Bray
Maidenhead
Berkshire
SL6 1UP
Director Name | Timothy Miles Bindon Rice |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1991(1 year, 5 months after company formation) |
Appointment Duration | 9 years (closed 28 November 2000) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Orchard House Orchard Lane Helford Cornwall TR12 6LA |
Director Name | Colin Thomas Webb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1991(1 year, 5 months after company formation) |
Appointment Duration | 9 years (closed 28 November 2000) |
Role | Publisher |
Correspondence Address | Bramble Shaw High Drive Woldingham Caterham Surrey CR3 7EL |
Director Name | Mr Richard Alan Humphreys |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1992(2 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanford Road London W8 5PP |
Director Name | John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1993(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | Wilton Villa 54 Sheffield Terrace London W8 7NA |
Secretary Name | Colin Thomas Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1996(6 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 November 2000) |
Role | Publisher |
Correspondence Address | Bramble Shaw High Drive Woldingham Caterham Surrey CR3 7EL |
Director Name | Michael Lawrence Hughes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1996(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 4 Telopea Avenue Leeton New South Wales 27065 Australia |
Secretary Name | Paul Martin Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Secretary Name | Mr Timothy Henry Thorpe James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Santos Road London SW18 1NT |
Director Name | Mr Philip Jarvis |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 8 Bryanston Mews East London W1H 7FH |
Director Name | Mr Graham Howard Walden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1993) |
Role | Fund Manager |
Correspondence Address | Bagatelle 16 Sunnybank Epsom Surrey KT18 7DX |
Director Name | Mary Douglas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 1995) |
Role | Venture Capitalist Director |
Correspondence Address | 109 Free Trade Wharf 340 The Highway London E1 9EU |
Director Name | Mr Timothy Henry Thorpe James |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Santos Road London SW18 1NT |
Director Name | Pamela Sarah Webb |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 1996) |
Role | Foreign Rights Director |
Correspondence Address | Bramble Shaw High Drive Woldingham Caterham Surrey CR3 7EL |
Registered Address | 26 Upper Ground London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
20 January 2000 | Receiver ceasing to act (1 page) |
14 May 1999 | Receiver's abstract of receipts and payments (3 pages) |
28 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 September 1997 | Appointment of receiver/manager (1 page) |
22 April 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Return made up to 13/11/96; change of members (11 pages) |
16 January 1997 | New director appointed (2 pages) |
13 October 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
16 July 1996 | Secretary resigned;director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
26 January 1996 | Resolutions
|
19 January 1996 | Ad 06/11/95--------- £ si 315037@1 (5 pages) |
19 January 1996 | Memorandum and Articles of Association (53 pages) |
19 January 1996 | £ nc 1736500/2051537 06/11/95 (1 page) |
12 December 1995 | Return made up to 13/11/95; full list of members (14 pages) |
31 October 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
26 October 1995 | Director resigned (4 pages) |