Harpenden
Hertfordshire
AL5 5ND
Director Name | Mr Stephen Paul Ducat |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 24 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Victoria Mews Earlsfield London SW18 3PY |
Director Name | David Parry |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 24 May 2005) |
Role | Accountant |
Correspondence Address | 63 Kestrel Way Aylesbury Buckinghamshire HP19 0GH |
Director Name | Roger Godfrey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 54 Sumer Road East Molesey Surrey KT8 9LF |
Director Name | Colin Peter Jupe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 33 The Avenue Bedford Park London W4 1HA |
Director Name | Justin Edward Bruce Cole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 7 Old Hill Chislehurst Kent BR7 5LZ |
Director Name | Mr Graham Clyde Dodd |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Roundmoor Drive Cheshunt Waltham Cross Hertfordshire EN8 9HU |
Director Name | Mr Robert Markham |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 8 Raven Crescent Billericay Essex CM12 0JF |
Director Name | Timothy Rix |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 10 Avenue Hall London N6 5DN |
Director Name | Norman Sherrington |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 89 Cambridge Road Great Shelford Cambridge Cambridgeshire CB2 5JJ |
Director Name | Robin Thorne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 20 Maypole Road Gravesend Kent DA12 2LP |
Secretary Name | Mr Robert Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 8 Raven Crescent Billericay Essex CM12 0JF |
Director Name | Mr Antony Brian Cowling |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Links Road Epsom Surrey KT17 3PS |
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Secretary Name | Paul Simon Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 29 Turney Road Dulwich London SE21 7JA |
Registered Address | Tns House Westgate London W5 1UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £156,626 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Application for striking-off (1 page) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 October 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (3 pages) |
23 September 2004 | New director appointed (3 pages) |
1 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: tns house westgate london W5 1UA (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 July 2003 | Company name changed multi resource marketing LIMITED\certificate issued on 14/07/03 (2 pages) |
24 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
21 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
24 June 2002 | Return made up to 30/05/02; full list of members (5 pages) |
6 June 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 July 2001 | Return made up to 30/05/00; full list of members (6 pages) |
1 June 2001 | Return made up to 30/05/01; full list of members
|
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
5 July 1999 | Return made up to 30/05/99; full list of members (8 pages) |
23 November 1998 | Director's particulars changed (1 page) |
2 July 1998 | Return made up to 30/05/98; full list of members (8 pages) |
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
24 March 1997 | Resolutions
|
31 May 1996 | Return made up to 30/05/96; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 March 1996 | Accounting reference date shortened from 30/05 to 31/12 (1 page) |
12 January 1996 | Full group accounts made up to 30 May 1995 (31 pages) |
12 January 1996 | Resolutions
|
1 June 1995 | Return made up to 30/05/95; full list of members (16 pages) |
11 April 1995 | Accounting reference date extended from 31/12 to 30/05 (1 page) |