London
SW12 8TG
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 February 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Mr Travis Baxter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | Le Morpeth Terrace London SW1P 1EW |
Secretary Name | Jospeh Gerard Ahearne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 148 Cromwellsfort Road Dublin 12 Republic Of Ireland |
Director Name | Kathleen Avril Marley Worrall |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Ivegill Carlisle Cumbria CA4 0PA |
Director Name | Gordon Wishart |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Turleum 23 Pinewood Drive Horning Norfolk NR12 8LZ |
Director Name | Prof Eric Jack Sanger |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 1995) |
Role | Director And Chairman |
Correspondence Address | 11 Mount Pleasant Norwich Norfolk NR2 2DH |
Director Name | Donnach Joseph O'Driscoll |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1997) |
Role | Chairman |
Correspondence Address | 50 Rue Blochausen Luxembourg L1243 |
Director Name | Anne Lavery |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 3 Coastguard Cottages Walcot Road Bacton Norwick Norfolk NR12 0HB |
Director Name | Mr Ronald John Coles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Upton Newark Nottinghamshire NG23 5ST |
Director Name | Peter Clarke |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 470 Earlham Road Norwich Norfolk NR4 7HP |
Director Name | Mr Peter Brownlow |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 July 2000) |
Role | Deputy Chief Executive |
Correspondence Address | Quarry Bank Capon Hill Brampton Cumbria CA8 1QN |
Secretary Name | Mr Peter Brownlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 1997) |
Role | Deputy Chief Executive |
Correspondence Address | Quarry Bank Capon Hill Brampton Cumbria CA8 1QN |
Secretary Name | Nicholas Jonathan Paul Cusick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2000) |
Role | Secretary |
Correspondence Address | 30 Longlands Road Carlisle CA3 9AD |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
19 September 2001 | Return made up to 30/08/01; full list of members (5 pages) |
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2001 | Application for striking-off (1 page) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
18 July 2001 | Resolutions
|
3 October 2000 | Return made up to 30/08/00; no change of members (4 pages) |
3 October 2000 | Location of register of members (1 page) |
15 September 2000 | Location of register of members (1 page) |
15 August 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
11 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
10 August 2000 | New director appointed (4 pages) |
10 August 2000 | New director appointed (4 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: the television centre carlisle cumbria CA1 3NT (1 page) |
2 August 2000 | Secretary resigned (1 page) |
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
7 September 1999 | Return made up to 30/08/99; full list of members
|
7 June 1999 | Company name changed the norfolk broadcasting company LIMITED\certificate issued on 08/06/99 (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
11 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
11 January 1999 | Resolutions
|
22 September 1998 | Return made up to 30/08/98; full list of members
|
18 November 1997 | Director resigned (1 page) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 October 1997 | Resolutions
|
29 September 1997 | Return made up to 30/08/97; no change of members (9 pages) |
18 June 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: 74 newman street london W1P 3LA (1 page) |
30 May 1997 | Secretary resigned (1 page) |
26 February 1997 | Memorandum and Articles of Association (10 pages) |
6 October 1996 | Return made up to 30/08/96; full list of members (13 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 September 1996 | Resolutions
|
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
14 December 1995 | Return made up to 30/08/95; full list of members
|
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (2 pages) |
12 April 1995 | Company name changed garden of england broadcasting l imited\certificate issued on 12/04/95 (4 pages) |