London
SW12 0HS
Director Name | Mr Martin Blue Macintosh Williams |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 May 2005) |
Role | Secretary |
Correspondence Address | 127 Coleherne Court Old Brompton Road London SW5 0EB |
Secretary Name | Mr Martin Blue Macintosh Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 May 2005) |
Role | Secretary |
Correspondence Address | 127 Coleherne Court Old Brompton Road London SW5 0EB |
Director Name | Mr Colin David Tweedy |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2002(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 May 2005) |
Role | Charity Officer |
Country of Residence | England |
Correspondence Address | 4 Larkhall Lane Stockwell London SW4 6SP |
Director Name | Prof David George Leyland |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Orchards Way Highfield Southampton Hampshire SO17 1RE |
Director Name | Mr Paul Richard Spooner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Casern View Rectory Road Sutton Coldfield Birmingham West Midlands B75 7HA |
Director Name | David James Glover Reid |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Beechwood Crescent Chandlers Ford Hampshire SO53 5PE |
Director Name | John Francis Charles Nicholls |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Manager |
Correspondence Address | Godstow Chapel Road Sarisbury Green Southampton Hampshire SO3 7FB |
Director Name | Mr Adam Charles Robert Golton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingfisher Corpse Lockheath Hampshire SO31 6WT |
Secretary Name | Mr Peter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Langley Road Portsmouth Hampshire PO2 7PX |
Director Name | Adrian Bede Rance |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 1994) |
Role | Local Government Officer |
Correspondence Address | 12 Raymond Road Southampton Hampshire SO15 5AJ |
Director Name | Geraldine Terry |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 1996) |
Role | Product Group Controller |
Correspondence Address | 5 Bishopstoke Manor Church Road Eastleigh Hampshire SO50 6QD |
Director Name | Gareth Owen Lloyd |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1994) |
Role | Quality Manager |
Correspondence Address | 36 Crofton Close Highfield Southampton Hampshire |
Director Name | Ms Joanna Mary Ridout |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 1997) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 George Street Basingstoke Hampshire RG21 1RW |
Secretary Name | Prof David George Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 11 months after company formation) |
Appointment Duration | 7 months (resigned 06 June 1995) |
Role | Institute Director |
Correspondence Address | 1 Russell Place Highfield Southampton Hampshire SO17 1NU |
Secretary Name | Prof John Michael Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow House Dummer Basingstoke Hampshire RG25 2AW |
Director Name | Ms Helen Margaret Jackson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 March 2002) |
Role | Museums Advisor |
Country of Residence | England |
Correspondence Address | The Chestnut Manor Road Twyford Winchester Hampshire SO21 1RJ |
Director Name | Alan Christopher Hugh Richards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 December 1996) |
Role | Banker |
Correspondence Address | Flat 1 37 The Chase London SW4 0NP |
Director Name | Anya Elizabeth Patel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2002) |
Role | Artist |
Correspondence Address | Studio 2 3 Limehouse Art Foundation Towcester Road Empson Street London E3 3ND |
Director Name | Celia Elizabeth Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1999) |
Role | Ops Manager |
Correspondence Address | 49 Plough Way Badger Farm Winchester Hampshire SO22 4PX |
Director Name | Julie Claire Walters |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 1998) |
Role | Arts Manager |
Correspondence Address | 70 New High Street Headington Oxford OX3 7AQ |
Director Name | Nicolas Young |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 August 1997) |
Role | Arts Administrator |
Correspondence Address | 2 Larkspur Cottage The Plantation Curdridge Southampton Hampshire SO32 2DT |
Director Name | Mr Geoffrey John Boutle |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 3 Westbrook Close Oakley Basingstoke Hampshire RG23 7HW |
Secretary Name | Meri Elixabeth Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 1999) |
Role | Manager |
Correspondence Address | 1 Pool House Lock Lane Birdham Chichester West Sussex PO20 7BB |
Director Name | Martin John Hughes |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | West Heaton Old Hillside Road Winchester Hampshire SO22 5LN |
Director Name | Mathew James Russell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2002) |
Role | Festival Manager |
Correspondence Address | 104 Humberstone Road Plaistow London E13 9NJ |
Director Name | Catherine Louise Trussler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2002) |
Role | Audit Manager |
Correspondence Address | Corner Cottage Highways Road Compton Winchester Hampshire SO21 2DF |
Director Name | Mrs Shirley Pullen |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2002) |
Role | Business Manager |
Correspondence Address | Locks House Southleigh Road Havant Hampshire PO9 2PA |
Secretary Name | Anthony Michael Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 4 Green Place Oxford Oxfordshire OX1 4RF |
Secretary Name | Deborah Karin Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | Nyala The Annexe Pinelands Road Southampton Hampshire SO16 7HH |
Secretary Name | Ms Lesley McCarron Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(9 years after company formation) |
Appointment Duration | 4 months (resigned 28 March 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Richmond Road Brighton East Sussex BN2 3RN |
Director Name | Russell Alan Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 21 June 2002) |
Role | Director Of Policy And Plannin |
Correspondence Address | 12 Eastern Road London N22 7DD |
Registered Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2004 | Application for striking-off (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 December 2003 | Annual return made up to 24/11/03 (4 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Annual return made up to 24/11/02 (4 pages) |
16 December 2002 | Director resigned (1 page) |
3 December 2002 | Partial exemption accounts made up to 31 March 2002 (13 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: the point dance and arts centre leigh road eastleigh hampshire SO50 9DE (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Annual return made up to 24/11/01
|
9 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 January 2001 | Annual return made up to 24/11/00
|
9 November 2000 | New secretary appointed (2 pages) |
10 May 2000 | Company name changed business in the arts south\certificate issued on 11/05/00 (2 pages) |
7 January 2000 | Annual return made up to 24/11/99
|
14 October 1999 | New secretary appointed (2 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (23 pages) |
27 August 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (29 pages) |
20 January 1999 | New director appointed (2 pages) |
15 December 1998 | Annual return made up to 24/11/98
|
3 November 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
1 December 1997 | Annual return made up to 24/11/97
|
23 October 1997 | Registered office changed on 23/10/97 from: room 009 herbert collins buildin southampton institute east park terrace southampton hampshire SO14 0YN (1 page) |
13 August 1997 | Director resigned (1 page) |
11 August 1997 | Full accounts made up to 31 March 1997 (31 pages) |
24 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
2 December 1996 | Annual return made up to 24/11/96
|
25 September 1996 | Full accounts made up to 31 March 1996 (29 pages) |
23 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
22 September 1995 | Full accounts made up to 31 March 1995 (26 pages) |
13 July 1995 | New secretary appointed (2 pages) |
13 June 1995 | Secretary resigned (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: room 102, john millais building southampton institute east park terrace, southampton hampshire SO9 4WW (1 page) |