Rosetrees
Guildford
Surrey
GU1 2HX
Secretary Name | Trevor Dennis Hills |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1995(1 week, 6 days after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Consultant |
Correspondence Address | 5 Jolive Court Rosetrees Guildford Surrey GU1 2HX |
Director Name | Robert Edward Aungier |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Printer |
Correspondence Address | 2 Kingswood Farm Cottages Crowhurst Lingfield Surrey RH7 6LP |
Director Name | Mr Malcolm Norman Gale |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Printer |
Correspondence Address | 3 Rosehill Road Biggin Hill Kent Tn16 |
Director Name | Roderick Kingsley Browning |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 April 1996) |
Role | Publisher |
Correspondence Address | 4 Fallowfield Close Weavering Maidstone Kent ME14 5TW |
Director Name | Trevor Wade Cutter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 1996) |
Role | Editor |
Correspondence Address | 307 Walderslade Road Chatham Kent ME5 0NU |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Unit J Franklin Industrial Estate Franklin Road London SE20 8HW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 April 1998 | Dissolved (1 page) |
---|---|
13 January 1998 | Completion of winding up (1 page) |
17 April 1997 | Order of court to wind up (1 page) |
26 March 1997 | Return made up to 26/10/96; full list of members
|
6 October 1996 | Director resigned (1 page) |
17 April 1996 | Ad 13/03/96--------- £ si 96@1=96 £ ic 5/101 (2 pages) |
14 March 1996 | Director resigned (1 page) |
5 January 1996 | Accounting reference date notified as 31/12 (1 page) |
5 January 1996 | Ad 20/11/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
11 December 1995 | New secretary appointed;new director appointed (2 pages) |
11 December 1995 | Director resigned (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: scorpio house 102 sydney road chelsea,london SW3 6NJ. (1 page) |
6 November 1995 | Company name changed harlequin publication LIMITED\certificate issued on 07/11/95 (4 pages) |