Woodstock
Oxfordshire
OX20 1LH
Director Name | Sir John Royden Maddox |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1993 |
Appointment Duration | 10 years, 1 month (closed 01 April 2003) |
Role | Journalist |
Correspondence Address | 9 Pitt Street London W8 4NX |
Director Name | Mr Jack Jeffery |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 April 2003) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Laleham House Hedley On The Hill Stocksfield Northumberland NE43 7SW |
Secretary Name | Nigel Parfitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(7 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 16 Daryngton Drive Guildford Surrey GU1 2QB |
Director Name | Rt. Hon. Lord Frank Ashcroft Judd |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 April 2003) |
Role | Part-Time Consultant Non-Exec |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Thackthwaite Cockermouth Cumbria CA13 0RP |
Director Name | Dr Anne Margaret Powell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 April 2003) |
Role | Biologist |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Hall Cark In Cartmel Grange Over Sands Cumbria LA11 7NP |
Director Name | Dr Peter Tolman Warren |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 April 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Plough Lane Purley Surrey CR8 3QA |
Director Name | Sir Austin Ernest Bide |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993 |
Appointment Duration | 5 years, 3 months (resigned 01 June 1998) |
Role | Director And Chairman |
Correspondence Address | 26 Dover Park Drive Roehampton London SW15 5BG |
Director Name | Sir Ghillean Tolmie Prance |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993 |
Appointment Duration | 7 years (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Silver Street Lyme Regis Dorset DT7 3HS |
Director Name | Sir Kenneth Leslie Newman |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993 |
Appointment Duration | 5 years, 9 months (resigned 14 November 1998) |
Role | Company Director |
Correspondence Address | 10 The Coppice Brockenhurst Hampshire SO42 7QZ |
Director Name | Baroness Gloria Dorothy Hooper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993 |
Appointment Duration | 4 years, 5 months (resigned 14 July 1997) |
Role | Peer |
Correspondence Address | Overbury Old Odiham Road Shalden Hampshire GU34 4BX |
Director Name | Sir John Michael Ashworth |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993 |
Appointment Duration | 7 years, 10 months (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Falcon Yard, Wivenhoe Colchester Essex CO7 9BD |
Secretary Name | Sir John Maurice Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993 |
Appointment Duration | 1 month (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | Reculver 63 Totteridge Village London N20 8AG |
Director Name | Sir John Maurice Laing |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 1998) |
Role | Retired |
Correspondence Address | Reculver 63 Totteridge Village London N20 8AG |
Secretary Name | Ms Karen Lesley Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 month after company formation) |
Appointment Duration | 7 years (resigned 28 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 273 Hangleton Road Hove East Sussex BN3 7LR |
Director Name | Prof John Harold Horlock |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 1999) |
Role | Engineering Consultant |
Correspondence Address | 2 The Avenue Ampthill Bedford Bedfordshire MK45 2NR |
Director Name | Dr Enid Ceinwen Vincent |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1998) |
Role | Retired Medical Practioner |
Correspondence Address | Stable Cottage Luxted Road Downe Orpington Kent BR6 7JT |
Director Name | Lord Timothy Garden |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 2000) |
Role | Academic |
Correspondence Address | 14 Alvanley Court 250 Finchley Road London NW3 6DL |
Director Name | Onora Sylvia Oneill |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2000) |
Role | Academic |
Correspondence Address | Newnham College Cambridge Cambridgeshire CB3 9DF |
Director Name | Ms Helen Boaden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2000) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71 Sheffield Terrace London W8 7NB |
Director Name | Prof Douglas Lindley Georgala |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2000) |
Role | Science Consultant |
Correspondence Address | 8 Crofton Close Bedford Bedfordshire MK41 8AJ |
Registered Address | Co Uned Forum 3 Whitehall Court London SW1A 2EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £7,885 |
Current Liabilities | £2,365 |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2002 | Application for striking-off (2 pages) |
8 October 2002 | Full accounts made up to 5 April 2002 (13 pages) |
25 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
26 February 2002 | Annual return made up to 05/02/02 (4 pages) |
9 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: co uned forum 3 whitehall court london SW1A 2EL (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: c/o uned forum 3 whitehall court london SW1A 2EL (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 5 princeton court 55 felsham road london SW15 1AZ (1 page) |
6 March 2001 | Annual return made up to 05/02/01
|
9 February 2001 | Full accounts made up to 5 April 2000 (12 pages) |
3 April 2000 | New secretary appointed (2 pages) |
24 March 2000 | Annual return made up to 05/02/00 (6 pages) |
21 March 2000 | Director resigned (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
13 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
14 April 1999 | Annual return made up to 05/02/99 (6 pages) |
24 November 1998 | Director resigned (1 page) |
13 July 1998 | Full accounts made up to 5 April 1998 (11 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
10 February 1998 | Annual return made up to 05/02/98
|
9 June 1997 | Full accounts made up to 5 April 1997 (11 pages) |
11 February 1997 | Annual return made up to 05/02/97
|
6 October 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
1 July 1996 | Full accounts made up to 5 April 1996 (12 pages) |
11 August 1995 | Annual return made up to 05/02/95 (14 pages) |
19 June 1995 | Full accounts made up to 5 April 1995 (12 pages) |