London
SW1X 8QS
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 March 1994(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 08 January 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Northover Heathside Park Road Woking Surrey GU22 7JE |
Secretary Name | Susan Lesley Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 08 January 2013) |
Role | Consultant |
Correspondence Address | 6 Howard House Dolphin Square London SW1V 3PE |
Director Name | Nicolas Hood Phillips |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 1992) |
Role | Director General |
Correspondence Address | 1 Nassau Road Barnes London SW13 9QF |
Director Name | Eric Frederick Rogers |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Flat 3 14 Cottenham Park Road West Wimbledon London SW20 0RZ |
Director Name | Nicolas Hood Phillips |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 07 August 2001) |
Role | Director General |
Correspondence Address | 37 Handel Mansions 94 Wyatt Drive Barnes London SW13 8AH |
Director Name | David Armstrong Blythe |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Delph Cottage Ring Obells Lane Disley Cheshire SK12 2AG |
Director Name | Louise Botting |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 29 July 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Gable House High Street Broadway Worcestershire WR12 7AL |
Director Name | Mr Geoffrey Douglas Carter |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1992) |
Role | Director Of Human Resources |
Correspondence Address | 8 Lichfield Road Kew Gardens Richmond Surrey TW9 3JR |
Director Name | John Ross Page |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Huntsdean Morton Road Horsell Woking Surrey GU21 4TN |
Director Name | Dennis George Mady |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 1995) |
Role | Accountant |
Correspondence Address | 29 Beckenham Road West Wickham Kent BR4 0QR |
Secretary Name | Mr Lionel Frank Savery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Daubeney House Rode Somerset BA3 6PS |
Director Name | Isabel Macneill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1997) |
Role | Advertising Agency Executive |
Correspondence Address | 9 Hartington Gardens Edinburgh EH10 4LD Scotland |
Secretary Name | Mr Roger Newnes-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Woodend Lower Moushill Lane Milford Godalming Surrey GU8 5JX |
Director Name | Martyn Graeme Sandy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2002) |
Role | Advertising |
Correspondence Address | 35 Kingston Lane Teddington Middlesex TW11 9HL |
Director Name | Mrs Fiona Mary Shafran |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 July 2011) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 3 Windermere Road London N10 2RD |
Director Name | Roger William Wisbey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2009) |
Role | Regulator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Easenhall Close Knowle Solihull West Midlands B93 9QA |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 December 2007) |
Role | Chartered Secretary |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Andrew Edmund Baud |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2002) |
Role | Public Relations Consultant |
Correspondence Address | Bakery Cottage Bell Hill, Hook Norton Banbury Oxfordshire OX15 5NG |
Director Name | Mr Hamish Patrick Pringle |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hartswood Road London W12 9NE |
Director Name | Mr Nigel John Beard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 July 2011) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Lions Green Cottage Lions Green Waldron East Sussex TN21 0PL |
Director Name | Paul John Taylor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 July 2011) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Abbotsbury House Coombe Hill Road Kingston Surrey KT2 7DY |
Director Name | Melissa Hopkins |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2006(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 March 2010) |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harvard Court Honeybourne Road London NW6 1HN |
Registered Address | 44 Belgrave Square London SW1X 8QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
2 at £1 | Institute Of Practitioners In Advertising 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
4 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
14 December 2011 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
14 December 2011 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
28 October 2011 | Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
28 October 2011 | Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
28 October 2011 | Termination of appointment of Nigel Beard as a director (1 page) |
28 October 2011 | Termination of appointment of Fiona Shafran as a director (1 page) |
28 October 2011 | Termination of appointment of Nigel John Beard as a director on 29 July 2011 (1 page) |
28 October 2011 | Termination of appointment of Louise Botting as a director on 29 July 2011 (1 page) |
28 October 2011 | Termination of appointment of Fiona Mary Shafran as a director on 29 July 2011 (1 page) |
28 October 2011 | Termination of appointment of Paul John Taylor as a director on 29 July 2011 (1 page) |
28 October 2011 | Termination of appointment of Hamish Patrick Pringle as a director on 29 July 2011 (1 page) |
28 October 2011 | Termination of appointment of Louise Botting as a director (1 page) |
28 October 2011 | Termination of appointment of Hamish Pringle as a director (1 page) |
28 October 2011 | Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
28 October 2011 | Termination of appointment of Paul Taylor as a director (1 page) |
23 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (11 pages) |
23 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (11 pages) |
22 September 2011 | Director's details changed for Nigel John Beard on 1 January 2011 (2 pages) |
22 September 2011 | Termination of appointment of Melissa Hopkins as a director on 3 March 2010 (1 page) |
22 September 2011 | Termination of appointment of Melissa Hopkins as a director (1 page) |
22 September 2011 | Director's details changed for Nigel John Beard on 1 January 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Susan Lesley Green on 25 February 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Susan Lesley Green on 25 February 2011 (2 pages) |
22 September 2011 | Termination of appointment of Roger William Wisbey as a director on 31 July 2009 (1 page) |
22 September 2011 | Termination of appointment of Roger Wisbey as a director (1 page) |
22 September 2011 | Director's details changed for Nigel John Beard on 1 January 2011 (2 pages) |
22 March 2011 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
22 March 2011 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
22 March 2011 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
10 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (12 pages) |
10 November 2010 | Director's details changed for Melissa Hopkins on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Louise Botting on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for David Palmer on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for David Palmer on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Nigel John Beard on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Melissa Hopkins on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Nigel John Beard on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Roger William Wisbey on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Nigel John Beard on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Fiona Shafran on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Roger William Wisbey on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Paul John Taylor on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Louise Botting on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Roger William Wisbey on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Fiona Shafran on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Melissa Hopkins on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Paul John Taylor on 1 January 2010 (2 pages) |
10 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (12 pages) |
10 November 2010 | Director's details changed for Fiona Shafran on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Louise Botting on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for David Palmer on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Paul John Taylor on 1 January 2010 (2 pages) |
7 May 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
7 May 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
7 May 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
8 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (6 pages) |
4 December 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
4 December 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
4 December 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
6 October 2008 | Return made up to 17/07/08; no change of members (8 pages) |
6 October 2008 | Return made up to 17/07/08; no change of members (8 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
13 November 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
13 November 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
13 November 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
6 September 2007 | Return made up to 24/07/07; no change of members (11 pages) |
6 September 2007 | Return made up to 24/07/07; no change of members
|
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
3 March 2007 | Return made up to 24/07/06; full list of members (11 pages) |
3 March 2007 | Return made up to 24/07/06; full list of members (11 pages) |
8 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
8 February 2007 | Accounts made up to 5 April 2006 (1 page) |
23 October 2006 | Return made up to 24/07/05; full list of members
|
23 October 2006 | Return made up to 24/07/05; full list of members (10 pages) |
7 February 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
7 February 2006 | Accounts made up to 5 April 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
2 February 2005 | Accounts made up to 5 April 2004 (1 page) |
29 September 2004 | Return made up to 24/07/04; full list of members
|
29 September 2004 | Return made up to 24/07/04; full list of members (10 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
18 August 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
18 August 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
18 August 2003 | Accounts made up to 5 April 2003 (1 page) |
10 August 2003 | Return made up to 24/07/03; full list of members (12 pages) |
10 August 2003 | Return made up to 24/07/03; full list of members
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
3 April 2003 | Full accounts made up to 5 April 2002 (6 pages) |
3 April 2003 | Full accounts made up to 5 April 2002 (6 pages) |
27 August 2002 | Return made up to 24/07/02; full list of members (10 pages) |
27 August 2002 | Return made up to 24/07/02; full list of members (10 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
10 December 2001 | Full accounts made up to 5 April 2001 (6 pages) |
10 December 2001 | Full accounts made up to 5 April 2001 (6 pages) |
10 December 2001 | Full accounts made up to 5 April 2001 (6 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
13 August 2001 | Return made up to 24/07/01; full list of members
|
13 August 2001 | Return made up to 24/07/01; full list of members (9 pages) |
10 December 2000 | Full accounts made up to 5 April 2000 (7 pages) |
10 December 2000 | Full accounts made up to 5 April 2000 (7 pages) |
10 December 2000 | Full accounts made up to 5 April 2000 (7 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members (9 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members (9 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
18 August 1999 | Full accounts made up to 5 April 1999 (7 pages) |
18 August 1999 | Full accounts made up to 5 April 1999 (7 pages) |
18 August 1999 | Full accounts made up to 5 April 1999 (7 pages) |
18 August 1999 | Return made up to 24/07/99; no change of members (11 pages) |
18 August 1999 | Return made up to 24/07/99; no change of members (11 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (6 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (6 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (6 pages) |
25 August 1998 | Return made up to 24/07/98; full list of members
|
25 August 1998 | Return made up to 24/07/98; full list of members (14 pages) |
23 September 1997 | Full accounts made up to 5 April 1997 (6 pages) |
23 September 1997 | Full accounts made up to 5 April 1997 (6 pages) |
23 September 1997 | Full accounts made up to 5 April 1997 (6 pages) |
27 August 1997 | Return made up to 24/07/97; no change of members
|
27 August 1997 | Memorandum and Articles of Association (8 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Memorandum and Articles of Association (8 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Return made up to 24/07/97; no change of members (12 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (6 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (6 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (6 pages) |
30 August 1996 | Return made up to 24/07/96; no change of members (13 pages) |
30 August 1996 | Return made up to 24/07/96; no change of members
|
22 August 1995 | Full accounts made up to 5 April 1995 (6 pages) |
22 August 1995 | Return made up to 24/07/95; full list of members (18 pages) |
22 August 1995 | Full accounts made up to 5 April 1995 (6 pages) |
22 August 1995 | Return made up to 24/07/95; full list of members (13 pages) |
22 August 1995 | Full accounts made up to 5 April 1995 (6 pages) |
4 July 1995 | Full accounts made up to 5 April 1994 (6 pages) |
4 July 1995 | Full accounts made up to 5 April 1994 (6 pages) |
4 July 1995 | Full accounts made up to 5 April 1994 (6 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
22 March 1988 | Memorandum and Articles of Association (19 pages) |
22 March 1988 | Resolutions
|
22 March 1988 | Memorandum and Articles of Association (19 pages) |
10 March 1988 | Company name changed trushelfco (no. 1201) LIMITED\certificate issued on 11/03/88 (4 pages) |
10 March 1988 | Company name changed trushelfco (no. 1201) LIMITED\certificate issued on 11/03/88 (4 pages) |
11 November 1987 | Incorporation (23 pages) |
11 November 1987 | Incorporation (23 pages) |