London
NW1 9RH
Director Name | Dr John Charles Williams |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Veteran & Chief Executive |
Correspondence Address | Beightons Bassetts Lane Little Baddow Chelmsford Essex CM3 4DA |
Director Name | Arthur Barker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Director Of Enginering |
Correspondence Address | 11 Fullmer Way Woodham Addlestone Surrey KT15 3TL |
Director Name | Dana R Zitek |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Bt Account Vice President |
Correspondence Address | 101 Wigmore Street London W1H 9AB |
Director Name | Mr John Richard Howard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Eden Lodge 22 Boyn Hill Road Maidenhead Berkshire SL6 4HG |
Director Name | Catherine Laughton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Public Relations |
Correspondence Address | 40 Burns Road Battersea London SW11 5GX |
Secretary Name | John Christopher Challis |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Bridge End Cottage 2 Chantry Villas Waltham Road Boreham Chelmsford Essex CM3 3AR |
Director Name | Roger Swinburne Dobson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chartered Civil Engineer |
Correspondence Address | 24 Radley Mews London W8 6JP |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32a High Street Esher Surrey KT10 9RT |
Director Name | Douglas William Armour |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 1995) |
Role | Chartered Secretary |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Mr David Harold Dowle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 January 1996) |
Role | Director Of Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Drive Newmarket Suffolk CB8 8DG |
Director Name | Dr Peter John Nevitt |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1998) |
Role | Consulting Engineer |
Correspondence Address | Hillside Gills Hill Lane Radlett Hertfordshire WD7 8DB |
Director Name | Robert Philip Frederick Clayton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 1996) |
Role | Engineer |
Correspondence Address | 24 Mardale Court Holmes Chapel Crewe Cheshire CW4 7JP |
Director Name | James Diarmid Cameron |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 March 1996) |
Role | Publisher |
Correspondence Address | Upper Norwood Farm Graffham Petworth West Sussex GU28 0QG |
Secretary Name | Michael Leslie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 210 Putteridge Road Luton Bedfordshire LU2 8HJ |
Director Name | Prof William Fairney |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1998) |
Role | Director Of Project |
Country of Residence | England |
Correspondence Address | 2 The Tithe Barn Hawkesbury Upton Badminton South Gloucester GL9 1AY Wales |
Director Name | Mr Robert Francis Eade |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furnace Lodge Furnace Farm Road Felbridge East Grinstead West Sussex RH19 2PU |
Director Name | Roger Harry Moulson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 1997) |
Role | Managing Director |
Correspondence Address | Sedgecombe House Broad Campden Chipping Campden Gloucestershire GL55 6UX Wales |
Director Name | Mr Graham Roche Mackenzie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 1998) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Hollow Tree House Hollow Tree Lane Tardebigge Bromsgrove Worcestershire B60 1PR |
Director Name | Julian Robin Darley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1997) |
Role | Executive |
Correspondence Address | 614 Gilbert House Barbican London EC2Y 8BD |
Director Name | Peter Alan Sword Boxer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1998) |
Role | Director Of External Relations |
Correspondence Address | Flat 8 Vogans Mill Wharf 17 Mill Street London SE1 2BZ |
Director Name | Roger Swinburne Dobson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 1998) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Etchilhampton House Etchilhampton Devizes Wiltshire SN10 3JH |
Director Name | Mr Christopher Martin Earnshaw |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 West Common Way Harpenden Hertfordshire AL5 2LF |
Director Name | Michael Stuart Heath |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 105a Ashley Gardens Thirleby Road London SW1P 1HJ |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Julie Mason |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Public Relations Officer |
Correspondence Address | 8 Dagmar Road Cheltenham Gloucestershire GL50 2UG Wales |
Director Name | Ms Elizabeth Ann Peace |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 1998) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Wincanton Close Alton Hampshire GU34 2TQ |
Director Name | Michael McHale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Manager |
Correspondence Address | 82 Nod Rise Coventry CV5 7JJ |
Director Name | Timothy Andrew Pickup |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | The Parsonage Much Marcle Ledbury Herefordshire HR8 2LJ Wales |
Director Name | Emma Jane Grainger |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Communications Officer |
Correspondence Address | 57e Highbury Park London N5 1TH |
Director Name | Brigadier Paul Constantine Cort |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kiln Lane Lower Bourne Farnham Surrey GU10 3LU |
Director Name | Stephen Boswell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 1998) |
Role | Manager |
Correspondence Address | 17 Dunholme Road Welton Lincoln LN2 3RS |
Director Name | John William Baker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat House Tysoe Road Oxhill Warwick CV35 0RD |
Director Name | Denis Homer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 1998) |
Role | Head Of Management Development |
Correspondence Address | 139 Duffield Road Derby DE22 1AF |
Director Name | Dr David Anthony Lawson Jenkins |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Technology Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ardennes East Road St George's Hill Weybridge Surrey KT13 0LB |
Registered Address | Cliffords Inn Fetter Lane London EC4A 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £146,129 |
Cash | £187,563 |
Current Liabilities | £109,064 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 May 2002 | Dissolved (1 page) |
---|---|
27 February 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Appointment of a voluntary liquidator (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page) |
5 March 1999 | Declaration of solvency (3 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
17 September 1998 | Annual return made up to 09/08/98 (21 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
26 May 1998 | Full accounts made up to 30 September 1997 (15 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
28 October 1997 | Annual return made up to 09/08/97 (18 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
28 August 1996 | Annual return made up to 09/08/96 (10 pages) |
27 August 1996 | Director resigned (1 page) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Director resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Secretary resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (3 pages) |
3 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
5 December 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
9 August 1995 | Annual return made up to 09/08/95 (6 pages) |
19 June 1995 | New director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: michael faraday house six hills way stevenage hertfordshire SE1 2AY (1 page) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Accounting reference date notified as 30/09 (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
28 March 1995 | Memorandum and Articles of Association (4 pages) |
28 March 1995 | Resolutions
|