Company NameThe Employment Network (U.K.) Limited
Company StatusDissolved
Company Number02608770
CategoryPrivate Limited Company
Incorporation Date8 May 1991(33 years ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter Andrews Chappell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(2 months after company formation)
Appointment Duration6 years, 11 months (closed 02 June 1998)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address122 Addison Gardens
London
W14 0DS
Director NameEric Alan Kidger Tucker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed08 July 1991(2 months after company formation)
Appointment Duration6 years, 11 months (closed 02 June 1998)
RoleExecutive Chairman
Correspondence Address77 Holland Park
Holland Park
London
W11 3SQ
Director NameDavid John Deneys Vanrenen
Date of BirthJune 1944 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed08 May 1992(1 year after company formation)
Appointment Duration6 years (closed 02 June 1998)
RoleCompany Director
Correspondence Address35 Brunswick Gardens
London
W8 4AW
Secretary NameBeverley Powell
NationalityBritish
StatusClosed
Appointed01 January 1993(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 02 June 1998)
RoleSecretary
Correspondence Address77 Birchwood Avenue
Hatfield
Hertfordshire
AL10 0PT
Director NameAdrian Arthur Brink
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleManaging Director
Correspondence AddressWinkel 679
9497
Triesenberg
Liechtenstein
Secretary NameMr Peter Andrews Chappell
NationalityBritish
StatusResigned
Appointed08 July 1991(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 1993)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address122 Addison Gardens
London
W14 0DS
Secretary NameBrian Gillard
NationalityAustralian
StatusResigned
Appointed20 August 1991(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleSolicitor
Correspondence Address4 St Dunstans Road
London
W6 8RB
Secretary NameBrian James Gillard
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address59 Kensington Gardens Square
London
W2 4BA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address92 Fleet Street
London
EC4Y 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
29 December 1997Application for striking-off (1 page)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
7 August 1996Director resigned (1 page)
7 May 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
26 May 1995Full accounts made up to 31 December 1993 (12 pages)
15 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)