Woodley
Reading
Berkshire
RG5 4PG
Director Name | Geoffrey Brian Smethurst |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Birchwood Avenue Southborough Tunbridge Wells Kent TN4 0UD |
Director Name | Richard Duncan Linsell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Bamville Farm East Common Harpenden Hertfordshire AL5 1AW |
Director Name | Amanda Michele Thompson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 38 Thorne Street Barnes London SW13 0PR |
Director Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Sally Franck |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 86 Windsor Road London N7 6JH |
Director Name | Margaret Davis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 116 Harrow View Harrow Middlesex HA1 4TF |
Director Name | Richard Charles Field |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | Close Cottage Old School Lane Yateley Camberley Surrey GU17 7NG |
Secretary Name | Margaret Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 116 Harrow View Harrow Middlesex HA1 4TF |
Director Name | John Keith Ellarby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 4 Camlea Close Basingstoke Hampshire RG21 3BP |
Director Name | Steffen Joachim Conway |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 May 2000) |
Role | Deputy Chairman |
Correspondence Address | 17 The Crescent Beckenham Kent BR3 1DH |
Director Name | Jean Hector Marie Joseph Quatresooz |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 April 1996(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2000) |
Role | President |
Correspondence Address | 2 Rue Des Carmes 1300 Limal 1300 |
Director Name | Clive Roland Peter Boddy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 December 1997) |
Role | Market Researcher |
Correspondence Address | 8 Eastglade Moss Lane Pinner Middlesex HA5 3AN |
Director Name | David Jamieson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 37 Grosvenor Court Rayners Road London SW15 2AX |
Director Name | Susan Rogers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2000) |
Role | Managing Director |
Correspondence Address | 34 Valley View Chesham Buckinghamshire HP5 2PH |
Secretary Name | Steffen Joachim Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 17 The Crescent Beckenham Kent BR3 1DH |
Director Name | Paul Stewart Durrant |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 November 2000) |
Role | Market Research |
Correspondence Address | 27 Inglis Road London W5 3RL |
Director Name | Deborah Anne Sleep |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1999) |
Role | International Research Directo |
Correspondence Address | 26 Trafalgar Road London SW19 1HR |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,566,737 |
Gross Profit | £1,199,792 |
Cash | £557 |
Current Liabilities | £723,782 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 February 2007 | Dissolved (1 page) |
---|---|
17 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (7 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: monarch house victoria industrial astate victoria road north acton london W3 6RZ (1 page) |
16 November 2001 | Statement of affairs (31 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Appointment of a voluntary liquidator (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 May 2001 | Director resigned (1 page) |
21 November 2000 | Return made up to 23/10/00; full list of members
|
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 November 1999 | Return made up to 23/10/99; full list of members
|
21 September 1999 | Ad 17/08/99--------- £ si [email protected]=150000 £ ic 225000/375000 (2 pages) |
21 September 1999 | Nc inc already adjusted 17/08/99 (2 pages) |
21 September 1999 | Resolutions
|
8 May 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
3 November 1998 | Return made up to 23/10/98; no change of members (6 pages) |
27 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
18 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
10 May 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (16 pages) |
14 January 1998 | Director resigned (1 page) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
20 October 1997 | Return made up to 23/10/97; full list of members
|
29 August 1997 | Company name changed research & auditing services lim ited\certificate issued on 01/09/97 (3 pages) |
28 August 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
12 February 1997 | S-div 29/01/97 (1 page) |
12 February 1997 | Resolutions
|
7 November 1996 | Return made up to 23/10/96; full list of members (8 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
4 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
14 June 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
24 October 1995 | Return made up to 23/10/95; full list of members (8 pages) |
18 September 1995 | Accounts for a medium company made up to 31 March 1995 (21 pages) |