Gibson Road
Tangmere
West Sussex
PO20 6JA
Director Name | Guillaume Herbette |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 May 2004(16 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 09 May 2006) |
Role | Cfo Europe |
Correspondence Address | 90 Saint James Avenue Hampton Hill Middlesex TW12 1HN |
Director Name | Paul Michael Mathieu |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 May 2004) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 10 Marlborough Road London W5 5NY |
Director Name | Amanda Jane Slayton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2002) |
Role | PR Consultant |
Correspondence Address | 68 Baring Road Beaconsfield Buckinghamshire HP9 2NF |
Director Name | Julian Stephen Guy Tanner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Public Relations Executive |
Correspondence Address | 3945 Freedom Circle Ninth Floor Santa Clara California 95054 Irish |
Secretary Name | Julian Stephen Guy Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 99 Brackenbury Road Hammersmith London W6 0BQ |
Secretary Name | Amanda Jane Slayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 February 2001) |
Role | Secretary |
Correspondence Address | 68 Baring Road Beaconsfield Buckinghamshire HP9 2NF |
Director Name | Ms Xanthe Rachel Vaughan Williams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 December 1995(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2002) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 4 Sussex Court 50 Roan Street London SE10 9JT |
Director Name | Charlotte Priest |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 08 January 2002) |
Role | P R Consultant |
Correspondence Address | Flat B 50 Elsham Road London W14 8HD |
Director Name | Dominique Sykes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 1999) |
Role | PR Consultant |
Correspondence Address | 39 First Avenue London SW14 8SP |
Director Name | Esme Marina Page |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2002) |
Role | Public Relations |
Correspondence Address | Flat 30 Sheraton House, Churchill Gardens London SW1V 3BZ |
Director Name | Amanda Jane Slayton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2001) |
Role | PR |
Correspondence Address | 1 Ellwood Road Beaconsfield Buckinghamshire HP9 1EN |
Director Name | Sarka Klofacova |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 07 April 2001(13 years after company formation) |
Appointment Duration | 5 months (resigned 05 September 2001) |
Role | Managing Director |
Correspondence Address | 37 Aylesford Street London SW1V 2ER |
Director Name | Hannah Shepherd |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 56b Inworth Street London SW11 3EP |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,860,215 |
Gross Profit | £1,478,814 |
Net Worth | £896,274 |
Cash | £286,356 |
Current Liabilities | £275,367 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2005 | Application for striking-off (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Company name changed herald communications\certificate issued on 24/08/05 (2 pages) |
21 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
25 February 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
26 October 2004 | Return made up to 19/10/04; change of members (5 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 7TH floor artillery house 11-19 artillery row london SW1P 1RT (1 page) |
7 September 2004 | Director resigned (1 page) |
3 June 2004 | Resolutions
|
18 May 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
18 May 2004 | Re-registration of Memorandum and Articles (10 pages) |
18 May 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
18 May 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
15 March 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
14 January 2004 | Director resigned (1 page) |
10 November 2003 | Return made up to 19/10/03; full list of members (5 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
17 June 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
28 October 2002 | Return made up to 19/10/02; full list of members (5 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Director resigned (1 page) |
9 August 2002 | Aud res sect 394 (2 pages) |
15 July 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 10001/10002 (2 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 June 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | £ nc 10000/11000 05/06/02 (1 page) |
13 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 4 middle street london EC1A 7NQ (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 September 2001 | Director resigned (1 page) |
23 July 2001 | Return made up to 19/10/00; full list of members
|
23 July 2001 | Location of register of members (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | New director appointed (2 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Particulars of contract relating to shares (4 pages) |
13 November 2000 | Ad 16/05/00--------- £ si 8564@1=8564 £ ic 1000/9564 (2 pages) |
13 November 2000 | Ad 16/05/00--------- £ si 436@1=436 £ ic 9564/10000 (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
22 October 1999 | Return made up to 19/10/99; full list of members (8 pages) |
23 July 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
29 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
25 February 1998 | Return made up to 19/10/97; no change of members
|
22 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 19/10/96; full list of members
|
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 January 1996 | Ad 29/03/88--------- £ si 998@1 (2 pages) |
26 February 1993 | Particulars of mortgage/charge (3 pages) |
11 March 1988 | Certificate of incorporation (1 page) |