Seale
Farnham
Surrey
GU10 1HP
Director Name | Jack Rubins |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 27 June 2000) |
Role | Company Director |
Correspondence Address | 34 Northwick Circle Harrow Middlesex HA3 0EE |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 June 2000) |
Role | Company Director |
Correspondence Address | 23 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Director Name | Mark William Bindloss Gibb |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 1997) |
Role | Advertising |
Correspondence Address | Waterside House 48 Chilton Foliat Hungerford Berkshire RG17 0TG |
Director Name | Paul Eric Lovick |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1994) |
Role | Advertising |
Correspondence Address | 61 Chestnut Road London SE27 9EZ |
Director Name | Rodney Noble Jeffs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1994) |
Role | Advertising |
Correspondence Address | Fox House 46 Redhill Wood New Ash Green Longfield Kent DA3 8QP |
Director Name | John Edward Hall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1994) |
Role | Advertising |
Correspondence Address | 42 Elms Crescent Clapham London SW4 8QZ |
Director Name | Timothy Dale Gordon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 August 1996) |
Role | Advertising |
Correspondence Address | Silvermead Cottage Green Lane Chobham Surrey GU24 8PH |
Director Name | Anthony Caulfield |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1994) |
Role | Advertising |
Correspondence Address | 85 Castelnau London SW13 9EL |
Director Name | Mr John David Alligan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1994) |
Role | Advertising |
Correspondence Address | 6 Beech Avenue Buckhurst Hill Essex IG9 5JA |
Secretary Name | Paul Eric Lovick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 May 1998) |
Role | Advertising |
Correspondence Address | 61 Chestnut Road London SE27 9EZ |
Secretary Name | Timothy Dale Gordon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 August 1996) |
Role | Advertising |
Correspondence Address | Silvermead Cottage Green Lane Chobham Surrey GU24 8PH |
Director Name | Mr Clive Ronald Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Lukes Farm Maurys Lane West Wellow Romsey Hampshire SO51 6DA |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Secretary Name | Mr Richard Michael Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(6 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Hamilton House Mabledon Place London WC1H 9BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2000 | Application for striking-off (1 page) |
8 November 1999 | Director resigned (1 page) |
22 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
18 April 1999 | Director resigned (1 page) |
22 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 6LX (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
23 December 1997 | Director resigned (1 page) |
2 September 1997 | Director's particulars changed (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
29 May 1997 | Return made up to 05/02/97; no change of members (6 pages) |
4 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Return made up to 05/02/96; full list of members (8 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: 27 floral street london WC2E 9DP (1 page) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |