Tunbridge Wells
Kent
TN1 1YR
Director Name | Mr Richard Nigel Bendel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 June 2004) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Spinneys St Leonards Hill Windsor Berkshire SL4 4AL |
Director Name | Philippe Francois Pierre Couret |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 March 2000(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 June 2004) |
Role | Uk Group Finance Director |
Correspondence Address | Flat 9 1 Prince Of Wales Terrace London W8 5PG |
Director Name | Stuart Chilton Mewburn |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 51 Sunderland Road London SE23 2PS |
Director Name | Anthony William Thomson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 1997) |
Role | Co Director |
Correspondence Address | 22 Daleham Gardens Hamstead London NW3 5DA |
Director Name | Tracey Sheila Spuyman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 1995) |
Role | Account Director |
Correspondence Address | 28 The Brooks Burgess Hill West Sussex RH15 8TR |
Director Name | Caroline Peters |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 1993) |
Role | Copywriter |
Correspondence Address | 70 Laurel Road Hampton Hill Hampton Middlesex TW12 1JH |
Director Name | John Campbell Paterson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | The Threshing Barn Holbrook Farm Benington Road Aston Stevenage Hertfordshire SG2 7EA |
Director Name | Deborah Anne Christian |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1993) |
Role | Account Director |
Correspondence Address | 90 Brondesbury Villas London NW6 6AD |
Secretary Name | Geoffrey Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 40 Claremont Park Finchley London N3 1TH |
Director Name | Hilary Johnson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1995) |
Role | Actuary |
Correspondence Address | Flat 4 68-70 South Hill Park Hampstead London NW3 2SL |
Director Name | John Milsom |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 February 1995) |
Role | Client Services Director |
Correspondence Address | Studio 18 9 Golden Square London W1 |
Director Name | Leslie Edgar Webb |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(7 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 1995) |
Role | Reinsurance/Insurance Manager |
Correspondence Address | 28 Culvenden Park Tunbridge Wells Kent TN4 9QR |
Director Name | Richard Hamilton McCandless |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 1998) |
Role | Marketing Executive |
Correspondence Address | 61 Anchorage Point West Ferry Road London E14 8NF |
Director Name | David Robert Neil Scaife |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 November 2003) |
Role | Technical Director |
Correspondence Address | 730 Fulham Road London SW6 5SF |
Secretary Name | Mr Simon Timothy Tudor Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | 33 Bunbury Way Epsom Downs Epsom Surrey KT17 4JP |
Director Name | Mr Christopher Tony Skinner |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 1997) |
Role | Creative Director |
Correspondence Address | 1 Cholmley Road Thames Ditton Surrey KT7 0XT |
Director Name | Mr Laurie Stewart George Austin Olsen |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 1998) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 72 Taylor Road Wallington Surrey SM6 0BA |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northover Heathside Park Road Woking Surrey GU22 7JE |
Secretary Name | Philip James Erskine Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | Lulworth Manor Lane West Hendred Wantage Oxfordshire OX12 8RX |
Director Name | Richard Alexander Vincent |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 February 2000) |
Role | Account Director |
Correspondence Address | 21 Honeybrook Road Clapham London SW12 0DP |
Director Name | Alister Simpson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1997(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 1999) |
Role | Advertising |
Correspondence Address | 64 Green Street Chorleywood Rickmansworth Hertfordshire WD3 5QR |
Director Name | Evan Charles Evey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 November 2003) |
Role | Advertising |
Correspondence Address | 1 Tivoli Road London N8 8PE |
Registered Address | 82 Baker Street London W1U 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£148,000 |
Current Liabilities | £148,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2004 | Application for striking-off (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
11 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
8 November 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
31 July 2001 | Director's particulars changed (1 page) |
14 June 2001 | Return made up to 31/05/01; full list of members
|
15 December 2000 | Director's particulars changed (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 June 2000 | Return made up to 31/05/00; no change of members (6 pages) |
14 March 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
9 March 1999 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 September 1998 | New director appointed (2 pages) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | New director appointed (1 page) |
26 February 1998 | Director resigned (1 page) |
17 December 1997 | Secretary's particulars changed (1 page) |
27 November 1997 | New director appointed (2 pages) |
25 September 1997 | Company name changed city financial marketing LIMITED\certificate issued on 25/09/97 (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
19 August 1997 | Return made up to 31/05/97; full list of members (8 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
27 January 1997 | Auditor's resignation (2 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 186 regent street london W1R 6HP (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Ad 13/12/95--------- £ si [email protected] (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 October 1996 | Return made up to 31/05/96; no change of members
|
1 August 1996 | Resolutions
|
1 August 1996 | £ nc 1105/580000 13/12/95 (1 page) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 30/31 great marlborough street london W1V 1HA (1 page) |
17 May 1996 | Director resigned (1 page) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Return made up to 31/05/95; full list of members (10 pages) |
9 May 1995 | Director's particulars changed (2 pages) |