Twickenham
Middlesex
TW1 3DG
Director Name | Carl Lydon George Hosten |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 30 May 2006) |
Role | Director Of Finance Uk & Nordi |
Correspondence Address | C/O Universal Pictures Prospect House 80-110 New Oxford Street London WC1A 1HB |
Director Name | William Cecil Tennant |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1997) |
Role | Business Executive |
Correspondence Address | The Garden Maisonette 50 Ladbroke Grove London W1I 2PA |
Director Name | Julian Mark Portman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 1 Parkgate Close Kingston Hill Kingston-Upon-Thames Surrey KT2 7LU |
Director Name | Peter Arthur Edward Coles |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 4 Binden Road London W12 9RJ |
Secretary Name | Peter Arthur Edward Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 4 Binden Road London W12 9RJ |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 August 1999) |
Role | Legal & Business Affairs Dir. |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Peter Jeremy Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 1996) |
Role | Managing Director |
Correspondence Address | 97 Crown Lodge Elystan Street London SW3 3PW |
Director Name | Anthony Greig Pye |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 February 1999) |
Role | Senior Director Commercial Aff |
Correspondence Address | Gilham's Birch Rotherfield Road Rotherfield Crowborough East Sussex TN6 3HH |
Director Name | Nicholas John Carrington |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 1995) |
Role | Finance Director |
Correspondence Address | 35 Clarence Road Windsor Berkshire SL4 5AX |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Nicholas Bruce Hartley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gerard Road London SW13 9QH |
Director Name | Neville Clive Ellis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(9 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1999) |
Role | Chief Financial Officer |
Correspondence Address | 38 Fielding Road Chiswick London W4 1HR |
Director Name | Peter Duncan Thompson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 38 William Hunt Mansions Somerville Avenue, Barnes London SW13 8HT |
Director Name | Lucinda Mary Williams |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2001) |
Role | Solicitor |
Correspondence Address | 34 Helena Road Windsor Berkshire SL4 1JN |
Director Name | Patrick Noel Foley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2004) |
Role | Accountant |
Correspondence Address | 91 Kynance Gardens Stanmore Middlesex HA7 2QJ |
Director Name | Eamon Michael McMenamin |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2005) |
Role | Finance Director |
Correspondence Address | 27 Iveley Road Clapham London SW4 0EN |
Secretary Name | Mr Alan Henry Bowen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(15 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Vale The Drive Virginia Water Surrey GU25 4BP |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 6 Delacourt Mansions 31 Rosendale Road West Dulwich London SE21 8DU |
Registered Address | Prospect House 80-110 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£119,279 |
Current Liabilities | £119,281 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2006 | Application for striking-off (1 page) |
22 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
7 October 2005 | Nc inc already adjusted 23/09/05 (1 page) |
7 October 2005 | Ad 23/09/05--------- £ si 119281@1=119281 £ ic 2/119283 (2 pages) |
7 October 2005 | Resolutions
|
24 August 2005 | Resolutions
|
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Accounting reference date extended from 29/12/05 to 31/12/05 (1 page) |
11 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Amended accounts made up to 31 December 2003 (7 pages) |
24 June 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
7 June 2005 | Director resigned (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (3 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
27 October 2004 | Delivery ext'd 3 mth 29/12/03 (1 page) |
11 June 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 1 sussex place london W6 9XS (1 page) |
6 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (2 pages) |
24 October 2002 | Delivery ext'd 3 mth 29/12/01 (1 page) |
1 July 2002 | Location of register of members (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members (2 pages) |
7 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 October 2001 | Delivery ext'd 3 mth 29/12/00 (2 pages) |
6 June 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (1 page) |
21 March 2001 | Director resigned (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
2 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
24 May 2000 | Location of register of members (1 page) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
14 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
10 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (1 page) |
14 June 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
16 February 1999 | Auditor's resignation (4 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
20 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
1 June 1998 | Full accounts made up to 31 December 1996 (8 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
21 May 1997 | Director resigned (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
10 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 December 1996 | Director's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 September 1996 | Director's particulars changed (1 page) |
14 April 1996 | Director resigned (1 page) |
15 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
8 June 1995 | Director resigned (4 pages) |
20 February 1989 | Incorporation (9 pages) |