London
SW6 6EZ
Director Name | Mr David Edwin Westbrook |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 38 Mycenae Road London SE3 7SG |
Secretary Name | Mr David Edwin Westbrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1999(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 38 Mycenae Road London SE3 7SG |
Director Name | Charles Clark |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1994) |
Role | Advertising Executive |
Correspondence Address | 18 West London Studios 402 Fulham Road London SW6 1HR |
Director Name | Ian James Fearnley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1999) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Packington Street London N1 8QB |
Director Name | Ms Marguerite Jane Frost |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bridgford Street Earlsfield London SW18 3TQ |
Director Name | David Rhys Morgan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 10 months (resigned 23 April 1993) |
Role | Advertising Executive |
Correspondence Address | 150a High Street Teddington Middlesex TW11 8HZ |
Director Name | Dr Roy Gregory Reynolds |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1994) |
Role | Chemical Engineer |
Correspondence Address | Bourne Lodge Fairoak Lane Oxshott Leatherhead Surrey KT22 0TP |
Secretary Name | Ms Marguerite Jane Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bridgford Street Earlsfield London SW18 3TQ |
Director Name | Michael William Birkinshaw |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 1995) |
Role | Advertising |
Correspondence Address | Stroud Brow Cottage Shamley Green Guildford Surrey GU5 0TB |
Director Name | Ms Jennifer Anne Digby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 December 1999) |
Role | Advertising Director |
Country of Residence | England |
Correspondence Address | 20 Thames Crescent London W4 2RU |
Director Name | Mr Stuart Martyn Roderick Hardy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 1995) |
Role | Advertising/Marketing |
Correspondence Address | 25 Wilmington Avenue Chiswick London W4 3HA |
Director Name | Rodger Williams |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years after company formation) |
Appointment Duration | 3 years (resigned 29 July 1999) |
Role | Creative Director |
Correspondence Address | 13 Moore Park Road London SW6 2JB |
Director Name | Anthony James Joseph Simonds-Gooding |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Burchetts Brook Holmbury St Mary Dorking Surrey RH5 6NA |
Director Name | Douglas Thomas Harvey Thursby-Pelham |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littledean Bramdean Alresford Hampshire SO24 0JU |
Director Name | Joel Levy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 October 1997(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1998) |
Role | Advertising |
Correspondence Address | 98 Gladstone Road Wimbledon London SW19 1QW |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £43,953 |
Current Liabilities | £7,158 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
24 October 2003 | Dissolved (1 page) |
---|---|
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 1 reef house coral row london SW11 3UF (1 page) |
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
11 April 2002 | Declaration of solvency (3 pages) |
11 April 2002 | Resolutions
|
4 March 2002 | Full accounts made up to 31 July 2001 (15 pages) |
16 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
25 June 2001 | Director resigned (1 page) |
19 January 2001 | Full group accounts made up to 31 July 2000 (16 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
3 March 2000 | Full group accounts made up to 31 July 1999 (16 pages) |
24 December 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1999 | Secretary resigned;director resigned (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 7 holyrood street london SE1 2EL (1 page) |
24 December 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
18 March 1999 | Full group accounts made up to 31 July 1998 (16 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
28 July 1998 | Company name changed clark and taylor advertising PLC\certificate issued on 29/07/98 (2 pages) |
16 July 1998 | Return made up to 22/06/98; no change of members (6 pages) |
29 January 1998 | Full group accounts made up to 31 July 1997 (16 pages) |
26 January 1998 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 22/06/97; full list of members
|
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
16 June 1996 | Return made up to 22/06/96; no change of members (4 pages) |
5 March 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
26 June 1995 | Return made up to 22/06/95; no change of members
|