Darien
Conneticut
Ct 06820
Director Name | Mr Duncan Robert Burgess |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2012(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 November 2013) |
Role | Tns Uk Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2009(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 November 2013) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Ian David Mills |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2000) |
Role | Marketing Research |
Correspondence Address | Little Kimpton Gorelands Lane Chalfont St Giles Buckinghamshire HP8 4HQ |
Director Name | Mrs Penelope Frances Mills |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 February 2000) |
Role | Marketing Research |
Correspondence Address | Little Kimpton Gorelands Lane Chalfont St Giles Buckinghamshire HP8 4HQ |
Secretary Name | Mr Ian David Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | Little Kimpton Gorelands Lane Chalfont St Giles Buckinghamshire HP8 4HQ |
Director Name | Mr Roy Hamilton Findlay |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Nortoft Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0LA |
Director Name | Mr Antony Brian Cowling |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 September 2004) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 4 Links Road Epsom Surrey KT17 3PS |
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Secretary Name | Mr David John Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2000) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Court Road Maidenhead Berkshire SL6 8LQ |
Secretary Name | Judith George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 24 Holly Gardens West Drayton Middlesex UB7 9PE |
Secretary Name | Ian John Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 October 2006) |
Role | Secretary |
Correspondence Address | 8 Shakespeare Road Harpenden Hertfordshire AL5 5ND |
Director Name | Mr Stephen Paul Ducat |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Victoria Mews Earlsfield London SW18 3PY |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Mr Jameson Robert Mark Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodend Drive Sunninghill Berkshire SL5 9BD |
Director Name | Mr Andrew James Chappin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Tns Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2013 | Application to strike the company off the register (3 pages) |
15 July 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
17 September 2012 | Appointment of Mr Duncan Robert Burgess as a director on 16 July 2012 (2 pages) |
17 September 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
17 September 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
17 September 2012 | Termination of appointment of Andrew James Chappin as a director on 16 July 2012 (1 page) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
13 September 2011 | Appointment of Mr Andrew James Chappin as a director on 13 September 2011 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Termination of appointment of Roy Findlay as a director (1 page) |
18 March 2011 | Termination of appointment of Roy Findlay as a director (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page) |
4 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
6 May 2009 | Director's Change of Particulars / robert bowtell / 05/05/2009 / HouseName/Number was: 39, now: 41; Street was: cedar gate drive, now: nearwater lane; Region was: ct 06820, now: conneticut; Post Code was: , now: ct 06820; Country was: usa, now: united states (1 page) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page) |
27 January 2009 | Appointment terminated secretary paul wright (1 page) |
27 January 2009 | Appointment terminated director paul wright (1 page) |
27 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
27 January 2009 | Appointment Terminated Director paul wright (1 page) |
27 January 2009 | Appointment Terminated Secretary paul wright (1 page) |
27 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
12 December 2008 | Auditor's resignation (2 pages) |
12 December 2008 | Director appointed robert bowtell (1 page) |
12 December 2008 | Appointment terminated director jameson smith (1 page) |
12 December 2008 | Appointment Terminated Director jameson smith (1 page) |
12 December 2008 | Director appointed robert bowtell (1 page) |
12 December 2008 | Auditor's resignation (2 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | New director appointed (3 pages) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 August 2007 | Company name changed W.H.F. (southern) LIMITED\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed W.H.F. (southern) LIMITED\certificate issued on 15/08/07 (2 pages) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
13 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (3 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (3 pages) |
23 September 2004 | New director appointed (3 pages) |
15 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o taylor nelson sofres westgate london W5 1UA (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o taylor nelson sofres westgate london W5 1UA (1 page) |
11 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
1 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 05/06/02; full list of members
|
24 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
15 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 June 2001 | Return made up to 05/06/01; full list of members
|
27 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members
|
26 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
20 September 1999 | New director appointed (3 pages) |
20 September 1999 | New director appointed (3 pages) |
17 September 1999 | Auditor's resignation (1 page) |
17 September 1999 | Auditor's resignation (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: sterling house station road gerrards cross buckinghamshire SL9 8EL (1 page) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: sterling house station road gerrards cross buckinghamshire SL9 8EL (1 page) |
17 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
15 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
9 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
8 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
5 July 1996 | Return made up to 05/06/96; no change of members
|
5 July 1996 | Return made up to 05/06/96; no change of members (4 pages) |
16 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
16 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
27 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
27 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
13 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 05/06/95; no change of members
|
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: dairy house churchfield road chalfont st. Peter buckinghamshire SL9 9EW (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: dairy house churchfield road chalfont st. Peter buckinghamshire SL9 9EW (1 page) |
31 March 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1990 | Incorporation (11 pages) |
5 June 1990 | Incorporation (11 pages) |