Barton On Sea
Hampshire
BH25 7BQ
Director Name | Anthony Trevor Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 26 February 2002) |
Role | Accountant |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Ox Lane Harpenden Herts |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Catherine Anne Johnson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 162 Rosendale Road West Dulwich London |
Director Name | Iain Russell Campbell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 7 Burnaby Crescent Chiswick London W4 3LH |
Director Name | David Conn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1996) |
Role | Exhibitions Director |
Correspondence Address | 20 Torrington Gardens London N11 2AB |
Director Name | Hilary Conn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1996) |
Role | Exhibitions Director |
Correspondence Address | 20 Torrington Gardens London N11 2AB |
Director Name | Jonathan Pearson Goold |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1996) |
Role | Exhibition Organiser |
Correspondence Address | 13 Lillian Road Barnes London SW13 9JG |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mr Hugh Carron Scrimgeour |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Teignmouth Road London NW2 4HG |
Director Name | Philip Soar |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 November 1999) |
Role | Publisher |
Correspondence Address | Tidmarsh Grange Pangbourne Berkshire RG8 8ER |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mr David Saul Levin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 1999) |
Role | Chief Operating Officer |
Correspondence Address | 2 Old Palace Lane Richmond Surrey TW9 1PG |
Secretary Name | Teresa Fearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 Alexandra Road St Albans Hertfordshire AL1 3AU |
Director Name | Paul Robert Mitton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2001) |
Role | Corporate Finance |
Correspondence Address | 5 Leconfield Road Highbury London N5 2RX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 October 1994) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£207,774 |
Current Liabilities | £207,774 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2001 | Application for striking-off (1 page) |
28 July 2001 | New director appointed (1 page) |
26 June 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
12 December 2000 | Return made up to 09/12/00; full list of members
|
3 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
25 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 February 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 January 1998 | Return made up to 09/12/97; full list of members
|
11 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
14 January 1997 | Resolutions
|
12 December 1996 | Registered office changed on 12/12/96 from: 334 chiswick high road london W4 5TA (1 page) |
12 December 1996 | Return made up to 09/12/96; full list of members (6 pages) |
3 October 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
12 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: earls court exhibition centre warwick road london SW5 9TA (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
22 January 1996 | Return made up to 09/12/95; full list of members
|
13 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
29 March 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |