiness.com |
---|---|
Telephone | 020 86523500 |
Telephone region | London |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | What To Buy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 March 2010 | Appointment of Mr Ian Michael Glencross as a director (2 pages) |
6 June 2009 | Company name changed totaljobs LIMITED\certificate issued on 09/06/09 (2 pages) |
15 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director carolyn pickering (1 page) |
17 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 January 2009 | Appointment terminated director keith jones (1 page) |
7 May 2008 | Return made up to 11/04/08; full list of members (6 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
2 June 2006 | Return made up to 11/04/06; full list of members (6 pages) |
2 June 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
7 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 August 2005 | Director's particulars changed (1 page) |
3 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
13 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 November 2002 | Secretary's particulars changed (1 page) |
6 October 2002 | New director appointed (2 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
9 April 2001 | Director resigned (1 page) |
2 February 2001 | Company name changed what to buy (international) limi ted\certificate issued on 02/02/01 (2 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
22 June 1997 | Secretary's particulars changed (1 page) |
19 June 1997 | Return made up to 14/05/97; no change of members
|
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 September 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
11 June 1996 | Return made up to 14/05/96; full list of members
|
11 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
7 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
25 August 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
9 November 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
3 February 1993 | Full accounts made up to 31 March 1992 (10 pages) |
17 October 1990 | Full accounts made up to 31 December 1989 (9 pages) |
19 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
22 November 1988 | Full accounts made up to 31 December 1987 (10 pages) |