Balcombe
Haywards Heath
West Sussex
RH17 6HS
Director Name | Michelle Green |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 September 2001) |
Role | Marketing Director |
Correspondence Address | 56 Handsworth Road London N17 6DE |
Director Name | Philip William Henry Bradley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 September 2001) |
Role | Technical Trainer |
Correspondence Address | 5 Walton Gardens Feltham Middlesex TW13 4QY |
Director Name | Duncan Kent Christelow |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 September 2001) |
Role | Electronic Publishing Consulta |
Correspondence Address | 2 Jubilee Cottages Padbury Buckingham MK18 2BJ |
Director Name | Mr Peter Roy Stephen Kibby |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 September 2001) |
Role | Publisher |
Correspondence Address | 22 Victoria Street Brighton BN1 3FP |
Secretary Name | Mr Peter Roy Stephen Kibby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 September 2001) |
Role | Publisher |
Correspondence Address | 22 Victoria Street Brighton BN1 3FP |
Director Name | Philip Lindsay Holmes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1994) |
Role | Publisher |
Correspondence Address | Church Farm House Chaterton Road Brize Norton Oxon OX18 3LY |
Secretary Name | Robin Martin Eyre Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenaway London Road Balcombe Haywards Heath West Sussex RH17 6HS |
Director Name | Rosemary Susan Bell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 1997) |
Role | Publisher |
Correspondence Address | 32 Matlock Road Caversham Heights Reading Berkshire RG4 7BS |
Director Name | Robert Laughton Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 1997) |
Role | Libarian |
Correspondence Address | 59 Alma Terrace York YO10 4DL |
Director Name | Gordon Grant Robbie |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 1997) |
Role | Civil Servant |
Correspondence Address | 5 Greenwood Close Ashwellthorpe Norfolk NR16 1HB |
Director Name | Ann Elizabeth Lawes |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 26 June 1997) |
Role | Information Manager |
Correspondence Address | 41 Florin Court 6 Charterhouse Square London Ec1m 6eu EC1M 6EU |
Director Name | Feona Jean Hamilton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1999) |
Role | Writer/Trainer |
Correspondence Address | 26 Silsoe House Park Village East London NW1 7QH |
Director Name | Howard Keith Shoemark |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 June 1998) |
Role | Librarian |
Correspondence Address | 38 Briergate Haxby York North Yorkshire YO3 3YP |
Director Name | Lara Sophia Burns |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 March 1999) |
Role | Projects Manager |
Correspondence Address | 109 Northchurch Road London N1 3NU |
Registered Address | 119 Battersea Business Centre Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2001 | Application for striking-off (1 page) |
16 March 2001 | Annual return made up to 21/10/00 (4 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 March 2000 | Annual return made up to 21/10/99
|
20 October 1999 | Registered office changed on 20/10/99 from: 58/60 st johns road london SW11 2QS (1 page) |
26 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 April 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
2 November 1998 | Annual return made up to 21/10/98
|
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Annual return made up to 21/10/97 (7 pages) |
9 December 1997 | Company name changed cd-rom spag LIMITED\certificate issued on 10/12/97 (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
15 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 February 1997 | Annual return made up to 21/10/96 (8 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1995 | Annual return made up to 21/10/95 (6 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |