Twickenham
Middlesex
TW1 1HX
Secretary Name | Jacqueline Mary Poole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 March 2017) |
Role | Company Lawyer |
Correspondence Address | 12 Cedar Park Road Enfield Middlesex EN2 0HE |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 March 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Director Name | Roger Charles Marriott |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Greybury Farm Greybury Land Marshgreen Edenbridge Kent TN8 5QP |
Director Name | Alexander Howard Potter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Broom Lodge, Mallows Green Road Manuden Bishops Stortford Hertfordshire CM23 1BP |
Secretary Name | Ms Anne Janette Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Nicholas Edmund Leon Norton |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 1993) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Manaton Lodge 19 Well Walk London NW3 1BY |
Director Name | Mr Duncan James Baggott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 1993) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | Beechwood Swell Hill Road Stow On The Wold Gloucestershire GL54 1HE Wales |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(8 months, 1 week after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Raymond Francis Oshea |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 1992(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 1994) |
Role | Antique Dealer |
Correspondence Address | Crockham Grange Crockham Hill Edenbridge Kent TN8 6RA |
Director Name | Alistair Hubert Sampson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 1994) |
Role | Antique Dealer |
Correspondence Address | 103 Clifton Hill London NW8 0JR |
Director Name | Baden Fred Marston |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 1994) |
Role | Antique Dealer |
Correspondence Address | 99 High Street Hadleigh Ipswich Suffolk IP7 5EJ |
Director Name | Brian John Bradford |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2002) |
Role | Exhibition Organiser |
Correspondence Address | 40 Retreat Road Richmond Surrey TW9 1NN |
Secretary Name | Robert Christopher Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Cole Park Road Twickenham Middlesex TW1 1HX |
Director Name | Mr Martin Andrew McInroy |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 December 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Raglan Road Reigate Surrey RH2 0DY |
Secretary Name | Ms Annmarie Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Website | reedexpo.com |
---|---|
Email address | [email protected] |
Telephone | 020 82712134 |
Telephone region | London |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
550 at £1 | Reed Exhibitions LTD 55.00% Ordinary A |
---|---|
450 at £1 | Reed Exhibitions LTD 45.00% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 October 1992 | Delivered on: 21 October 1992 Satisfied on: 3 April 2014 Persons entitled: The Reed Exhibition Companies Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 February 2016 | Second filing of TM01 previously delivered to Companies House
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 April 2014 | Satisfaction of charge 1 in full (1 page) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
4 July 2013 | Appointment of Corinne Lisa Cunningham as a director (2 pages) |
4 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 April 2008 | Return made up to 12/02/08; full list of members (4 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: oriel house, 26 the quadrant, richmond upon thames, surrey TW9 1DL (1 page) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
13 April 2005 | Return made up to 12/02/05; full list of members (7 pages) |
22 February 2005 | Director resigned (1 page) |
9 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 April 2003 | Return made up to 12/02/03; full list of members
|
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
22 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
15 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
22 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
22 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 March 1998 | Return made up to 12/02/98; no change of members (6 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
6 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
24 March 1997 | Resolutions
|
24 March 1997 | Return made up to 12/02/97; no change of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
25 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New secretary appointed (2 pages) |
27 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 November 1992 | Resolutions
|
12 February 1992 | Incorporation (16 pages) |