London
WC2N 5JR
Director Name | Rib Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1992(7 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 May 2003) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1992(7 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 May 2003) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Walter John Butler |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5 Hornbeam Close Wellingborough Northamptonshire NN8 3GF |
Director Name | Peter Ernest Cheeseman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New House Farm Eastling Faversham Kent ME13 0BN |
Director Name | Douglas Frederick Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Publisher |
Correspondence Address | Fruze Cottage Furze Lane Winslow Buckingham MK18 3BW |
Director Name | Mr Roderick Myrddin Timothy Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 20 Playford Close Rothwell Kettering Northamptonshire NN14 6TU |
Director Name | Arthur John Philo |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 72 Church Way Weston Favell Northants NN3 3BX |
Director Name | Mr Mark Stanton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Wissington Uplands, Nayland Colchester CO6 4JQ |
Director Name | Anthony James Ward |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Chestnut Lodge 27 Lane Titchmarsh St Andrews Northants NN14 3DN |
Director Name | Philip Waxman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Managing Director Services Company |
Correspondence Address | 137 Prince Georges Avenue London N14 4TD |
Director Name | Alun Gwyn Williams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 1992) |
Role | Accountant |
Correspondence Address | 9 Lambourne Place London SE3 7BH |
Director Name | Colin Edward Wiltshire |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 53 Church Hills Road Earls-Barton Northamptonshire Nn6 |
Secretary Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Kenneth Gilbert Wells |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1992) |
Role | Finance Director |
Correspondence Address | 35 Cardinals Walk Hampton Middlesex TW12 2TT |
Registered Address | C/O Reed Elsevier Uk Limited 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2002 | Application for striking-off (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 August 2001 | Return made up to 28/06/01; no change of members (4 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
18 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page) |
7 September 1998 | Return made up to 31/07/98; full list of members (7 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 August 1997 | Return made up to 31/07/97; no change of members
|
10 September 1996 | Return made up to 31/07/96; full list of members
|
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |