Farnborough
Hampshire
GU14 6LG
Secretary Name | Miss Katharine Ruth West |
---|---|
Status | Closed |
Appointed | 23 July 2011(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | Thomas Hare House 6 Chancel Street Blackfriars London SE1 0UX |
Director Name | Mr Michael Stanton Watson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 St James Lane London N10 3RD |
Director Name | Mr Philip George Watkins |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Moreton Place London SW1V 2NL |
Director Name | Mr Michael James Meadowcroft |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Writer And Journalist |
Country of Residence | England |
Correspondence Address | Waterloo Lodge 72 Waterloo Lane Bramley Leeds West Yorkshire LS13 2JF |
Director Name | Jean Florence Bradshaw |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Highridge Close Epsom Surrey KT18 5HF |
Secretary Name | Eric Mahmood Syddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 St Martins Drive Eynsford Dartford Kent DA4 0EZ |
Director Name | Rev David Michael Mason |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 July 2006) |
Role | Prison Chaplin |
Correspondence Address | 71 Hamlet Gardens London W6 0SX |
Director Name | Mr Owen Thomas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 3 Gardenia Way Woodford Green Woodford Essex IG8 0BL |
Director Name | Patrick Bradley |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 1997) |
Role | Consultant |
Correspondence Address | 25 Talbot Park Londonderry BT48 7SZ Northern Ireland |
Director Name | Simon Timothy Osborn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 July 2006) |
Role | Executive Officer |
Correspondence Address | PO Box 23121 Flat 5d Hillview Apartments Kampala |
Director Name | Mr Owen Thomas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | 11 Elyne Road London N4 4RA |
Director Name | David Albert Harris |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 July 2006) |
Role | Public Affairs Consultants (P/ |
Correspondence Address | 48 Erskine Hill London NW11 6HG |
Director Name | Mr David George Ian Mathieson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 July 2006) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 29 Chartwell Place Epsom Surrey KT18 5JH |
Director Name | Mr John William Turner |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 July 2006) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 12 Henry Preston Road Tasburgh Norwich Norfolk NR15 1NU |
Secretary Name | Mr Kenneth George Hutchinson Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2006(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 37 Ware Road Barby Rugby Warwickshire CV23 8UE |
Secretary Name | Mr Peter Gregory Stock |
---|---|
Status | Resigned |
Appointed | 18 August 2010(18 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 July 2011) |
Role | Company Director |
Correspondence Address | Thomas Hare House 6 Chancel Street Blackfriars London SE1 0UX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Thomas Hare House 6 Chancel Street Blackfriars London SE1 0UX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
2 at £1 | Electoral Reform Society LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Accounts made up to 31 December 2012 (2 pages) |
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
19 November 2012 | Accounts made up to 31 December 2011 (2 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
27 July 2011 | Appointment of Miss Katharine Ruth West as a secretary (1 page) |
27 July 2011 | Termination of appointment of Peter Stock as a secretary (1 page) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Accounts made up to 31 December 2010 (5 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Termination of appointment of Kenneth Ritchie as a secretary (1 page) |
18 August 2010 | Appointment of Mr Peter Gregory Stock as a secretary (1 page) |
25 May 2010 | Accounts made up to 31 December 2009 (5 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 June 2009 | Accounts made up to 31 December 2008 (5 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
7 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from thomas hare house 6 chancel street blackfriars london SE1 ouu (1 page) |
19 September 2007 | Return made up to 23/07/07; no change of members
|
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
29 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
25 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
28 September 2005 | Return made up to 23/07/05; full list of members (9 pages) |
26 August 2004 | Return made up to 23/07/04; full list of members
|
20 July 2004 | Director's particulars changed (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 August 2003 | Return made up to 23/07/03; full list of members (9 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 April 2001 | Company name changed electoral reform (international services) LIMITED\certificate issued on 04/04/01 (2 pages) |
30 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 March 2000 | New director appointed (2 pages) |
4 February 2000 | Director's particulars changed (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 August 1998 | Return made up to 23/07/98; full list of members
|
10 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
5 December 1995 | Company name changed\certificate issued on 05/12/95 (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 07/08/95; no change of members
|
10 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
11 August 1992 | Incorporation (19 pages) |