Rayleigh
Essex
SS6 9QZ
Director Name | Mr Christopher Porte Combemale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 05 May 2009(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Farm Crescent Napsbury Park St Albans Hertfordshire AL2 1UQ |
Director Name | Mr Michael Francis Lordan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dma House 70 Margaret Street London W1W 8SS |
Director Name | Roger Francis Sparrow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Marketing & Sales Director |
Correspondence Address | 7 Norfolk Avenue West Mersea Colchester Essex CO5 8EN |
Director Name | Mr George William Alfred Shiells |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | 20 Upland Drive Brookmans Park Hatfield Hertfordshire AL9 6PT |
Secretary Name | Shelley Radice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Executive Secretary |
Correspondence Address | 16 Lakeside Tring Hertfordshire HP23 5HN |
Director Name | Mrs Erica Thompson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 March 2000) |
Role | General Manager/Distribution Company |
Correspondence Address | Leighton Lodge 15 Branksome Wood Road Bournemouth Dorset BH2 6BX |
Director Name | Peter John Leslie Morgan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 March 2000) |
Role | Distributors Of Promotional Ma |
Correspondence Address | The Old Rectory Chalcombe Bath Avon BA1 8DR |
Director Name | Janet Mary Milner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1993) |
Role | General Manager |
Correspondence Address | Virginia Cottage Bishop Monkton Harrogate North Yorkshire HG3 3RQ |
Director Name | Mr Graham Clyde Dodd |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1993) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 57 Roundmoor Drive Cheshunt Waltham Cross Hertfordshire EN8 9HU |
Director Name | Mr Timothy McNeil Argument |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1992) |
Role | Distribution Manager |
Correspondence Address | 22 Chartwell Close Marske By The Sea Redcar Cleveland TS11 6AL |
Director Name | William Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 months after company formation) |
Appointment Duration | 5 years (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 19 Bainton Close Bradford On Avon Wiltshire BA15 1SE |
Director Name | Mrs Karen Lorraine Crockett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 1996) |
Role | Distribution Manager |
Correspondence Address | Old Rectory Coach House North Wraxall Chippenham Wilts SN14 7AD |
Director Name | James Stephen Mulvihill |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 September 2002) |
Role | General Manager Newspaper Publ |
Correspondence Address | 51 Ridgeacre Lane Quinton Birmingham West Midlands B32 1EL |
Director Name | Mr Neville Bernard Holland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(1 year, 12 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 May 1993) |
Role | Head Of Direct Marketing |
Correspondence Address | 76 Ashurst Road Finchley London N12 9AX |
Director Name | Carolyn Jean Stokes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 2000) |
Role | Royal Mail Manager |
Correspondence Address | 67b Gloucester Road Hampton Middlesex TW12 2UQ |
Director Name | Charles Justin Oldham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 1994) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Old Lane Addingham Ilkley West Yorkshire LS29 0SA |
Director Name | Howard Philip Scott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 73 Grosvenor Road Langley Vale Epsom Surrey KT18 6JF |
Director Name | Simon Richard Francis Hardy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 6 Princess Drive Alton Hampshire GU34 1QS |
Director Name | Marion Hartmann |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 March 2000) |
Role | Sales Manager |
Correspondence Address | 8 Oak House Hale Close Ipswich Suffolk IP2 9QP |
Director Name | Wayne Mark Ingold |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 1995) |
Role | Sales Manager |
Correspondence Address | Benningtons Bannister Green Felsted Dunmow Essex CM6 3NH |
Director Name | Jonathan Stone |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 March 2000) |
Role | General Manager |
Correspondence Address | 30 Furlong Way Great Amwell Ware Hertfordshire SG12 9TF |
Director Name | Robin Riddle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 1996) |
Role | Regional Sales Manager |
Correspondence Address | 17 Oakleigh View West Lane Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Andrew Peter Charnock Burgess |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 May 1998) |
Role | Direct Marketing |
Correspondence Address | Lindens Sherborne Cheltenham Gloucestershire GL54 3DN Wales |
Director Name | Mr Charles Malcolm Parkinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 December 1996) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Felsham Road Cockfield Bury St Edmund Suffolk IP30 0HP |
Director Name | John Terence Bennett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | The Birches Eastbury Manor Court Lower Broadheath Worcester Worcestershire WR2 6PL |
Director Name | Mr Malcolm Charles Denmark |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge Ridgeway Hutton Brentwood Essex CM13 2LJ |
Director Name | Steve Shepherd |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2000) |
Role | Manager |
Correspondence Address | 12 Broadwaters Road Lowestoft Suffolk NR33 9HT |
Director Name | Christopher Simon Roxburgh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Northview 23 Howbeck Road Oxton Birkenhead Merseyside L43 6TD |
Secretary Name | Jodie Sangster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2002) |
Role | Legal Advisor |
Correspondence Address | 111 Francis Road Leyton London E10 6PL |
Secretary Name | Ian Michael Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 June 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Balmoral Court Wembley Park Drive Wembley Middlesex HA9 8JQ |
Director Name | Mr James Dennis Kelly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 May 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House Friends Green, Weston Hitchin Hertfordshire SG4 7BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Dma House 70 Margaret Street London W1W 8SS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
28 March 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 March 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
27 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
20 March 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 February 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
22 March 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
18 March 2011 | Annual return made up to 22 February 2011 no member list (4 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
7 April 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 October 2009 | Appointment of Mr Michael Francis Lordan as a director (3 pages) |
30 June 2009 | Appointment terminated director james kelly (1 page) |
30 June 2009 | Director appointed christopher porte combemale (2 pages) |
16 March 2009 | Annual return made up to 22/02/09 (2 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 March 2008 | Annual return made up to 22/02/08 (2 pages) |
4 January 2008 | Annual return made up to 22/02/07 (2 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 March 2006 | Annual return made up to 22/02/06 (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 March 2005 | Annual return made up to 22/02/05 (2 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
25 March 2004 | Annual return made up to 22/02/04 (3 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Annual return made up to 22/02/03 (4 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
28 February 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 February 2003 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: dma house 70 margaret street london W1W 8SS (1 page) |
4 July 2002 | Annual return made up to 22/02/02
|
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
20 June 2001 | Annual return made up to 22/02/01 (3 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 7 parsonage place tring hertfordshire HP23 5AT (1 page) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 May 2000 | Annual return made up to 22/02/00
|
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 March 1999 | Annual return made up to 22/02/99 (6 pages) |
12 October 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 36 frogmore street tring hertfordshire HP23 5AU (1 page) |
16 September 1998 | Director resigned (1 page) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 September 1997 | New director appointed (3 pages) |
1 September 1997 | New director appointed (2 pages) |
26 March 1997 | Annual return made up to 22/02/97
|
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 January 1997 | Auditor's resignation (1 page) |
28 October 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 March 1996 | Annual return made up to 22/02/96 (8 pages) |
24 November 1995 | Director resigned;new director appointed (2 pages) |
24 November 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 3 brunswick square gloucester GL1 1UG (1 page) |
26 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |