Oxford
Oxfordshire
OX2 6XP
Director Name | Mr Kevin Michael Greene |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 April 2004(11 years after company formation) |
Appointment Duration | 20 years |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Secretary Name | Philip James Erskine Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2004(11 years after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Charles David Rowson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Design Consultant |
Correspondence Address | Little Barn Ash Lane Elstead Surrey GU8 6DY |
Director Name | Frances Maureen Lane |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Design Consultant |
Correspondence Address | The Weathervane Wadenhoe Oundle Peterborough PE8 5SX |
Director Name | Vincent Carra |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1997) |
Role | Design Consultant |
Correspondence Address | 150 Saunders Avenue San Anselmo California 94960 Usa Foreign |
Director Name | Stuart Douglas Luxon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 September 2000) |
Role | Design Consultant |
Correspondence Address | 3 Castle Hill Terrace Maidenhead Berkshire SL6 4JP |
Secretary Name | Frances Maureen Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 1995) |
Role | Design Consultant |
Correspondence Address | The Weathervane Wadenhoe Oundle Peterborough PE8 5SX |
Secretary Name | Charles David Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 December 1995) |
Role | Chief Executive |
Correspondence Address | Little Barn Ash Lane Elstead Surrey GU8 6DY |
Director Name | Helen Keyes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1997) |
Role | Graphic Design |
Correspondence Address | 46a Highbury Hill London N5 1AP |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Peter Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 1999) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 57 Clancarty Road London SW6 3AH |
Director Name | Philippa Emery |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2000) |
Role | Consultant |
Correspondence Address | 27 Lower Common South London SW15 1BP |
Director Name | Prem Ram |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elmcroft Crescent London NW11 9TB |
Secretary Name | Rosinder Klair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | Windyridge 25 Whitehall Road Evington Leicester Leicestershire LE5 6GJ |
Secretary Name | Nicholas James Taffinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montague Road Cambridge CB4 1BU |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Lloyd Cooper Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | Longbow House 14*20 Chiswell Street London EC1Y 4TW |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 21-23 Meard Street London W1F 0EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £93,809 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2006 | Dissolved (1 page) |
---|---|
1 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 September 2005 | Appointment of a voluntary liquidator (1 page) |
14 September 2005 | Declaration of solvency (3 pages) |
14 September 2005 | Resolutions
|
13 June 2005 | Return made up to 19/04/05; full list of members (7 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
30 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
30 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Full accounts made up to 31 December 2002 (14 pages) |
8 December 2003 | Full accounts made up to 31 December 2001 (13 pages) |
16 May 2003 | Secretary's particulars changed (1 page) |
16 April 2003 | Return made up to 19/04/03; full list of members (6 pages) |
7 December 2002 | Resolutions
|
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 July 2002 | Return made up to 19/04/02; full list of members (5 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 110 st martins lane london middlesex WC2N 4DY (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
30 January 2002 | Secretary's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 18 stanhope place london W2 2HH (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 19/04/01; full list of members (5 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
22 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 June 2000 | Return made up to 19/04/00; full list of members (7 pages) |
23 March 2000 | New director appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 September 1999 | Director resigned (1 page) |
16 May 1999 | Return made up to 19/04/99; full list of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1998 | New director appointed (2 pages) |
21 May 1997 | Return made up to 19/04/97; full list of members (7 pages) |
13 May 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 October 1996 | Director's particulars changed (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 2 queen annes gate buildings dartmouth street london SW1H 9BP (1 page) |
30 April 1996 | Return made up to 19/04/96; full list of members (7 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | Secretary resigned;director resigned (2 pages) |
18 April 1995 | Return made up to 19/04/95; no change of members
|
18 April 1995 | Director's particulars changed (2 pages) |