High Road
Shillington
Hertfordshire
SG5 3LU
Director Name | Mr Guillaume Herbette |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 September 2009) |
Role | Cfo Europe |
Country of Residence | France |
Correspondence Address | 45 Blvd Beausejour Paris 75017 |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Mr Royce Lee Rollins |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | North American |
Status | Resigned |
Appointed | 14 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2001) |
Role | Business Executive |
Correspondence Address | 9041 Fair Oaks Crescent St Louis Missouri 63117 Foreign |
Director Name | Ms Linda Mills |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | North American |
Status | Resigned |
Appointed | 14 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 November 2001) |
Role | Public Relations Consultant |
Correspondence Address | 7 Lorenzo Lane St Louis Missouri 63124 Foreign |
Director Name | Ms Gay Exmann-Platts |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 October 1992) |
Role | Public Relations Consultant |
Correspondence Address | 15 Plympton Road London NW6 7EH |
Director Name | Mr Peter Guy Powlett Farquhar |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1994) |
Role | Public Relations Consultant |
Correspondence Address | 17 Netheravon Road London W4 2NA |
Director Name | Mr John Dalby Graham |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | North American |
Status | Resigned |
Appointed | 14 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 May 2004) |
Role | Public Relations Executive |
Correspondence Address | 8025 Bonhomme Avenue Apartment 1706 St Louis Missouri 63105 Foreign |
Director Name | Mr David Green |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 16 April 1993) |
Role | Public Relations Consultant |
Correspondence Address | 22 Portobello Road London W11 3DH |
Director Name | Judith Mary Larkin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 1994) |
Role | Company Director/PR Consultant |
Correspondence Address | 101 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Prof Garry Edward Hunt |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 June 1993) |
Role | Company Director |
Correspondence Address | Elbury Enterprises Elbury House 37 Blenheim Road London SW20 9BA |
Secretary Name | Ms Theresa Mary Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 28 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Mr Frank Barnard |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Role | Public Relations Consultant |
Correspondence Address | Nuffield Hill Cottage Nuffield Henely-On-Thames Oxon RG9 5SN |
Director Name | Mr Jean-Xavier Meguer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1994) |
Role | Public Relations Executive |
Correspondence Address | 75 Greenside Road London W12 9JQ |
Director Name | Ms Victoria Dm Steveacre |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 September 1993) |
Role | Public Relations Executive |
Correspondence Address | 25 Englewood Road London SW12 9PA |
Director Name | Mr Paul Gillions |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 1996) |
Role | Public Relations Executive |
Correspondence Address | 3 Whitehurst Avenue Hitchin Hertfordshire SG5 1SR |
Director Name | Ms Theresa Mary Kelly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 28 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Richard Houghton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 1996) |
Role | Public Relations Consultant |
Correspondence Address | 15 Ealing Park Gardens London W5 4EX |
Director Name | Mr Barry Herbert Leggetter |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ross Way Langon Hills Basildon Essex SS16 6LX |
Director Name | Deborah Saw |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1999) |
Role | Public Relations Executive |
Correspondence Address | 56 Oak Tree Drive London N20 8QH |
Director Name | Janet Elaine Salvoni |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 1997) |
Role | PR Consultant |
Correspondence Address | Lower Ground Floor Flat 49 Winchester Street Pimlico London SW1V 4NY |
Director Name | Kate Mary Jude Wright |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 1999) |
Role | Public Relations |
Correspondence Address | Magnolia House High Street Chiseldon Swindon SN4 0NQ |
Director Name | Dr Pamela Milne Ross Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 1998) |
Role | Director Of Healthcare |
Country of Residence | Wales |
Correspondence Address | 138 Overland Road Mumbles Swansea SA3 4EU Wales |
Director Name | Mr Simon Andrew Southgate |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cicada Road London SW18 2NM |
Director Name | Ellen Barry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 1998(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 May 1999) |
Role | PR Consultant |
Correspondence Address | Flat 2 7 Ashburn Gardens London Sw7 |
Director Name | Mr Matt Kane Fearnley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2001) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 3 Knighton House Manor Way Blackheath London SE3 9AN |
Director Name | Paul Blackburn |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2001) |
Role | PR Consultant |
Correspondence Address | Pillmead House North Lane Buriton Petersfield Hampshire GU31 5RS |
