Company NameThe Suppliers Association For The Video Industry
Company StatusDissolved
Company Number02655401
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 1991(32 years, 6 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMike Alexander Carey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(1 year after company formation)
Appointment Duration8 years, 1 month (closed 12 December 2000)
RoleSales Director
Correspondence Address17 Langley Gardens
Petts Wood
Kent
BR5 1AB
Secretary NameSandra Denise White
NationalityBritish
StatusClosed
Appointed02 November 1994(3 years after company formation)
Appointment Duration6 years, 1 month (closed 12 December 2000)
RoleSales Manager
Correspondence Address11 Goose Acre
Botley Road Ley Hill
Chesham
Buckinghamshire
HP5 1YQ
Director NameGary Upton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 12 December 2000)
RoleManaging Director
Correspondence AddressLittle Hurst Swife Lane
Heathfield
East Sussex
TN21 8UX
Director NameCliff Price
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 12 December 2000)
RoleQa Manager
Correspondence Address18 Coppice Way
Hedgerley
Slough
Buckinghamshire
SL2 3YL
Director NameFredrick Francis Fielding
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1996)
RoleTechnical Manager
Correspondence Address18 Gossmore Walk
Buckingham Gate
Marlow
Buckinghamshire
SL7 1QZ
Director NameMr Richard Damian Gray
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1996)
RoleSales Director
Correspondence Address20 Broadway Avenue
St Margarets
Twickenham
Middlesex
TW1 1RH
Director NameMartin Ian Watson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1996)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse
22 Brook Street
Aston Clinton
Buckinghamshire
HP22 5ES
Director NameSimon John Valley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 1997)
RoleGeneral Manager
Correspondence Address26 Stronsa Road
London
W12 9LB
Director NameMr Philip Sumner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1994)
RoleCompany Director
Correspondence AddressSkye
Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UU
Director NameMr Stuart Malcolm Shelbourn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1997)
RoleManaging Director
Correspondence AddressHammerfest Arrow Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 7LR
Director NameMr Derek Alan King
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glenmore
Clayton Le Woods
Chorley
Lancashire
PR6 7TA
Director NameMr Richard Matthew Henry Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1994)
RoleSales Mgr
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Vale
London
N2 9PB
Director NameMiss Angela Hicks
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1994)
RolePurchasing Manager
Correspondence AddressMaltings Cottage Maltings Mews 99a High Street
Amersham
Buckinghamshire
HP7 0DT
Director NameMr Michael Chew
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 07 October 1992)
RoleProduce Manager
Correspondence AddressAvenue Du Bois De Chapelle 59
1380 Lasne
Foreign
Director NameMr Roland John Baish
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 07 October 1992)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address4 Armitage Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4HL
Director NameMs Siobhan Ahern
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 1996)
RoleSales Manager
Correspondence Address33 Camborne Road
Morden
Surrey
SM4 4JL
Secretary NameMartin Ian Watson
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse
22 Brook Street
Aston Clinton
Buckinghamshire
HP22 5ES
Director NameWilliam Fordham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 1997)
RoleQuality Assurance Manager
Correspondence Address23 Mount Road
New Malden
Surrey
KT3 3JU
Director NameEdward Herman Guy Cosgrove
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 March 1995)
RoleCompany Director
Correspondence Address36 Eaton Place
London
SW1X 8AL
Director NameGregory Morgan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 14 September 1994)
RoleSales Manager
Correspondence Address8 Lindsey Road
Denham
Uxbridge
Middlesex
UB9 5BP
Secretary NameGregory Morgan
NationalityBritish
StatusResigned
Appointed13 July 1994(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 14 September 1994)
RoleSales Manager
Correspondence Address8 Lindsey Road
Denham
Uxbridge
Middlesex
UB9 5BP
Director NameSandra Denise White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1998)
RoleSales Manager
Correspondence Address11 Goose Acre
Botley Road Ley Hill
Chesham
Buckinghamshire
HP5 1YQ
Director NameRobert Nicholas Frederick Mayer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1999)
RoleSenior Manager
Correspondence AddressGreensleeves Rosewood Way
Farnham Common
Slough
Buckinghamshire
SL2 3QD
Director NameJoseph Robert Adalbert Yardley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 1999)
RoleQuality Assurance
Correspondence Address39 Sutherland Way
Stamford
Lincolnshire
PE9 2TB

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
10 July 2000Application for striking-off (1 page)
12 November 1999Annual return made up to 18/10/99 (4 pages)
9 September 1999Full accounts made up to 30 June 1999 (9 pages)
14 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
14 April 1999Full accounts made up to 30 June 1998 (9 pages)
14 April 1999Annual return made up to 18/10/98 (6 pages)
10 April 1999Director resigned (1 page)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
5 November 1997Annual return made up to 18/10/97 (6 pages)
4 September 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
8 April 1997Full accounts made up to 30 June 1996 (9 pages)
27 November 1996Annual return made up to 18/10/96 (8 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
14 April 1996Full accounts made up to 30 June 1995 (9 pages)
19 March 1996Director resigned;new director appointed (2 pages)
17 November 1995Annual return made up to 18/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 1995Director resigned (2 pages)
19 April 1995Full accounts made up to 30 June 1994 (9 pages)