Marchwood
Southampton
Hants
SO40 4UB
Secretary Name | Mr John Goudie |
---|---|
Status | Closed |
Appointed | 30 September 2010(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Arthur Allan Currie |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(6 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 29 March 1996) |
Role | Managing Director |
Correspondence Address | 4 Barn Close Cumnor Hill Oxford Oxfordshire OX2 9JP |
Director Name | Ralph Whitley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1995(6 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 29 March 1996) |
Role | Business Executive |
Correspondence Address | 4722 Rfd Long Grove Illinois 60047 |
Director Name | Oakleigh Thorne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1995(6 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 29 March 1996) |
Role | Business Execuitve |
Correspondence Address | 530e Crabtree Lane Lake Forest Illinois 60045 |
Director Name | John Abernethy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1995(6 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 29 March 1996) |
Role | Business Execuitve |
Correspondence Address | 3900 Linden Avenue Western Springs Illinois United States |
Secretary Name | Mr Christopher Mark Plews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Turnpike Road Oxford Oxfordshire OX2 9JQ |
Director Name | Hans Ferdinand Staal |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 2000) |
Role | Managing Director |
Correspondence Address | 27 Henley Drive Coombe Hill Road Kingston Hill Kingston Upon Thames Surrey KT2 7EB |
Director Name | Peter Willem Van Wel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 April 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | De Hooghlaan 25 3723 Gr Bilthoven The Netherlands |
Director Name | Christopher James Hilton-Childs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Chiltons 15 The Castle Holbrook Horsham West Sussex RH12 5PX |
Director Name | Christopher Glen Whitehead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 6 Gascoigne Way Bloxham Oxfordshire OX15 4TL |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Christopher Julian Dimitri Ainsley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 June 2001) |
Role | Managing Director |
Correspondence Address | 2425 Spyglass Hill Court Riverwoods Illinois 60015 United States |
Director Name | Johannes Otto Thijs |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 June 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Woodstock Old Avenue West Byfleet Surrey KT14 6AD |
Director Name | Mr Andrew Gee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2005) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 School Road East Molesey Surrey KT8 0DN |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonedene 3 Mylor Close Horsell, Woking Surrey GU21 4DD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(3 months after company formation) |
Appointment Duration | 3 months (resigned 20 June 1995) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(3 months after company formation) |
Appointment Duration | 3 months (resigned 20 June 1995) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1995) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(3 months after company formation) |
Appointment Duration | 3 months (resigned 20 June 1995) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.cch.co.uk/croner/jsp/CronerZoneChannelHome.do |
---|---|
Telephone | 020 82471175 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Wolters Kluwer Holdings (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
9 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
10 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (11 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
16 February 2006 | Return made up to 19/12/05; full list of members (5 pages) |
16 February 2006 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
1 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 July 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 19/12/04; full list of members (5 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Return made up to 19/12/03; full list of members (5 pages) |
1 September 2003 | New director appointed (3 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 August 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 19/12/02; full list of members (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
17 January 2002 | Return made up to 19/12/01; no change of members (4 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
19 January 2001 | Return made up to 19/12/00; no change of members (6 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (28 pages) |
19 September 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
29 December 1999 | Return made up to 19/12/99; full list of members (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 March 1999 | Director resigned (1 page) |
20 January 1999 | Return made up to 19/12/98; full list of members (10 pages) |
21 December 1998 | New director appointed (3 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: telford road bicester oxfordshire OX6 0XD (1 page) |
8 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
21 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 January 1997 | Full accounts made up to 31 December 1995 (19 pages) |
23 December 1996 | Return made up to 19/12/96; full list of members (7 pages) |
27 November 1996 | Return made up to 19/12/95; full list of members (6 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned;director resigned (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: 83 leonard street london EC2A 4QS (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (3 pages) |
29 April 1996 | New director appointed (3 pages) |
29 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Company name changed headgate LIMITED\certificate issued on 30/06/95 (4 pages) |