Company NameUnion House Group Limited
DirectorEdward Leslie Briscoe
Company StatusDissolved
Company Number02292906
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameEdward Leslie Briscoe
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleGraphic Designer
Correspondence AddressUnion House 182-194 Union Street
London
SE1 0LH
Secretary NamePortland Registrars Limited (Corporation)
StatusCurrent
Appointed14 October 1997(9 years, 1 month after company formation)
Appointment Duration26 years, 6 months
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Director NameJohn Patrick Gerry
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 months (resigned 29 February 1992)
RoleManagement Consultant
Correspondence AddressFlat D
3 St Mark's Place
London
W11 1NS
Director NamePhilip Mark Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 October 1997)
RoleChartered Accountant
Correspondence Address25 Kelmore Grove
London
SE22 9BH
Director NameMr Bernard John O'Connell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 months (resigned 29 February 1992)
RoleMarketing Consultant
Correspondence Address1 Woodland Court Long Park
Chesham Bois
Amersham
Buckinghamshire
HP6 5LG
Secretary NamePhilip Mark Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address25 Kelmore Grove
London
SE22 9BH

Location

Registered Address194 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,437
Current Liabilities£4,843

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 August 2001Dissolved (1 page)
10 May 2001Completion of winding up (1 page)
15 June 2000Order of court to wind up (2 pages)
18 April 2000Strike-off action suspended (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
9 April 1999Auditor's resignation (1 page)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 May 1998Return made up to 31/12/97; full list of members (5 pages)
8 May 1998New secretary appointed (2 pages)
6 November 1997Secretary resigned;director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
16 January 1997Return made up to 31/12/96; no change of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (9 pages)
22 February 1996Return made up to 31/12/95; no change of members (6 pages)