Alverstoke
Gosport
Hampshire
PO12 2BG
Director Name | Mr David John Keighley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | Flat One 21 Palmeira Square Hove East Sussex BN3 2JN |
Director Name | Alistair Douglas Symon |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Television Director |
Correspondence Address | 31 Kingly Court Kingly Street London W1R 5LE |
Director Name | Efstratios Dimitrios Zographos |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Friary Road North Finchley London N12 9PD |
Secretary Name | Efstratios Dimitrios Zographos |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Friary Road North Finchley London N12 9PD |
Secretary Name | Neville Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 October 1994) |
Role | Media Consultant |
Correspondence Address | 2 Calonne Road Wimbledon Common London SW19 5HJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 1998 | Dissolved (1 page) |
---|---|
3 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Appointment of a voluntary liquidator (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 31 kingly court kingly street london W1R 5LE (1 page) |
2 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |