Reigate
Surrey
RH2 0JT
Director Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 December 2003) |
Role | Secretary |
Correspondence Address | Little Batts Reigate Surrey RH2 0JT |
Director Name | Miss Ruth Yeoman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2002(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 December 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Stafford Street Gillingham Kent ME7 5EJ |
Director Name | Bruce Anthony Fireman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1994) |
Role | Merchant Banker |
Correspondence Address | 19 Southwood Hall Muswell Hill Road London N6 5UF |
Director Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 November 1993) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 September 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Amanda Jean Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 4 Tavistock Close Staines Middlesex TW18 1QP |
Director Name | Mr Andrew Thomas West |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(11 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 01 October 1993) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Filkins Hall Filkins Lechdale Gloucestershire GL7 3JJ Wales |
Director Name | Mr John Tusa |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 21 Christchurch Hill London NW3 1JY |
Director Name | Mr Richard William Smith Gibbs |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Gardens Gustard Wood Wheathampstead Hertfordshire AL4 8RN |
Director Name | Graham Ewart Luff |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Chimney Cottage Three Chimneys Biddenden Ashford Kent TN27 8LW |
Director Name | Mr Peter Leonard Thornton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 16 Gwendwr Road London W14 9BG |
Director Name | Ronald Edward Derek Onions |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 53 Portsmouth Road Surbiton Surrey KT6 4HR |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Edwardes Square London W8 6HH |
Secretary Name | Ronald Edward Derek Onions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 53 Portsmouth Road Surbiton Surrey KT6 4HR |
Director Name | Andre Francois Helier Villeneuve |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | David Harold William Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 1996) |
Role | Finance Director |
Correspondence Address | Woodcroft 17 Cranleigh Road Esher Surrey KT10 8DF |
Director Name | Mr David Barnett Kogan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1996) |
Role | Director Media Services Reuter |
Country of Residence | England |
Correspondence Address | 13 Dalmeny Road London N7 0HG |
Director Name | David Lawrence Rogers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2000) |
Role | Editor Uk Reuters |
Correspondence Address | 11 Grove Terrace London NW5 1PH |
Director Name | Mr John Michael Coldwell Parcell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2000) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | Brownings House Camps End Castle Camps Cambridge CB1 6TR |
Secretary Name | Ronald John Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Director Name | Roderick John Sibbald McLeod |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 1996) |
Role | Broadcaster/Managing Director |
Correspondence Address | Marnhull Farmhouse Chalvington Hailsham East Sussex BN27 3SX |
Secretary Name | Simon Anthony Yencken |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1994(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 6 Laurel Road Barnes SW13 0EE |
Director Name | Mr David Granger Ure |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 September 1995) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 106 Highgate Hill London N6 5HE |
Director Name | Kenneth Samuel Thomson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 College Hill Road Harrow Weald Middlesex HA3 7BT |
Director Name | Graham Howard Norton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2002) |
Role | Finance Director |
Correspondence Address | Greystones Pyrford Road West Byfleet Surrey KT14 6QY |
Director Name | Sally Jane Perring |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 October 2002) |
Role | Secretary |
Correspondence Address | 310 Shooters Hill Road London SE18 4LT |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 85 Fleet Street London EC4P 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £197,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2003 | Application for striking-off (1 page) |
24 April 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 April 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 April 2003 | Re-registration of Memorandum and Articles (9 pages) |
24 April 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
24 April 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
9 March 2003 | Auditor's resignation (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 March 2000 | Resolutions
|
8 February 2000 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 August 1999 | Return made up to 01/07/99; no change of members (6 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 July 1998 | Return made up to 01/07/98; full list of members (7 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (16 pages) |
13 November 1997 | Return made up to 01/07/97; no change of members; amend (6 pages) |
13 November 1997 | Ad 08/02/96--------- £ si [email protected] (2 pages) |
13 November 1997 | Return made up to 01/07/96; no change of members; amend (6 pages) |
13 November 1997 | Amending 882R ad 080296 (2 pages) |
1 October 1997 | New secretary appointed (3 pages) |
1 October 1997 | Secretary resigned (1 page) |
4 August 1997 | Return made up to 01/07/97; no change of members (5 pages) |
28 January 1997 | Secretary's particulars changed (1 page) |
18 November 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Return made up to 01/07/96; full list of members (7 pages) |
1 August 1996 | Director's particulars changed (1 page) |
28 April 1996 | Full accounts made up to 31 December 1994 (15 pages) |
26 February 1996 | Particulars of mortgage/charge (6 pages) |
22 February 1996 | Conve 08/02/96 (1 page) |
20 February 1996 | Ad 08/02/96--------- £ si [email protected]=10299416 £ ic 100/10299516 (2 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Nc inc already adjusted 08/02/96 (1 page) |
20 February 1996 | Resolutions
|
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
11 September 1995 | Director resigned (4 pages) |
19 July 1995 | Return made up to 01/07/95; full list of members (20 pages) |
25 April 1995 | New director appointed (4 pages) |
29 March 1995 | Resolutions
|