Horton
Slough
Berkshire
SL3 9PR
Director Name | Mr Derek Day |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 17 December 2002) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Penzance Street Holland Park London W11 |
Secretary Name | Jude Ballard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 December 2002) |
Role | Financial Controller |
Correspondence Address | 68a Oaklands Road Hanwell London W7 2DU |
Director Name | Jude Ballard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 December 2002) |
Role | Financial Controller |
Correspondence Address | 68a Oaklands Road Hanwell London W7 2DU |
Director Name | Michael Brian De Vito-French |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 June 1996) |
Role | Creative Director |
Correspondence Address | 66 Blandford Road London W4 1EA |
Director Name | Mr James Neil Terry Hewitt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 24 Amner Road London SW11 6AA |
Director Name | Mr Michael Brett Hockney |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 64 East Sheen Avenue London SW14 8AU |
Director Name | Gordon Ralph Thompson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1993) |
Role | Creative Director |
Correspondence Address | 52 Southdean Gardens London SW19 6NU |
Director Name | Michael William Turnbull |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 1994) |
Role | Managing Director |
Correspondence Address | 48 South Croxted Road London SE21 8BD |
Secretary Name | Mr James Neil Terry Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Amner Road London SW11 6AA |
Director Name | Kevin John McClelland |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 1993) |
Role | Creative Services Director |
Correspondence Address | 78 Woodwarde Road Dulwich London SE22 8UL |
Director Name | Alison Green |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | Willow House 3 The Paddock Montague Road Datchet Slough Berkshire SL3 9DL |
Director Name | Deborah Holdgate |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 1999) |
Role | Accountant |
Correspondence Address | 49 Brodrick Road London SW17 7DX |
Secretary Name | Deborah Holdgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 1999) |
Role | Accountant |
Correspondence Address | 49 Brodrick Road London SW17 7DX |
Director Name | Simon Richard Ellse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Accountant |
Correspondence Address | West Lodge Cottage 33 West Street Dorking Surrey RH4 1DD |
Secretary Name | Simon Richard Ellse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Accountant |
Correspondence Address | West Lodge Cottage 33 West Street Dorking Surrey RH4 1DD |
Registered Address | Cupola House 15 Alfred Place London WC1E 7EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,105 |
Current Liabilities | £16,105 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 9-18 maple place london W1P 5FX (1 page) |
26 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 August 1999 | New secretary appointed;new director appointed (4 pages) |
19 August 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Return made up to 30/06/99; no change of members
|
31 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
29 January 1998 | Auditor's resignation (1 page) |
20 January 1998 | Auditor's resignation (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 47 marylebone lane london W1M 6LD (1 page) |
1 September 1997 | Company name changed aviator LIMITED\certificate issued on 02/09/97 (2 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 12/07/97; no change of members
|
2 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 July 1996 | Director resigned (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: 8 bolton street piccadilly london W1Y 8AU (1 page) |
26 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 July 1995 | Return made up to 12/07/95; no change of members
|
2 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |