Windlesham Road
Chobham
Surrey
GU24 8SW
Director Name | Ms Elizabeth Anne Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Five Gables Eastbourne East Sussex BN20 9HL |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 January 2000) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Director Name | Qc Kenneth Reginald Bagnall |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Brookfield House Portnall Rise Wentworth Virginia Water Surrey GU25 4JZ |
Director Name | John Gratwick |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Howe Nuns Walk Virginia Water Surrey GU25 4RT |
Secretary Name | John Gratwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Howe Nuns Walk Virginia Water Surrey GU25 4RT |
Director Name | Sir Brian Lawrence Goswell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1998) |
Role | Valuer & Auctioneer |
Country of Residence | Britain |
Correspondence Address | Pipers Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Mr Jeffrey Hackney |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1998) |
Role | Senior Law Tutor |
Correspondence Address | 25 Barton Lane Headington Oxford Oxfordshire OX3 9JW |
Director Name | Mr Michael Samuel Rosenberg |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Director Name | William Richard Andrewes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple House Orchard Close Combe Oxfordshire OX29 8NU |
Director Name | Ivon Shaun Asquith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 1996) |
Role | Publisher |
Correspondence Address | 21 Minster Road Oxford Oxfordshire OX4 1LY |
Director Name | Richard Niall Hart |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 1996) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 19 White House Road Oxford Oxfordshire OX1 4PA |
Director Name | Marie-Claire Felletti |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1997) |
Role | Assistant Chief Executive |
Correspondence Address | 49 St Johns Villas Archway London N19 3EE |
Director Name | Mr Roger Charles Boning |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Westcott Chipping Norton Oxfordshire OX7 6SF |
Director Name | Carolyn Jane Lazarus |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1997) |
Role | Solicitor |
Correspondence Address | 29 Bishop Kirk Place Oxford OX2 7HJ |
Secretary Name | Qc Kenneth Reginald Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Brookfield House Portnall Rise Wentworth Virginia Water Surrey GU25 4JZ |
Director Name | Diane Howell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1997(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 20 Broome Court Old Bracknell Lane East Bracknell Berkshire RG12 7AB |
Director Name | Timothy Roberts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 49 Lambs Conduit Street London WC1N 3NG |
Registered Address | 29-30 Fttzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 August 1999 | Application for striking-off (1 page) |
25 February 1999 | Notice of assignment of name or new name to shares (1 page) |
17 February 1999 | Re-registration of Memorandum and Articles (36 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Application for reregistration from PLC to private (1 page) |
17 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 1998 | Return made up to 22/10/98; full list of members (11 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 August 1998 | Director resigned (1 page) |
14 July 1998 | Company name changed the new law publishing company p lc\certificate issued on 15/07/98 (3 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (22 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
8 December 1997 | Return made up to 22/10/97; full list of members (13 pages) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
21 October 1997 | Particulars of mortgage/charge (4 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Conve 09/08/96 (1 page) |
17 January 1997 | Return made up to 22/10/96; full list of members (11 pages) |
17 January 1997 | Ad 05/09/96--------- premium £ si [email protected]=6037 £ ic 109683/115720 (3 pages) |
17 January 1997 | Resolutions
|
14 August 1996 | Conve 11/07/96 (1 page) |
14 August 1996 | Ad 11/07/96--------- £ si [email protected]=2559 £ ic 107124/109683 (4 pages) |
14 August 1996 | Resolutions
|
19 June 1996 | Full accounts made up to 31 December 1995 (23 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
27 July 1995 | New director appointed (2 pages) |