Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Secretary Name | Bharatinder Singh Khaneka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1995(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 37 Upper Park Road Hampstead London NW3 2UL |
Director Name | Mr Declan Anthony Fitzpatrick |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 1992) |
Role | Managing Director |
Correspondence Address | 136 Englefield Road Islington London N1 3LQ |
Director Name | Mr Edward Evans Holloway |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 6 months (resigned 03 February 1992) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Heathgate Bucklebury Reading Berkshire RG7 6NR |
Director Name | Mr Peter John Hyde |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 February 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elmet House Brimpton Reading Berkshire RG7 4TL |
Director Name | David Stuart Simpson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Shillingridge Park Frieth Road Marlow Buckinghamshire SL7 2QX |
Secretary Name | David Stuart Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Shillingridge Park Frieth Road Marlow Buckinghamshire SL7 2QX |
Director Name | Mr Jonathan Patrick Dudley Buckley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1995) |
Role | Market Communications Consultant |
Correspondence Address | 245 Sternhold Avenue London SW2 4PG |
Director Name | Mrs Anita Cullen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 04 December 1992) |
Role | Public Relations Consultant |
Correspondence Address | Garden Flat 88 Northchurch Road London N1 3NY |
Director Name | Mr Roger Adrian Stubbs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 1993) |
Role | Public Relations Consultant |
Correspondence Address | 23 River Grove Park Beckenham Kent BR3 1HX |
Secretary Name | Anthony Brian Ross Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 2 Lakeside Redhill Surrey RH1 2AE |
Director Name | George John Colin Grammer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1995) |
Role | Public Relations |
Correspondence Address | Place Farm Cottage Goose Green Lambourn Berkshire RG17 8YB |
Registered Address | 195 Euston Road London NW1 2BN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2000 | Application for striking-off (1 page) |
11 April 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
25 February 2000 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 April 1999 | Company name changed hyde public relations LIMITED\certificate issued on 23/04/99 (2 pages) |
1 April 1999 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
29 May 1998 | Secretary's particulars changed (1 page) |
29 May 1998 | Director resigned (1 page) |
31 March 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
19 March 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
19 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
19 March 1997 | Resolutions
|
19 April 1996 | Resolutions
|
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: victoria station house 191 victoria street london SW1E 5NE (1 page) |
21 February 1996 | New director appointed (3 pages) |
21 February 1996 | Director resigned (1 page) |