High Street, Monks Eleigh
Suffolk
IP7 7AU
Director Name | Mr Anthony Greatrex Hawser |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1999(5 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Place London SW1X 8AE |
Secretary Name | John Avelino Mendes |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2001(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Wilbury Avenue Cheam Surrey SM2 7DU |
Director Name | Alan David Chalmers |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2001(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Managing Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Director Name | Margaret Elizabeth Ruffer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 1998) |
Role | Management Consultant |
Correspondence Address | 12a Westbourne Crescent London W2 3DB |
Secretary Name | Paul Richard Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | Wagger Farm Kettlebaston Ipswich Suffolk IP7 7QU |
Director Name | Sheenagh Joy Gordon-Hart |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rogers Hill Farmhouse Cuxham Watlington Oxfordshire OX9 5NF |
Secretary Name | Alan David Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Director Name | Elizabeth Anne Bevan-Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2000) |
Role | Conference Manager |
Correspondence Address | 8 Great Eastern Road Warley Brentwood Essex CM14 5EH |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,629 |
Cash | £86,058 |
Current Liabilities | £356,767 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 March 2005 | Dissolved (1 page) |
---|---|
7 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 100 city road london EC1Y 2BP (1 page) |
21 March 2002 | Appointment of a voluntary liquidator (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Statement of affairs (12 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Return made up to 22/08/01; full list of members
|
15 August 2001 | Director resigned (1 page) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 117 charterhouse street london EC1M 6AA (1 page) |
11 May 2001 | New director appointed (3 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 December 2000 | Director resigned (1 page) |
4 October 2000 | Return made up to 22/08/00; full list of members
|
25 February 2000 | New director appointed (2 pages) |
16 February 2000 | Memorandum and Articles of Association (18 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Memorandum and Articles of Association (18 pages) |
16 February 2000 | Resolutions
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 October 1999 | Return made up to 22/08/99; full list of members
|
15 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 August 1997 | Return made up to 22/08/97; no change of members (4 pages) |
16 July 1997 | Return made up to 22/08/96; full list of members
|
11 August 1996 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | £ nc 1000/10000 02/10/95 (1 page) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | Ad 02/10/95--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Secretary resigned (2 pages) |
15 September 1995 | Company name changed integral data LIMITED\certificate issued on 18/09/95 (4 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
5 September 1995 | Return made up to 22/08/95; full list of members (6 pages) |