Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary Name | Ms Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 04 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Charles Richard Power |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(6 years, 9 months after company formation) |
Appointment Duration | 4 months (closed 04 March 2003) |
Role | Finance Director |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Director Name | Mr Charles Henry Mark Ellingham |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parliament Hill London NW3 2SY |
Director Name | Mr John Michael Fisher |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elms Crescent London SW4 8RB |
Director Name | Mr John Michael Fisher |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Elms Crescent London SW4 8RB |
Secretary Name | Mr John Michael Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Punblisher |
Country of Residence | England |
Correspondence Address | 6 Elms Crescent London SW4 8RB |
Director Name | Martin Kenneth Dunford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2002) |
Role | Publisher |
Correspondence Address | 23 Kirkside Road London SE3 7SQ |
Director Name | Susanne Mary Hillen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2002) |
Role | Publisher |
Correspondence Address | 54 Chevening Road London SE10 0LA |
Director Name | Mr Stephen Derek Hall |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1998) |
Role | Accountant |
Correspondence Address | Parsonage Farm Cottage Forty Green Beaconsfield Buckinghamshire HP9 1XS |
Secretary Name | Ms Cecily Julia Engle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blenheim Terrace London NW8 0EJ |
Director Name | Roger Grenville Quinton Clarke |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1999) |
Role | Accountant |
Correspondence Address | Whitebeam Wainhill Chinnor Oxfordshire OX39 4AB |
Director Name | Andrew Peter Welham |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2002) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | Application for striking-off (2 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
11 March 2002 | Return made up to 01/02/02; full list of members (8 pages) |
17 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 27 wrights lane london W8 5TZ (1 page) |
6 June 2001 | Resolutions
|
14 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
16 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members
|
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
17 March 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 01/02/99; no change of members
|
10 February 1999 | Director resigned (1 page) |
31 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 March 1998 | Return made up to 01/02/98; no change of members (6 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 April 1997 | Return made up to 01/02/97; full list of members
|
14 April 1997 | New director appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (3 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: summit house 170 finchley road london NW3 6BP (1 page) |
3 January 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 January 1997 | Auditor's resignation (3 pages) |
3 August 1996 | Director's particulars changed (1 page) |
19 June 1996 | Accounting reference date notified as 30/09 (1 page) |
5 March 1996 | Ad 01/02/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
1 February 1996 | Incorporation (22 pages) |