West Byfleet
Surrey
KT14 6PQ
Secretary Name | Jennifer Sandra Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | 8a Lydden Grove Earlsfield London SW18 4LL |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 May 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 14 September 1993) |
Role | CS |
Correspondence Address | 18 Brodia Road Stoke Newington London N16 0ES |
Director Name | Josephine Eleanor Gomm |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 14 September 1993) |
Role | CS |
Correspondence Address | 136 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AJ |
Secretary Name | Anette Vendelbo Lawless |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 17 May 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 14 September 1993) |
Role | CS |
Correspondence Address | 18 Brodia Road Stoke Newington London N16 0ES |
Director Name | Lord Henry Dennistoun Stevenson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Catherine Place London SW1E 6HL |
Director Name | Reuben Mark |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 June 2005) |
Role | Chairman/Chief Executive Offic |
Correspondence Address | 74 Harbor Drive Greenwich Ct 06830 |
Director Name | Gillian Margaret Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 April 2001) |
Role | Senior Vice President |
Correspondence Address | Woodlands Upper Anstey Lane Alton Hampshire GU34 4BP |
Director Name | Sir Simon Michael Hornby |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 8 Ennismore Gardens London SW7 1NL |
Secretary Name | Josephine Eleanor Gomm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 22 Slaugham Court Cowfold Close Bewbush Crawley West Sussex RH11 8UL |
Director Name | Mr Pehr Gustaf Gyllenhammar |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 45 Eaton Place London SW1X 8DE |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dartnell Close West Byfleet Surrey KT14 6PQ |
Director Name | Julia Margaret Casson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2003) |
Role | Secretary |
Correspondence Address | 7 Palmerston House 66a Saint Paul Street Islington London N1 7EE |
Director Name | Lord Terence Burns |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2005) |
Role | Member Of House Of Lords |
Country of Residence | England |
Correspondence Address | 13 North Avenue London W13 8AP |
Director Name | Robert Head |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2005) |
Role | Personnel Director |
Correspondence Address | 125 Poplar Road South Merton Park London SW19 3JZ |
Secretary Name | Michaella Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Flat 2 62 Stile Hall Gardens London W4 3BU |
Secretary Name | Stephen Andrew Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dartnell Close West Byfleet Surrey KT14 6PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (5 pages) |
11 October 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Company name changed pearson employee share trustees LIMITED\certificate issued on 08/09/05 (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
22 December 2004 | Resolutions
|
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
27 February 2004 | New director appointed (2 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
6 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
4 June 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
21 May 2001 | New director appointed (2 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
8 May 2000 | Secretary resigned (1 page) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 May 1998 | Secretary's particulars changed (1 page) |
6 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
19 January 1998 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
21 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 26/04/97; full list of members (7 pages) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 July 1996 | Auditor's resignation (1 page) |
25 May 1996 | Return made up to 26/04/96; full list of members (9 pages) |
25 May 1996 | Director's particulars changed (1 page) |
28 February 1996 | Secretary's particulars changed (2 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 June 1995 | Return made up to 28/04/95; no change of members (14 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: millbank tower london SW1P 4QZ (1 page) |