Company NameAssociation Of Telephone Information & Entertainment Providers Limited
Company StatusDissolved
Company Number02041799
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1986(37 years, 9 months ago)
Dissolution Date2 April 1996 (28 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAnthony William Heath
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 02 April 1996)
RoleCompany Director
Correspondence AddressSt Kilda Long Street
Sherborne
Dorset
DT9 3DD
Secretary NameMr Omar Daya
NationalityBritish
StatusClosed
Appointed01 March 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 02 April 1996)
RoleCompany Director
Correspondence Address50 Rosemary Avenue
Finchley
London
N3 2QN
Director NameMalcolm George Jessop
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleChartered Accountant
Correspondence AddressLittle Buckland
Ugley Green
Bishops Stortford
Hertfordshire
CM22 6HL
Director NameBrian Gordan Joakim
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 1993)
RoleCompany Director
Correspondence Address10 Richmond Road
Lansdown
Bath
BA1 5TU
Director NameMr Kevin David Jupp
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1993)
RoleMd Of Telecom Information
Correspondence Address12 Hermes Close
Saltford
Bristol
Avon
BS18 3LD
Director NameElizabeth Catherine Joan Nicholson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address4 Carleton Gardens
London
N19 5AQ
Director NameMichael Soliatis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleMd Airphone Datalines Ltd
Country of ResidenceEngland
Correspondence Address24 Oakleigh Park North
Whetstone
London
N20 9AR
Secretary NameElaine Margaret Garrod
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address39 Windermere Road
Muswell Hill
London
N10 2RD
Director NamePeter John McCarthy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressAbbotsford 8 Albert Road
Clevedon
Avon
BS21 7RP
Director NameMiss Wendy Benthall Shone
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 1995)
RoleManager Ft Cityline
Correspondence Address16 Park Court
Park Road Hampton
Wick
Surrey
KT1 4AU
Director NameAndrew Christopher Glanville Milland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 1995)
RoleAudiotex
Correspondence Address61 Russell Hill Road
Russell Hill Road
Purley
Surrey
CR8 2LL
Director NameEdward Louis Agnew Boddington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressCroft Cottage Ford Lane
East Hendred
Wantage
Oxfordshire
OX12 8JX

Location

Registered AddressIfield Keene Associates
3rd Floor Mattey House
128/136 High Street Edgware
Middx
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

2 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
12 December 1995First Gazette notice for voluntary strike-off (2 pages)
31 October 1995Application for striking-off (1 page)
4 October 1995Registered office changed on 04/10/95 from: 3RD floor russell square house 10-12 russell square london WC1B 5LF (1 page)