Bishops Stortford
Hertfordshire
CM23 5DP
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(15 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 08 September 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cloisters Eye Peterborough Cambridgeshire PE6 7SX |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1995) |
Role | Managing Director Niplc |
Correspondence Address | 58 Egerton Crescent London SW3 2ED |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Gerald Bowman Hood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 22 July 1994) |
Role | Assistant Company Secretary |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 1995) |
Role | Group Treasurer Niplc |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Bedi Ajay Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 1994(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 March 1995) |
Role | Grp Controller Of Fin Acc |
Correspondence Address | 95 Northiam Woodside Park London N12 7HL |
Director Name | John Edward Widdows |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 1997) |
Role | Budget Director |
Correspondence Address | 24 Waterford Road Shoeburyness Essex SS3 9HH |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Arthur Siskind |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1998(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 January 2005) |
Role | Lawyer |
Correspondence Address | 655 Park Avenue Apartment 4f New York Ny10021 |
Director Name | Paula Wardynski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1999(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 February 2009) |
Role | Treasurer |
Correspondence Address | 55 Central Park West Apartment 6a New York 10023 |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Lawrence Aaron Jacobs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 February 2009) |
Role | Senior Evp & Group General Cou |
Correspondence Address | 33 Riverside Drive Apt 13a New York 10023 United States |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
4.2m at 1 | News International Limited 100.00% Ordinary |
---|---|
1 at 1 | News Uk Nominees Limited 0.00% Ordinary |
Latest Accounts | 29 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2009 | Application for striking-off (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Solvency statement dated 19/02/09 (1 page) |
3 March 2009 | Memorandum of capital - processed 03/03/09 (1 page) |
3 March 2009 | Statement by directors (1 page) |
16 February 2009 | Appointment terminated director lawrence jacobs (1 page) |
16 February 2009 | Appointment terminated director paula wardynski (1 page) |
8 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
6 May 2008 | Director's change of particulars / paula wardynski / 01/05/2008 (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
20 March 2007 | Return made up to 20/12/06; full list of members (3 pages) |
10 March 2007 | Director's particulars changed (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
30 January 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
29 September 2005 | New director appointed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (3 pages) |
20 December 2004 | Return made up to 20/12/04; full list of members (3 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
11 October 2004 | New director appointed (2 pages) |
28 April 2004 | Resolutions
|
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
25 March 2004 | Resolutions
|
5 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
24 January 2003 | Full accounts made up to 30 June 2002 (9 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
18 October 2002 | New director appointed (3 pages) |
17 May 2002 | Auditor's resignation (1 page) |
28 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
17 December 2001 | New director appointed (5 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
3 December 2001 | £ nc 100/4235429 27/11/01 (1 page) |
3 December 2001 | Ad 27/11/01--------- £ si 4235427@1=4235427 £ ic 2/4235429 (2 pages) |
3 December 2001 | Resolutions
|
16 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1 9XY (1 page) |
4 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (13 pages) |
31 March 1999 | New director appointed (2 pages) |
12 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
8 March 1999 | Return made up to 20/12/98; full list of members (8 pages) |
1 March 1999 | New director appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 14 stapledon road orton southgate peterborough PE2 0TD (1 page) |
24 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
27 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
5 February 1997 | Director's particulars changed (1 page) |
19 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
25 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
12 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
25 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
28 March 1995 | Director resigned (4 pages) |
28 March 1995 | New director appointed (4 pages) |