Company NameEntertainment, Sport & Travel Services Limited
DirectorJeremy Melvyn Charles
Company StatusDissolved
Company Number02896201
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Previous NameInternational Representation Corporation (U.K.94) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeremy Melvyn Charles
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1994
Appointment Duration30 years, 2 months
RoleFinancial Advisor
Correspondence Address124 Church Road
Sandford-On-Thames
Oxford
OX4 4YB
Secretary NameRobin John Grant Duncan
NationalityBritish
StatusCurrent
Appointed01 February 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressApple Tree Cottage Bovingdon Green
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LF
Director NameIan John Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994
Appointment Duration1 year, 11 months (resigned 01 February 1996)
RoleSports Agent
Correspondence Address211a Caversham Road
Reading
Berkshire
RG1 8BB
Secretary NameIan John Walker
NationalityBritish
StatusResigned
Appointed08 February 1994
Appointment Duration1 year, 11 months (resigned 01 February 1996)
RoleSports Agent
Correspondence Address211a Caversham Road
Reading
Berkshire
RG1 8BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 November 1997Dissolved (1 page)
26 August 1997Completion of winding up (1 page)
1 November 1996Company name changed international representation cor poration (U.K.94) LIMITED\certificate issued on 04/11/96 (2 pages)
14 March 1996Particulars of mortgage/charge (4 pages)
19 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
7 November 1995Compulsory strike-off action has been discontinued (2 pages)
2 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
2 November 1995Return made up to 09/02/95; full list of members (6 pages)