Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Ms Samantha Joanne Bond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Charles Peter Holdridge |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Linden Avenue Countesthorpe Leicester LE8 5PG |
Director Name | Andrew Roger Knight |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 10 Hawk Close Thornhill Nuneaton Warwickshire CV11 6TG |
Secretary Name | Charles Peter Holdridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Linden Avenue Countesthorpe Leicester LE8 5PG |
Director Name | Ian Michael Gilliat |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2002) |
Role | Publisher |
Correspondence Address | 32 Bolton Road Chiswick London W4 3TB |
Director Name | Johannes Otto Thijs |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 July 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Woodstock Old Avenue West Byfleet Surrey KT14 6AD |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (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 | 21 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
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, 1 month 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, 6 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 | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheriton Main Road Marchwood Southampton Hants SO40 4UB |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
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 |
2 at £1 | Wolters Kluwer Espana Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
---|---|
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 5 May 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 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
10 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 (7 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (11 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (11 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) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 May 2009 | Return made up to 05/05/09; full list of members (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (7 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
27 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
5 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
9 February 2006 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2003 (11 pages) |
16 September 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
1 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
7 July 2004 | Return made up to 05/05/04; full list of members (7 pages) |
10 March 2004 | Director resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 September 2003 | New director appointed (4 pages) |
20 August 2003 | Director resigned (1 page) |
13 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
10 January 2003 | Ad 14/11/02--------- eur si 44000000@1=44000000 eur ic 0/44000000 (2 pages) |
10 January 2003 | Ad 14/11/02--------- eur si 12000000@1=12000000 eur ic 44000000/56000000 (2 pages) |
10 January 2003 | Nc inc already adjusted 14/11/02 (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | Particulars of contract relating to shares (4 pages) |
16 December 2002 | Resolutions
|
6 December 2002 | Application for reregistration from LTD to UNLTD (3 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Re-registration of Memorandum and Articles (10 pages) |
6 December 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 December 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
6 December 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
18 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 05/05/02; full list of members (4 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 June 2001 | Return made up to 05/05/01; no change of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 August 2000 | Director's particulars changed (1 page) |
5 July 2000 | Return made up to 05/05/00; no change of members (8 pages) |
5 July 2000 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: stockwell house new buildings hinckley leicestershire LE10 1HW (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
10 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
8 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
4 March 1999 | Company name changed irpc vital signs LIMITED\certificate issued on 05/03/99 (2 pages) |
12 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
17 December 1997 | Full accounts made up to 30 September 1997 (7 pages) |
16 October 1997 | Company name changed ingleby (833) LIMITED\certificate issued on 17/10/97 (2 pages) |
12 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (4 pages) |
21 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: stockwell house new buildings hinckley leicestershire LE10 1HW (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: 55 colmore row birmingham B3 2AS (1 page) |
13 November 1995 | Accounting reference date notified as 30/09 (1 page) |
13 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Incorporation (36 pages) |