Director Name | Roy Michael Payne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 2001) |
Role | PR Consultant |
Correspondence Address | 5 Mercier Road London SW15 2AW |
Director Name | Jonathan Jordan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2003) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | The Knapp 19 Lickfolds Road Rowledge Farnham Surrey GU10 4AF |
Director Name | Charlene Lafontant |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | PR Consultant |
Correspondence Address | 37c Cornwall Gardens London SW7 4AA |
Director Name | Anna Margaret Olivia De Galis Korving |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 2001) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belmont Hill St. Albans Hertfordshire AL1 1RD |
Director Name | Helen Craft |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2004) |
Role | PR Consultant |
Correspondence Address | 36 Windermere Road Muswell Hill London N10 2RE |
Director Name | Mr Scott Alan Clark |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2004) |
Role | Managing Director Pr |
Country of Residence | United Kingdom |
Correspondence Address | 18 Strood Gate Wivelsfield Green West Sussex RH17 7RY |
Director Name | Jonathan Neil Steffen |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2003) |
Role | PR Consultant |
Correspondence Address | 13 Everlands Close Woking Surrey GU22 7TB |
Director Name | Mary Lavinia Whenman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 May 2004) |
Role | PR Consultant |
Correspondence Address | 55 Stephendale Road Fulham London SW6 2LT |
Registered Address | 40 Long Acre Covent Garden London WC2E 9LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at 1 | Fleishman-hillard Group LTD 50.00% Ordinary |
---|---|
1 at 1 | Fleishman-hillard Group LTD 50.00% Ordinary |
Latest Accounts | 29 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | Application for striking-off (1 page) |
15 September 2008 | Director's change of particulars / guillaume herbette / 01/01/2008 (2 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 29 December 2007 (3 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 29 December 2006 (3 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (6 pages) |
7 March 2006 | Accounts for a dormant company made up to 29 December 2005 (3 pages) |
10 February 2006 | Auditor's resignation (1 page) |
7 February 2006 | Accounting reference date extended from 30/06/05 to 29/12/05 (1 page) |
19 October 2005 | Full accounts made up to 30 June 2004 (16 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
24 August 2005 | Company name changed fleishman-hillard U.K.\certificate issued on 24/08/05 (2 pages) |
2 November 2004 | Resolutions
|
24 September 2004 | Return made up to 14/09/04; full list of members (5 pages) |
18 May 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
18 May 2004 | Certificate of re-registration from Limited to Unlimited (2 pages) |
18 May 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
18 May 2004 | Re-registration of Memorandum and Articles (10 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
18 October 2003 | New director appointed (2 pages) |
22 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
24 April 2003 | Location of register of members (1 page) |
24 September 2002 | Return made up to 14/09/02; full list of members
|
9 September 2002 | Auditor's resignation (1 page) |
28 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Secretary's particulars changed (1 page) |
15 July 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 14/09/01; full list of members
|
27 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 25 wellington street (3RD floor) london WC2E 7DA (1 page) |
18 April 2001 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
22 September 2000 | Return made up to 14/09/00; full list of members
|
6 September 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 May 2000 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
20 September 1999 | Return made up to 14/09/99; full list of members
|
5 August 1999 | Director resigned (1 page) |
18 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 May 1999 | Director resigned (1 page) |
15 January 1999 | Director's particulars changed (1 page) |
27 November 1998 | Auditor's resignation (2 pages) |
23 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
6 October 1998 | Return made up to 14/09/98; full list of members (8 pages) |
26 August 1998 | Ad 15/07/98--------- £ si 929000@1=929000 £ ic 10000/939000 (2 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | £ nc 25000/940000 14/07/98 (1 page) |
26 August 1998 | Resolutions
|
7 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
18 June 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
21 October 1997 | Director resigned (1 page) |
15 October 1997 | Return made up to 14/09/97; full list of members
|
15 October 1997 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
17 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
4 October 1996 | Return made up to 14/09/96; full list of members
|
2 November 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
2 November 1995 | Return made up to 14/09/95; full list of members
|
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
9 January 1992 | Resolutions
|
15 December 1989 | Particulars of mortgage/charge (3 pages) |
28 April 1987 | Memorandum and Articles of Association (11 pages) |