Pinner
Middlesex
HA5 1LJ
Director Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 October 2004) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 23 Rokesly Avenue London N8 8NS |
Secretary Name | Helen Linda Farnaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 6 Cross Street Farnborough Hampshire GU14 6AB |
Director Name | Mr Peter Malcolm Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chartfield Guildford Road, Westcott Dorking Surrey RH4 3LG |
Director Name | Norman Arthur John Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | Aldebaran,17 Willowhayne Avenue Angmering-On-Sea Littlehampton West Sussex BN16 1PE |
Director Name | Mr Clive Harold Eggs |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Elmstead Gardens Worcester Park Surrey KT4 7BD |
Director Name | Maurice Vass |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 March 1991) |
Role | Managing Director |
Correspondence Address | The Thatch South Town Dartmouth Devon TQ6 9BU |
Secretary Name | Mr Clive Harold Eggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Elmstead Gardens Worcester Park Surrey KT4 7BD |
Director Name | Remy Sautter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1992(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 22 Rue Bayard Paris 75008 |
Director Name | Donnach Joseph O'Driscoll |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1992(5 years after company formation) |
Appointment Duration | 5 years (resigned 07 November 1997) |
Role | Banker |
Correspondence Address | 50 Rue Blochausen Luxembourg L1243 |
Secretary Name | Donnach Joseph O'Driscoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1992(5 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 June 1993) |
Role | Banker |
Correspondence Address | 50 Rue Blochausen Luxembourg L1243 |
Director Name | Mr Travis Baxter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Le Morpeth Terrace London SW1P 1EW |
Director Name | Gaston Thorn |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 22 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 November 2002) |
Role | President |
Correspondence Address | 1 Rue De La Forge Luxembourg |
Secretary Name | Jospeh Gerard Ahearne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 148 Cromwellsfort Road Dublin 12 Republic Of Ireland |
Director Name | Andrew Brian Hawkins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 February 1996) |
Role | Commercial Director |
Correspondence Address | Rodgate Rodgate Lane Haslemere Surrey GU27 2EW |
Director Name | Stan Ian Robert Park |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 12 Sherwood Court Riverside Plaza Chatfield London SW11 3UY |
Director Name | Mr Lewis Craig Murray Pearman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1998) |
Role | Consultant |
Correspondence Address | 3 Pointers Close Chieveley Newbury Berkshire RG16 8UJ |
Director Name | Cathryn Geraghty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Clondoogean Summerhill Meath Ireland |
Director Name | Jospeh Gerard Ahearne |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 148 Cromwellsfort Road Dublin 12 Republic Of Ireland |
Director Name | Mr Ronald Daniel Miller |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 24 October 1996) |
Role | Media Specialist |
Correspondence Address | Larkspur Oakgrange Road West Clandon Surrey GU4 7UD |
Director Name | Carol Ann Fisher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 15 Raphael Drive Thames Ditton Surrey KT7 0BL |
Director Name | Jean Michael Kerdraon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 1999(11 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 27 Rue De La Prairie Croissy Sur Seine France Foreign |
Director Name | Romain Weisen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 30 September 1999(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2002) |
Role | Controller |
Correspondence Address | 5 Rue De La Tannerie L-3288 Bettemboure Luxembourg |
Director Name | John Ronan O`Hara |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 1999(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 December 2001) |
Role | Managing Director |
Correspondence Address | 89 William Court 6 Hall Road London NW8 9PB |
Secretary Name | John Burke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2000(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2001) |
Role | Accountant |
Correspondence Address | 36 Coolevin Park Coosan Athlone County Westheath Ireland |
Director Name | Clive Michael Goss |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2003) |
Role | Accountant |
Correspondence Address | 41 Glycena Road Battersea London SW11 5TP |
Registered Address | 1 Stephen Street London W1T 1AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£411,000 |
Cash | £378,000 |
Current Liabilities | £789,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2004 | Application for striking-off (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Return made up to 08/05/03; full list of members (6 pages) |
30 September 2003 | Director resigned (1 page) |
10 August 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
19 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 February 2003 | Auditor's resignation (2 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 October 2002 | Section 394 (1 page) |
16 October 2002 | Auditor's resignation (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members
|
6 February 2001 | Registered office changed on 06/02/01 from: no 1 stephen street london W1T 1AT (1 page) |
21 December 2000 | Return made up to 08/05/00; full list of members; amend
|
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 July 2000 | Director resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
25 May 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
18 June 1999 | Return made up to 08/05/99; no change of members; amend (4 pages) |
18 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 June 1998 | Return made up to 08/05/98; no change of members
|
30 March 1998 | Full accounts made up to 31 December 1996 (13 pages) |
22 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
9 September 1997 | Return made up to 08/05/97; full list of members
|
27 May 1997 | Company name changed clt uk radio sales LIMITED\certificate issued on 28/05/97 (2 pages) |
21 February 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
14 January 1997 | Director resigned (1 page) |
8 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
16 June 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 08/05/96; full list of members
|
10 June 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | New director appointed (2 pages) |
16 May 1996 | Company name changed clt uk sales LIMITED\certificate issued on 17/05/96 (2 pages) |
13 May 1996 | Director resigned (1 page) |
18 April 1996 | Return made up to 08/05/95; full list of members (11 pages) |
15 April 1996 | Full accounts made up to 31 December 1994 (12 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Nc inc already adjusted 15/03/95 (1 page) |
13 February 1996 | Ad 15/03/95--------- £ si 190643@1=190643 £ ic 2/190645 (2 pages) |
13 February 1996 | Resolutions
|