Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(17 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 11 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llys Cariad Ffairfach Llandeilo Carmarthenshire SA19 6PE Wales |
Secretary Name | Mr Robert Edward Davison |
---|---|
Status | Closed |
Appointed | 01 January 2013(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Director Name | Mr Jeffrey Paul Lyes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | Hill Farm House 87 High Street Kidlington Oxfordshire OX5 2DR |
Director Name | Mr Piers Julian Dominic Pottinger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Wixoe Sudbury Suffolk CO10 8UG |
Secretary Name | Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Director Name | Mr Alan John Chamberlain |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 53 Fernlea Braiswick Colchester Essex CO4 5UB |
Director Name | Lord Stephen Ashley Sherbourne |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 Whittingstall Road London SW6 4EB |
Director Name | Mr Clive Barrie Randall |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 1999) |
Role | Marketing |
Correspondence Address | 72 Glentham Road Barnes London SW13 9JJ |
Director Name | Mark Douglas Seabright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilbert House 44 Trinity Church Road London SW13 8EG |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 September 2007) |
Role | Director Of Administration & A |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | David Dilks |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 1999) |
Role | Marketing & Events |
Correspondence Address | 18 Exeter Road Southsea Portsmouth Hampshire PO4 9PZ |
Director Name | Mr Jonathan Mark Tibbs |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Colonels Way Southborough Tunbridge Wells Kent TN4 0SZ |
Director Name | Timothy Hugh Parker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(16 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 March 2003) |
Role | Company Secretary And Director |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Website | bell-pottinger.co.uk |
---|
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
2 at £1 | Chime PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 2003 | Delivered on: 31 May 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 November 2002 | Delivered on: 20 November 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 May 1997 | Delivered on: 27 May 1997 Satisfied on: 11 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
28 January 2013 | Appointment of Mr Robert Edward Davison as a secretary (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
2 January 2013 | Company name changed bell pottinger north LIMITED\certificate issued on 02/01/13
|
2 January 2013 | Change of name notice (2 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 August 2008 | Secretary's change of particulars robert edward davison logged form (1 page) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
9 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 September 2006 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
8 July 2004 | Company name changed bell pottinger esp LTD\certificate issued on 08/07/04 (2 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 May 2001 | New director appointed (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
15 June 2000 | Company name changed bell pottinger marketing & event s LIMITED\certificate issued on 16/06/00 (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
13 January 1999 | Return made up to 31/10/98; no change of members (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 March 1998 | Company name changed lowe bell marketing and events l imited\certificate issued on 06/03/98 (2 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 August 1997 | Director's particulars changed (1 page) |
27 May 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 November 1995 | Return made up to 31/10/95; no change of members
|
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | Secretary resigned;director resigned (2 pages) |
11 May 1995 | Company name changed effective telemarketing LIMITED\certificate issued on 12/05/95 (6 pages) |
30 July 1987 | Memorandum and Articles of Association (13 pages) |