Lunghurst Road
Woldingham
Surrey
CR3 7HE
Secretary Name | Nicholas James Holgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 February 2008) |
Role | Company Director |
Correspondence Address | 23 Gainsborough Court Walton On Thames Surrey KT12 1NH |
Director Name | Paul Martin Forster |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 1993) |
Role | Deputy Company Secretary Htv Group Plc |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Mr Gordon Stanley Tovey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 1993) |
Role | Secretary |
Correspondence Address | 7 Birch Lane Penarth South Glamorgan CF64 5BY Wales |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Carole Angela Kerman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 23 May 2003) |
Role | Advertising Executive |
Correspondence Address | 2 The Terrace Bray Maidenhead Berkshire SL6 2AR |
Director Name | Keith Maddison-Roberts |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 November 2006) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Balfour Place Marlow Buckinghamshire SL7 3TB |
Director Name | Nigel Stanley Mansell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 January 2006) |
Role | Advertising Executive |
Correspondence Address | Kimberley Court The Street Horton Kirby Kent DA4 9BY |
Director Name | Peter James Waddell |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 June 1997) |
Role | Chairman |
Correspondence Address | Heathlands Rockfield Road Oxted Surrey Rh8 0e3 |
Director Name | Mr Stephen Vincent Wilson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 April 2003) |
Role | Advertising Executive |
Correspondence Address | Chapel Barn Widmere Farm Widmere Lane Marlow Buckinghamshire SL7 3DF |
Director Name | John Campbell Winstanley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 January 2006) |
Role | Accountant |
Correspondence Address | 32 St Botolphs Road Sevenoaks Kent TN13 3AG |
Secretary Name | John Campbell Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 January 2006) |
Role | Accountant |
Correspondence Address | 32 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Marion Irene Firman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 1993) |
Role | Secretary |
Correspondence Address | Lower Minnetts Rogiet Newport Gwent NP6 3UP Wales |
Registered Address | Parker Tower 43-49 Parker Street London WC2B 5PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,337,345 |
Cash | £2 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Resolutions
|
30 September 2007 | Application for striking-off (1 page) |
8 May 2007 | Resolutions
|
30 April 2007 | Re-registration of Memorandum and Articles (4 pages) |
30 April 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
30 April 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 April 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
3 April 2007 | Resolutions
|
4 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
23 November 2006 | Director resigned (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 May 2006 | Auditor's resignation (1 page) |
27 January 2006 | Return made up to 10/12/05; full list of members (8 pages) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
21 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
23 December 2003 | Return made up to 10/12/03; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 10/12/02; full list of members (9 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
24 December 2001 | Return made up to 10/12/01; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
22 December 2000 | Return made up to 10/12/00; full list of members
|
24 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 December 1999 | Return made up to 10/12/99; full list of members (8 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 March 1999 | Return made up to 10/12/98; full list of members (8 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 January 1998 | Return made up to 10/12/97; no change of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 July 1997 | Director resigned (1 page) |
6 January 1997 | Return made up to 10/12/96; full list of members
|
11 July 1996 | Registered office changed on 11/07/96 from: carmelite 50 victoria embankment blackfriars london EC4Y odx (1 page) |
9 January 1996 | Return made up to 10/12/95; full list of members (8 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 December 1990 | Incorporation (17 pages) |