Oxford
OX2 6UD
Director Name | Mr Duncan Gerard Edward Crole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 May 1998) |
Role | Sales Director |
Correspondence Address | 73 Lavender Sweep London SW11 1EA |
Director Name | Ms Melissa Jane Henry |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 May 1998) |
Role | Sales Manager |
Correspondence Address | 62b Navarino Road London E8 1AF |
Director Name | Susan Sandon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 May 1998) |
Role | Publishing |
Correspondence Address | Flat One 97 Churchill Road London NW2 5EG |
Director Name | Ms Sarah Share |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 May 1998) |
Role | Television Producer |
Correspondence Address | The Mill Carrigahorig Nenagh County Tipperary Irish |
Director Name | Alison Elizabeth Wood |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 May 1998) |
Role | Accountant |
Correspondence Address | 20 Foster Road Chiswick London W4 4NY |
Secretary Name | Mr Duncan Gerard Edward Crole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 May 1998) |
Role | Company Director |
Correspondence Address | 73 Lavender Sweep London SW11 1EA |
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 December 1997 | Application for striking-off (1 page) |
---|---|
14 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 July 1997 | Annual return made up to 27/06/97
|
28 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 July 1996 | Annual return made up to 27/06/96 (6 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |