Southampton
Hampshire
SO18 1NR
Director Name | Dr Nancy Jane Lane |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 16 November 1999) |
Role | Scientist & Lecturer |
Correspondence Address | 107 Barton Road Cambridge Cambridgeshire CB3 9LL |
Director Name | Dominic Andrew Tickell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1992(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 November 1999) |
Role | Theatre Director |
Correspondence Address | 33 Vespan Road London W12 9QG |
Director Name | Henrietta Louise Bredin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 November 1999) |
Role | Writer/Editor/Artistic Consult |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 51 Sancroft Street London SE11 5UG |
Director Name | Simon Michael Goldberg |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 November 1999) |
Role | Solicitor |
Correspondence Address | 100 Hamilton Terrace London NW3 9US |
Secretary Name | Natalie Shirinee Frances Sinnadurai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1995(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 November 1999) |
Role | Secretary |
Correspondence Address | Flat 13 195 Albion Road London N16 9JU |
Director Name | Douglas Richard Hogger |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 November 1999) |
Role | Theatre Dir |
Correspondence Address | 102 High Street Sutton Ely Cambridgeshire CB6 2NW |
Director Name | Rupert George Edwards |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 November 1999) |
Role | TV Director |
Correspondence Address | 42 Winston Road London N16 9LT |
Director Name | Patricia Castanha |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Portguese |
Status | Closed |
Appointed | 26 November 1996(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 November 1999) |
Role | Charity Fundraiser |
Correspondence Address | 40a Webbs Road London SW11 6SF |
Director Name | Ms Elizabeth Alice Gregory |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 27 May 1997(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 November 1999) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 26 Edgeley Road London SW4 6ER |
Director Name | Fiona Mary Dick |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 1993) |
Role | Arts Administrator |
Correspondence Address | 32 Birnam Road London N4 3LQ |
Director Name | Dr Gillian Diana Fraser |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 1994) |
Role | Writer |
Correspondence Address | Flat 1 43 Uxbridge Road London W12 8LA |
Director Name | Janet Ervin Murray |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 1993) |
Role | Dance Critic/Travel Consultant Co-Ordinator |
Correspondence Address | 116 Crawford Street London W1H 1AG |
Secretary Name | Lucy Helena Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 46 Harcombe Road London N16 0SA |
Director Name | Ms Beverley Jane Davies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 1995) |
Role | Business Consultant |
Correspondence Address | 11 Barbauld Road London N16 0ED |
Director Name | Clare Venables |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 1995) |
Role | Theatre Director |
Correspondence Address | 22 Queens Park Rise Brighton East Sussex BN2 2ZF |
Director Name | Maurice Simon Whitlum Cooper |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 1995) |
Role | Chief Executive |
Correspondence Address | 120 Woodville Road Barnet Hertfordshire EN5 5NS |
Registered Address | Toynbee Studios 28 Commercial Street London E1 6LS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Annual return made up to 09/10/97
|
22 October 1997 | New director appointed (2 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: hanover house 14 hanover square london W1R 0BE (1 page) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 November 1996 | Annual return made up to 09/10/96 (14 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
4 March 1996 | Director's particulars changed;director resigned (2 pages) |
4 March 1996 | Annual return made up to 09/10/95 (6 pages) |
24 November 1995 | Director resigned (4 pages) |
24 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |