Coast Road
German
Isle Of Man
IM5 2AQ
Director Name | Eugene Miskelly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1993(3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Consultant And In House Lawyer |
Correspondence Address | 13 Mablethorpe Road London SW6 6AQ |
Director Name | Gerald Adrian Geoffrey Gilhead |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(6 months, 1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Consultant |
Correspondence Address | 41 Roedean Crescent Brighton Sussex BN2 5RG |
Director Name | Mr Edmund David Crane |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4 Lonsdale Road London W4 1ND |
Secretary Name | Andrew Simon Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Archer Close Kingston Upon Thames Surrey KT2 5NE |
Director Name | Andrew Simon Lee |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Chartered Presenter |
Correspondence Address | 17 Archer Close Kingston Upon Thames Surrey KT2 5NE |
Director Name | James William Victor Edmonds |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1983 |
Appointment Duration | 14 years, 2 months (resigned 23 December 1997) |
Role | Solicitor |
Correspondence Address | Marina Puente Romano S/N L-2-1 Ed Lila Marbella 29600 Malaga Spain |
Director Name | Nicholas Revely Watkins |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennireve 5 Akehurst Street Roehampton London SW15 5DR |
Secretary Name | Medwyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Queens Road London SW14 8PJ |
Secretary Name | David Hoben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(3 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Turnpike Link Croydon Surrey CR0 5NW |
Director Name | Nigel Ward |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 14 Nightingale Shott Egham Surrey TW20 9SX |
Director Name | Jonathan Guy Baldachin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 1996) |
Role | Computer Consultant |
Correspondence Address | 42 Beechdale Road Brixton Hill London SW2 2BE |
Director Name | John Albert Booker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 1998) |
Role | Business Advisor |
Correspondence Address | Ivy House 43 Church Street Buckden Huntingdon Cambridgeshire PE18 9TP |
Director Name | Roger Plant |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 23 Highbury Place London N5 1QP |
Director Name | Mr Michael Rodd |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 1997) |
Role | Television Presenter/Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Church Street Cobham Surrey KT11 3EG |
Director Name | Malcolm Neil McGlennity |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 1996) |
Role | Multimedia Studio Director |
Correspondence Address | 21 Kirdford Road Arundel West Sussex BN18 9EE |
Registered Address | Coopers & Lybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,562,000 |
Gross Profit | £989,000 |
Net Worth | -£4,050,000 |
Cash | £4,000 |
Current Liabilities | £4,733,000 |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 April 2007 | Dissolved (1 page) |
---|---|
26 January 2007 | Completion of winding up (1 page) |
17 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 January 2005 | Notice of discharge of Administration Order (3 pages) |
15 December 2004 | Order of court to wind up (2 pages) |
16 September 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 August 2002 | O/C-replacement of administrator (10 pages) |
6 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 September 2001 | Administrator's abstract of receipts and payments (4 pages) |
25 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
22 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
7 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
8 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
3 March 1999 | Administrator's abstract of receipts and payments (4 pages) |
4 August 1998 | Administrator's abstract of receipts and payments (3 pages) |
15 April 1998 | Notice of result of meeting of creditors (4 pages) |
15 April 1998 | Statement of administrator's proposal (2 pages) |
14 April 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
26 January 1998 | Administration Order (4 pages) |
26 January 1998 | Notice of Administration Order (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 9TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
19 January 1998 | Director resigned (1 page) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Return made up to 23/07/97; full list of members
|
17 September 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Memorandum and Articles of Association (8 pages) |
22 July 1997 | £ nc 2000000/2100000 07/07/97 (9 pages) |
22 July 1997 | Ad 07/07/97--------- £ si [email protected]= 97 £ si [email protected]=290360 £ ic 1513773/1804231 (3 pages) |
22 July 1997 | Resolutions
|
19 July 1997 | Particulars of mortgage/charge (5 pages) |
5 July 1997 | Full group accounts made up to 31 October 1996 (38 pages) |
28 May 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
24 April 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
7 October 1996 | Return made up to 23/07/96; full list of members (24 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
1 June 1996 | Director's particulars changed (1 page) |
24 May 1996 | Reduce share premium acct (3 pages) |
24 May 1996 | Certificate of reduction of share premium (1 page) |
16 April 1996 | Ad 25/03/96--------- £ si [email protected]=2338 £ ic 1511435/1513773 (2 pages) |
4 April 1996 | S-div conve 25/03/96 (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
31 March 1996 | Ad 25/03/96--------- £ si [email protected]=181818 £ ic 1236285/1418103 (10 pages) |
31 March 1996 | Ad 25/03/96--------- £ si [email protected]=93332 £ ic 1418103/1511435 (2 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Prospectus (55 pages) |
21 March 1996 | Full group accounts made up to 31 October 1995 (30 pages) |
13 March 1996 | Ad 27/02/96--------- £ si 20738@1=20738 £ ic 1215547/1236285 (2 pages) |
15 February 1996 | Ad 31/01/96--------- £ si 20738@1=20738 £ ic 1194809/1215547 (2 pages) |
14 February 1996 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
8 February 1996 | Ad 22/12/95--------- £ si 20738@1=20738 £ ic 1174071/1194809 (2 pages) |
8 February 1996 | Ad 30/11/95--------- £ si 20738@1=20738 £ ic 1153333/1174071 (2 pages) |
22 January 1996 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | New director appointed (2 pages) |
7 December 1995 | Resolutions
|
6 December 1995 | Conve 29/11/95 (1 page) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Director resigned (2 pages) |
28 November 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
13 October 1995 | Particulars of mortgage/charge (8 pages) |
8 September 1995 | Return made up to 23/07/95; full list of members (24 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Conve 07/07/95 (1 page) |
18 July 1995 | Particulars of mortgage/charge (8 pages) |