London
WC2N 5JR
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 April 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2011(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 April 2017) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Francois Smit |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 30 St Phillip House London WC1X 9BD |
Director Name | Ms Jacqueline Barry |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1998) |
Role | Managing Director |
Correspondence Address | Flat 5 1 Lyndhurst Gardens London NW3 5NS |
Director Name | Peter George Jennings |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 2 Thomas More House Barbican London EC2Y 8BT |
Secretary Name | Peter George Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 2 Thomas More House Barbican London EC2Y 8BT |
Secretary Name | Mr Francois Smit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 30 St Phillip House London WC1X 9BD |
Director Name | Mr Robert Martin Park |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 1994) |
Role | Health Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maple Road Leytonstone London E11 1NB |
Director Name | Mrs Elizabeth Catherine Booth Dugan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Goodwyn House 12 High Street Datchet Slough Berkshire SL3 9EQ |
Director Name | Roshan Ramanathan Gunaratnam |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 2000) |
Role | Secretary/Director |
Correspondence Address | 9 Oxford Road Harrow Middlesex HA1 4JH |
Secretary Name | Roshan Ramanathan Gunaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2001) |
Role | Secretary/Director |
Correspondence Address | 9 Oxford Road Harrow Middlesex HA1 4JH |
Director Name | Jill Howis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2003) |
Role | Finance Director |
Correspondence Address | The Old Dairy The Hyde, Handcross Haywards Heath West Sussex RH17 6EZ |
Director Name | Sabine Buckley |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 2003) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gartmoor Gardens London SW19 6NY |
Director Name | Roy Duncanson Benbow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 September 2004) |
Role | Finance Director |
Correspondence Address | Field End Cottage Bradley Alresford Hampshire SO24 9RY |
Director Name | Allan Ure |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 68 Pinehill Road Crowthorne Berkshire RG45 7JR |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | General Counsel/Company Secretary |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 June 2011) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | reedelsevier.com |
---|---|
Telephone | 020 71665500 |
Telephone region | London |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Eclipse Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
8 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Appointment of Re Secretaries Limited as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Rib Secretaries Limited as a secretary (1 page) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
20 March 2006 | Director resigned (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (4 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 August 2002 | Return made up to 13/03/02; full list of members (5 pages) |
14 September 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (1 page) |
14 May 2001 | Return made up to 13/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 May 2000 | Return made up to 13/03/00; full list of members
|
19 April 2000 | Registered office changed on 19/04/00 from: 8 baker street london W1M 1DA (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
6 February 2000 | Auditor's resignation (2 pages) |
5 February 2000 | Director resigned (1 page) |
30 January 2000 | Auditor's resignation (1 page) |
16 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 June 1999 | Return made up to 13/03/99; no change of members (6 pages) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | Auditor's resignation (1 page) |
25 November 1998 | New director appointed (2 pages) |
17 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 12 charterhouse square london EC1M 6AX (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 April 1998 | Return made up to 13/03/98; no change of members (6 pages) |
17 November 1997 | Director's particulars changed (1 page) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 March 1997 | Return made up to 13/03/97; full list of members
|
9 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: st bartholomews hospital medical college, charterhouse square london EC1M 6BQ (1 page) |
12 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |