Horn Lane, East Hendred
Wantage
Oxfordshire
OX12 8LD
Director Name | John Steadman Owen Haslewood |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 November 1999) |
Role | Company Director |
Correspondence Address | 39 Elsworthy Road London NW3 3BT |
Director Name | John Woodcock |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2003) |
Role | Journalist |
Correspondence Address | The Curacy Longparish Andover Hampshire SP11 6PB |
Director Name | Ernest William Swanton |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2000) |
Role | Journalist |
Correspondence Address | Delf House Sandwich Kent Ct13 |
Director Name | Christipher Dennis Alexander Martin Jenkins |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2003) |
Role | Journalist |
Correspondence Address | Naldrett House Bucks Green Horsham West Sussex Rh11 23b |
Director Name | Vic Marks |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2003) |
Role | Journalist |
Correspondence Address | Pantacridge Loxbeare Tiverton Devon EX16 9RL |
Director Name | Brian Johnston |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 1994) |
Role | Writer/Broadcaster |
Correspondence Address | 43 Boundary Road London NW8 0JE |
Director Name | Richard Anthony Hutton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 November 1998) |
Role | Editorial Director |
Correspondence Address | Sheraton House Ashurst Tunbridge Wells Kent TN3 9TE |
Director Name | Lord Colin Michael Cowdrey Of Tonbridge |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | Angmering Park Littlehampton West Sussex BN16 4EX |
Director Name | Benjamin Gilbert Brocklehurst |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 December 2002) |
Role | Managing Director And Chairman |
Correspondence Address | Beech Hanger Ashurst Tunbridge Wells Kent TN3 9ST |
Director Name | Belinda Mary Brocklehurst |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 December 2002) |
Role | Manager |
Correspondence Address | Beech Hanger Ashurst Tunbridge Wells Kent TN3 9ST |
Secretary Name | Timothy Peter Mertens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donnithorne Collingwood Rise Heathfield East Sussex TN21 8DL |
Director Name | Paul John Walter Allott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2003) |
Role | Self Employed/Company Director |
Correspondence Address | 17 Carnoustie Drive Tytherington Macclesfield Cheshire SK10 2TB |
Director Name | Mr Mark Charles Jefford Nicholas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2003) |
Role | Prof Cricketer/Journalist |
Country of Residence | England |
Correspondence Address | 42 Limerston Street London SW10 0HH |
Director Name | Mr Michael Edward Lovelace Melluish |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Mayflower Cottage Broadham Green Oxted Surrey RH8 9PF |
Director Name | Mr Matthew Valentine Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2003) |
Role | Cricketer |
Country of Residence | England |
Correspondence Address | Horstead House 1 Mill Road Horstead Norwich Norfolk NR12 7AU |
Secretary Name | Matthew Paul Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | 2 The Green Langton Green Tunbridge Wells Kent TN3 0JB |
Director Name | Alexander Timothy Ben Brocklehurst |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 4 Jerningham House Mount Sion Tunbridge Wells Kent TN1 1UE |
Director Name | Mr James Matthew Stringer |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2003) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 50 Grovehill Road Redhill Surrey RH1 6DB |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 December 2005 | Auditor's resignation (1 page) |
19 April 2005 | Director resigned (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Return made up to 01/02/04; full list of members
|
8 October 2003 | Full accounts made up to 30 September 2002 (5 pages) |
11 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
17 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
18 July 2002 | Full accounts made up to 30 September 2001 (5 pages) |
27 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (5 pages) |
14 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Return made up to 01/02/01; full list of members
|
15 April 2000 | Full accounts made up to 30 September 1999 (5 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Return made up to 01/02/00; full list of members (10 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (5 pages) |
26 February 1999 | Return made up to 01/02/99; full list of members
|
25 January 1999 | Director resigned (1 page) |
6 February 1998 | Return made up to 01/02/98; no change of members
|
12 January 1998 | New director appointed (2 pages) |
7 January 1998 | Full accounts made up to 30 September 1997 (5 pages) |
21 December 1996 | Full accounts made up to 30 September 1996 (5 pages) |
6 September 1996 | Full accounts made up to 30 September 1995 (5 pages) |
14 February 1996 | Return made up to 01/02/96; full list of members (10 pages) |
5 February 1994 | New director appointed (2 pages) |
25 May 1988 | Incorporation (16 pages) |