London
SW1V 4LS
Director Name | Anthony David Forbes Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 February 2003) |
Role | Publisher |
Correspondence Address | Saffron House Ewelme Wallingford Oxfordshire OX10 6HP |
Secretary Name | Ms Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Andrew Peter Welham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2003) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 79 Ox Lane Harpenden Herts |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Rodney James Hare |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 1998) |
Role | Group Managing Director |
Correspondence Address | Flat 1 52 Cleveland Square Bayswater London W2 6DB |
Secretary Name | Mr Peter Richard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Christopher John Davis |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Half Moon Lane London SE24 9HU |
Director Name | Mr Peter David Kindersley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 May 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Methley Street London SE11 4AJ |
Director Name | Mr David Holmes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 May 2000) |
Role | Uk Marketing Director |
Correspondence Address | 2 Grove Lodge Crescent Grove London SW4 7AE |
Director Name | Linda Lee Davis |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 04 January 2000) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 34 Half Moon Lane London SE24 9HU |
Director Name | Venetia Ann Margaret Sewell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 March 2001) |
Role | Publishing |
Correspondence Address | 15 Broadhinton Road London SW4 0LU |
Director Name | Peter Thomas Stafford |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2000) |
Role | Sales Director |
Correspondence Address | 23 Allen House Park Hook Heath Woking Surrey GU22 0DB |
Director Name | Geoffrey Peter Turner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1996(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2000) |
Role | Commercial Dir |
Correspondence Address | 6 Bishops Road Fulham London SW6 7AB |
Director Name | Andrew Edward Goff |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 September 2001) |
Role | Multimedia Sales&Marketing Dir |
Correspondence Address | 12 Abbott Road Abingdon Oxfordshire OX14 2DT |
Director Name | Peter Graham Lock |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Priory Cottage Badingham Woodbridge Suffolk IP14 8LA |
Director Name | Philippa Jane Currey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2000) |
Role | Sales Director Uk Trade |
Correspondence Address | Flat 6 92 Lexham Gardens London W8 6JQ |
Director Name | Anita Therese Fulton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Secretary Name | Anita Therese Fulton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Director Name | David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1999) |
Role | Group Finance Systems Dir |
Correspondence Address | 61 Hamilton Park South Hamilton Lanarkshire ML3 0FH Scotland |
Director Name | Nicola Clare Grimbley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1999) |
Role | Marketing Director |
Correspondence Address | 82 Bishops Road London SW6 7AR |
Director Name | Mr James Thomas Middlehurst |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Montana Road Wimbledon London SW20 8TW |
Director Name | Colette Marie Nugent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 March 2000) |
Role | Group Head Of Marketing |
Correspondence Address | 15a Barnsbury Street London N1 1PW |
Director Name | Mr Alan James Fort |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(6 years after company formation) |
Appointment Duration | 8 months (resigned 09 May 2000) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Woodside Barnet Wood Road Bromley Kent BR2 8HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 November 1993) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
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 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2002 | Application for striking-off (1 page) |
14 March 2002 | Return made up to 01/02/02; full list of members
|
14 March 2002 | New director appointed (1 page) |
11 February 2002 | New director appointed (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 September 2001 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 henrietta street covent garden london WC2E 8PS (1 page) |
6 March 2001 | Return made up to 01/02/01; full list of members
|
13 December 2000 | Director resigned (1 page) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members (10 pages) |
10 February 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
11 October 1999 | New director appointed (4 pages) |
11 October 1999 | Director resigned (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
16 March 1999 | Return made up to 01/02/99; full list of members (10 pages) |
24 November 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
27 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
11 February 1998 | New director appointed (7 pages) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
7 August 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members
|
22 October 1996 | New director appointed (2 pages) |
7 August 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
13 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
24 August 1995 | Director's particulars changed (2 pages) |