Wealdstone
Harrow
Middlesex
HA3 5RN
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2002(12 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Chaul End Road Caddington Bedfordshire LU1 4AS |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2000(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Mr David Hywel Sanger |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Chartered Secretary |
Correspondence Address | 39 Queens Road Wimbledon London SW19 8NP |
Director Name | Carol Gear |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Chartered Secretary |
Correspondence Address | 60 Wilshire Avenue Chelmsford Essex CM2 6QW |
Secretary Name | Richard David Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 126 Croxted Road West Dulwich London SE21 8NR |
Secretary Name | Esther Patricia Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 1994) |
Role | Secretary |
Correspondence Address | 10 Waddington Close Burleigh Road Enfield Middlesex EN1 1NB |
Director Name | Michael Richard Tyrer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 27 February 1995) |
Role | Accountant |
Correspondence Address | 83 Frant Road Tunbridge Wells Kent TN2 5LP |
Director Name | Jack Greenberg |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 2000) |
Role | Lawyer |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | John Christopher Challis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 1998) |
Role | Chartered Secretary |
Correspondence Address | Bridge End Cottage 2 Chantry Villas Waltham Road Boreham Chelmsford Essex CM3 3AR |
Director Name | Mr Geoffrey Beedham |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hart Dyke Close Wokingham Berkshire RG41 2HQ |
Secretary Name | John Christopher Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 1998) |
Role | CS |
Correspondence Address | Bridge End Cottage 2 Chantry Villas Waltham Road Boreham Chelmsford Essex CM3 3AR |
Director Name | Mr John Michael McElligott |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lancaster Gardens Wimbledon Village London SW19 5DG |
Director Name | Robert John Harwood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2002) |
Role | Chartered Secretary |
Correspondence Address | 19 Nairn Court Trinity Road Wimbledon London SW19 8QT |
Secretary Name | Robert John Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 19 Nairn Court Trinity Road Wimbledon London SW19 8QT |
Director Name | Mr Walter Gerard Desocio |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1999(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 December 1999) |
Role | Attorney |
Correspondence Address | 27 Pembridge Crescent London W11 3DS |
Director Name | Kathryn Silverwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 January 2002) |
Role | Company Secretarial Service Ma |
Correspondence Address | 43 Lockesfield Place London E14 3AJ |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £674,000 |
Current Liabilities | £28,871,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2006 | Dissolved (1 page) |
---|---|
30 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 81 newgate street london EC1A 7AJ (1 page) |
31 January 2003 | Declaration of solvency (3 pages) |
31 January 2003 | Appointment of a voluntary liquidator (1 page) |
31 January 2003 | Resolutions
|
10 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
8 October 2002 | Return made up to 08/10/02; full list of members (2 pages) |
5 May 2002 | Accounts made up to 31 March 2001 (13 pages) |
29 April 2002 | New director appointed (1 page) |
26 April 2002 | Director resigned (1 page) |
16 April 2002 | Company name changed concert communications sales lim ited\certificate issued on 16/04/02 (2 pages) |
22 January 2002 | Director resigned (1 page) |
8 October 2001 | Return made up to 08/10/01; full list of members (3 pages) |
28 September 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
5 February 2001 | Accounts made up to 31 March 2000 (15 pages) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
24 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
21 September 2000 | Director resigned (1 page) |
28 April 2000 | Accounts made up to 31 March 1999 (17 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
24 December 1999 | Director resigned (1 page) |
1 November 1999 | Return made up to 08/10/99; full list of members (8 pages) |
13 July 1999 | New director appointed (2 pages) |
7 May 1999 | Section 394 (1 page) |
7 May 1999 | Auditor's resignation (2 pages) |
27 October 1998 | Return made up to 08/10/98; no change of members (5 pages) |
21 April 1998 | Accounts made up to 31 March 1997 (16 pages) |
3 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
21 October 1997 | Return made up to 08/10/97; no change of members (6 pages) |
24 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
29 October 1996 | Return made up to 08/10/96; full list of members (7 pages) |
2 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1996 | Return made up to 08/10/95; full list of members; amend (7 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (14 pages) |
29 November 1995 | Director's particulars changed (4 pages) |
28 November 1995 | Return made up to 08/10/95; full list of members (14 pages) |
18 October 1995 | Director's particulars changed (4 pages) |
15 May 1995 | Resolutions
|
24 March 1995 | Director resigned;new director appointed (2 pages) |
3 August 1989 | Incorporation (22 pages) |