The Ropewalk
Nottingham
NG1 5AS
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 25 Petts Wood Road Orpington Kent BR5 1JT |
Director Name | Richard George Wooldridge |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Journalist |
Correspondence Address | Hadleigh House Skirpenbeck York YO4 1HF |
Director Name | Hew Shannan Stevenson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Newspaper Director |
Correspondence Address | 42 Canonbury Square London N1 2AW |
Director Name | Reginald Roy Martin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Information Technology Manager |
Correspondence Address | 21a Garth Road Mansfield Nottinghamshire NG18 5AQ |
Director Name | Shamus Edmund Donald |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Newspaper Executive |
Correspondence Address | Pump House High Street Little Eversden Cambridge CB3 7HE |
Director Name | Mr Christopher Paul Carter |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mount Upper Street Tingewick Buckingham Buckinghamshire MK18 4QN |
Secretary Name | David Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 62 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | Alexander Lindsay Davidson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 September 2001) |
Role | Newspaper Management |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Director Name | John Stuart Graham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 10 Hatley Close Friern Barnet London N11 3LN |
Director Name | Stephen Guy Hill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 March 1996) |
Role | Newspaper Director |
Correspondence Address | 23 Parkfields Putney London SW15 6NH |
Secretary Name | Mr Roland Edmondson Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1996) |
Role | Secretary |
Correspondence Address | 24 Martin Dene Bexleyheath Kent DA6 8NA |
Director Name | Mr Lawrence Bresnark |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 December 1996) |
Role | Secretary |
Correspondence Address | 50 Brockley Avenue Stanmore Middlesex HA7 4LT |
Director Name | Hon William Knatchbull Gibson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Victoria Road London W8 5RQ |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 December 2003) |
Role | Newspaper Publisher |
Correspondence Address | Foxfields The Chase Kingswood Surrey KT20 6JD |
Director Name | Paul Davidson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 1998) |
Role | Newspaper Publisher |
Correspondence Address | Orchard Cottage Wyatts Close Chorleywood Hertfordshire WD3 5TF |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Director Name | Iain William Aiken |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 August 2002) |
Role | Newspaper Publisher |
Correspondence Address | Pendle View, Primrose Hill Mellor Lancashire BB2 7EQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 31 John Street London WC1N 2QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,000 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
2 February 2004 | Full accounts made up to 30 September 2003 (16 pages) |
10 December 2003 | Director resigned (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
21 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
24 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
21 August 2002 | Director resigned (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (20 pages) |
11 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
6 March 2002 | Director's particulars changed (1 page) |
12 September 2001 | Director resigned (1 page) |
17 August 2001 | Auditor's resignation (7 pages) |
11 May 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 30 September 2000 (19 pages) |
15 March 2000 | Return made up to 26/02/00; full list of members (23 pages) |
7 March 2000 | Director's particulars changed (1 page) |
17 December 1999 | Full accounts made up to 30 September 1999 (17 pages) |
10 December 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 26/02/99; full list of members (20 pages) |
9 December 1998 | Full accounts made up to 30 September 1998 (17 pages) |
27 July 1998 | Auditor's resignation (1 page) |
18 March 1998 | Return made up to 26/02/98; full list of members (19 pages) |
11 March 1998 | Director's particulars changed (1 page) |
1 February 1998 | New director appointed (4 pages) |
1 February 1998 | Director resigned (1 page) |
11 January 1998 | Full accounts made up to 30 September 1997 (18 pages) |
14 August 1997 | Full accounts made up to 30 September 1996 (18 pages) |
8 August 1997 | Company name changed nngnmg LIMITED\certificate issued on 11/08/97 (2 pages) |
21 July 1997 | Company name changed uk news LTD.\certificate issued on 22/07/97 (2 pages) |
8 May 1997 | Director's particulars changed (1 page) |
27 March 1997 | Return made up to 26/02/97; no change of members (17 pages) |
26 February 1997 | New director appointed (5 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (5 pages) |
26 February 1997 | New director appointed (3 pages) |
26 February 1997 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
26 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 June 1996 | New director appointed (3 pages) |
22 June 1996 | New director appointed (3 pages) |
28 March 1996 | Return made up to 26/02/96; no change of members (13 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 8TH floor newspaper house 8-16 great new st london EC4P 4ER (1 page) |
13 October 1995 | Secretary resigned (4 pages) |
11 October 1995 | New secretary appointed (2 pages) |
2 October 1995 | Director resigned (6 pages) |
2 October 1995 | Director resigned (4 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
13 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
14 June 1995 | Director resigned;new director appointed (6 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (18 pages) |