Teddington
Middlesex
TW11 9BX
Director Name | Stephan Thun |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 May 2006(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 June 2009) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Bernadottestr, 77 Hamburg 22605 Foreign |
Director Name | Mr Robert Michael Silbermann |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wedderburn Road London NW3 5QG |
Director Name | Laurence Curtis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gatehill Road Northwood Middlesex HA6 3QN |
Director Name | Colleen Ryan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 33 Portland Road London W11 4LH |
Director Name | Karen Nunwick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 December 1995) |
Role | Research Executive |
Correspondence Address | 5 Aspinall Road Brockley London SE4 2EH |
Director Name | Sharon Gail Miller |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 1996) |
Role | Field Director |
Correspondence Address | 78 Onslow Gardens London N10 3UV |
Secretary Name | Mr Robert Michael Silbermann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wedderburn Road London NW3 5QG |
Director Name | Keith Malkinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 1994(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 12 Hillfield Road London NW6 1PZ |
Director Name | Diane Harrington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 10 November 1994) |
Role | Market Research |
Correspondence Address | 6 Weston Close Woodthorpe Nottingham Notts NG5 4FS |
Director Name | Mr John Anthony Kelly |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1994(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 1994) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 47 Heathermount Drive Crowthorne Berkshire RG45 6HJ |
Director Name | Mrs Wendy Judith Gordon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wellgarth Road London NW11 7HS |
Director Name | April Blanchard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 1995) |
Role | Market Research |
Correspondence Address | Flat 8 Cable House Lloyd Street London WC1X 9QT |
Director Name | Mr Laurence Curtis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Gatehill Road Northwood Middlesex HA6 3QN |
Director Name | Neil Daniel Fraser Swan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 January 2004) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 42 Collingwood Avenue Muswell Hill London N10 3ED |
Director Name | Catherine Dudmesh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2004) |
Role | Market Research |
Correspondence Address | Flat B 234 Woodstock Road Oxford Oxfordshire OX2 7NJ |
Director Name | Mr Simon Charles Bullock |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 May 2006) |
Role | Fin Controller |
Country of Residence | England |
Correspondence Address | 9 Lady Yorke Park Sevenhills Road Iver Heath Buckinghamshire SL0 0PD |
Director Name | Steven Gallant |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2004(16 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 13 February 2004) |
Role | Attorney |
Correspondence Address | 407 Hunters Hill Drive Chesterfield Missouri 63017 United States |
Director Name | Richard Ramos |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2004(16 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 13 February 2004) |
Role | Finance Officer |
Correspondence Address | 4991 Southridge Park Drive St Louis Missouri 63129 United States |
Registered Address | Sea Containers House 20 Upper Ground Blackfriars Bridge London SE1 9LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (1 page) |
23 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 20 upper ground(10TH floor) london SE1 9QT (1 page) |
8 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
28 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
17 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
23 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Director resigned (1 page) |
10 February 2004 | Resolutions
|
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
7 April 1999 | Company name changed focus on research services limit ed\certificate issued on 08/04/99 (2 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 June 1998 | Return made up to 23/05/98; no change of members
|
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
13 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
13 June 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | New director appointed (1 page) |
18 March 1996 | Company name changed focus on research LIMITED\certificate issued on 19/03/96 (2 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
17 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
11 May 1992 | Resolutions
|
22 June 1988 | Resolutions
|
30 September 1987 | Incorporation (16 pages) |