Company NameInformation For Marketing Limited
DirectorsLucy Claire Orme-Smith and Philip Kenneth Dean
Company StatusDissolved
Company Number02620095
CategoryPrivate Limited Company
Incorporation Date13 June 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Lucy Claire Orme-Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(9 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStep Up Cottage
Sulham Lane, Sulham
Reading
Berkshire
RG8 8DX
Secretary NameDean Blythe
NationalityAmerican
StatusCurrent
Appointed02 January 2002(10 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleVice President Legal & Secreta
Correspondence Address223 Park Hill Drive
San Antonio
Texas 78212
Texas
Director NamePhilip Kenneth Dean
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(12 years, 10 months after company formation)
Appointment Duration20 years
RoleChief Financial Officer
Correspondence AddressAvenue Henri Pirard 5
Orp Jauche
1350
Belgium
Director NameJane Elizabeth Finch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1986
Appointment Duration10 years, 4 months (resigned 07 January 1997)
RoleConsultant
Correspondence Address9 Saint Leonards Road
Thames Ditton
Surrey
KT7 0RJ
Director NameColin Peter Jupe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1986
Appointment Duration10 years, 4 months (resigned 07 January 1997)
RoleSales Director
Correspondence Address33 The Avenue
Bedford Park
London
W4 1HA
Director NameGavin Desmond Barrie Murray
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 month, 1 week after company formation)
Appointment Duration3 days (resigned 29 July 1991)
RoleSolicitor
Correspondence Address103 Wood Vale
London
N10
Director NameBrian Geoffrey Birkhead
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 09 August 1992)
RoleCompany Director
Correspondence Address17 Harwood Gardens
Old Windsor
Windsor
Berkshire
SL4 2LJ
Director NameAdrian Thomas Rose
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressCray House
Bexley High Street
Bexley
Kent
DA5 1JY
Director NameShelagh Regester
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address55 Dupont Road
London
SW20 8EH
Director NameRobert Hugh MacDermott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address17 Crabtree Close
Beaconsfield
Buckinghamshire
HP9 1UQ
Secretary NameGavin Desmond Barrie Murray
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 1997)
RoleCompany Director
Correspondence Address103 Wood Vale
London
N10
Director NameChristopher Michael Evans
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 1997)
RoleBusiness Consultant
Correspondence Address4 Neville Road
Ealing
London
W5 1NN
Director NameMr Maurice Marks
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Kingsley Way
Hampstead Garden Suburb
London
N2 0EZ
Director NameLindsay Thompson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(5 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 January 1997)
RoleCompany Director
Correspondence Address43 Birkbeck Road
London
SW19 8NZ
Director NameSamuel Attenborough
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(5 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 January 1997)
RoleConsultant
Correspondence Address73 Gloucester Road
Barnet
Hertfordshire
EN5 1LZ
Director NameHouston Harriman Harte
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 April 2004)
RoleCommunications Company Executi
Correspondence Address2207 Camelback
San Antonio
Bexar
Texas 78209
78209
Director NameMargaret Lillian Shapiro
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Primrose Hill Road
London
NW3 3DG
Director NameLarry Daniel Franklin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 April 2004)
RoleCommunications Company Executi
Correspondence Address16451 Lost Cabin
San Antonio
Bexar
Texas 78209
78209
Director NameDonald Roy Crews
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(5 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 January 2002)
RoleCommunications Company Executi
Correspondence Address62 Haverhill Way
San Antonio
Bexar
Texas 78209
78209
Secretary NameMargaret Lillian Shapiro
NationalityBritish
StatusResigned
Appointed07 January 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Primrose Hill Road
London
NW3 3DG
Secretary NameMs Lucy Claire Orme-Smith
NationalityBritish
StatusResigned
Appointed20 December 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStep Up Cottage
Sulham Lane, Sulham
Reading
Berkshire
RG8 8DX
Director NameDean Blythe
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2002(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2004)
RoleVice President Legal & Secreta
Correspondence Address223 Park Hill Drive
San Antonio
Texas 78212
Texas
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£98,165

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2005Dissolved (1 page)
13 July 2005Liquidators statement of receipts and payments (5 pages)
13 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 August 2004Registered office changed on 26/08/04 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page)
23 August 2004Appointment of a voluntary liquidator (1 page)
23 August 2004Declaration of solvency (3 pages)
23 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (1 page)
5 February 2004Return made up to 07/06/03; full list of members (8 pages)
28 October 2003Full accounts made up to 31 December 2002 (9 pages)
18 October 2002Full accounts made up to 31 December 2001 (11 pages)
17 September 2002Secretary resigned (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
26 June 2001Return made up to 07/06/01; full list of members (7 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New secretary appointed;new director appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 1999Full accounts made up to 31 December 1998 (13 pages)
26 July 1999Return made up to 13/06/99; no change of members (4 pages)
13 May 1999Registered office changed on 13/05/99 from: 2 fitzhardinge street london W1H 9PN (1 page)
30 April 1999Full accounts made up to 31 December 1997 (17 pages)
7 August 1998Return made up to 13/06/98; full list of members (6 pages)
28 May 1998Full accounts made up to 31 December 1996 (15 pages)
21 July 1997Return made up to 13/06/97; full list of members (6 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
18 August 1996Director resigned (1 page)
2 August 1996Return made up to 13/06/96; full list of members (6 pages)
28 December 1995New director appointed (2 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1995Ad 01/12/95--------- £ si 18300@1=18300 £ ic 186086/204386 (2 pages)
14 December 1995£ nc 192375/217716 01/12/95 (1 page)
9 November 1995Director resigned (2 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 August 1995Return made up to 13/06/95; change of members (6 pages)
13 June 1991Incorporation (9 pages)