London
WC2E 9DG
Director Name | Mr Stephen Kenneth Dexter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1998(2 years after company formation) |
Appointment Duration | 15 years, 4 months (closed 08 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Inanda Main Street Grove Wantage Oxfordshire OX12 7HT |
Director Name | Dr Margaret Eleanor Maclean Whitehead |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 08 April 2014) |
Role | University Lecturer |
Correspondence Address | Brookmead Royston Road Caxton Cambridge CB3 8PW |
Director Name | Prof Elizabeth Murdoch |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 06 March 1999(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 08 April 2014) |
Role | Retired |
Correspondence Address | 29 Church Street Southwell Nottinghamshire NG25 0HQ |
Director Name | Prof Michael Frank Collins |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 April 2014) |
Role | University Profressor |
Correspondence Address | 38 Trueway Drive Shepshed Loughborough Leicestershire LE12 9DU |
Director Name | Ms Nicola Mary Gaye Baboneau |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2008(12 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 April 2014) |
Role | Education |
Country of Residence | England |
Correspondence Address | 2 Mildmay Studios 58 Mildmay Park London N1 4PR |
Director Name | Peter William Jacobs |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2008(12 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fitzhardinge Street Manchester Square London W1H 6EF |
Director Name | Christopher James Girton Allen |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2008(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 April 2014) |
Role | Solicitor |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Director Name | Brigadier Allan Alstead |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 April 2014) |
Role | Retired |
Correspondence Address | 49 Moray Place Edinburgh EH3 6BQ Scotland |
Director Name | Rt Hon Lord Robert Adam Ross Maclennan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2010(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houses Of Lords Westminster London SW1A 0PW |
Secretary Name | Christopher James Girton Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2012(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | 3 Fitzhardinge Street Manchester Square London W1H 6EF |
Director Name | The Rt Hon The Lord Birkett |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Role | House Of Lords |
Country of Residence | England |
Correspondence Address | Great Allfields Balls Cross Petworth Sussex GU28 9JR |
Director Name | Mr Roger Arthur Graef |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Role | Film Pro. Criminologist/Author |
Country of Residence | England |
Correspondence Address | 72 Westbourne Park Villas London W2 5EB |
Secretary Name | Denis Edward Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Role | Orchestral Conductor - Author |
Correspondence Address | 41 Floral Street London WC2E 9DG |
Director Name | Robin Allingham Aisher |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 June 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stonebrook Sarsons Barn Amport Andover Hampshire SP11 8AQ |
Director Name | Dame Gillian Weir |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 October 2009) |
Role | Organist |
Correspondence Address | 12c The College Durham DH1 3EQ |
Director Name | Mr Luther Jean Rohan |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2001) |
Role | Solicitor |
Correspondence Address | 74 Fairplace Hill London Road Burgess Hill West Sussex RH15 8NB |
Director Name | Sir William F Lawrence |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Walcote Alcester Warwickshire B49 6LZ |
Director Name | Sir Michael Bett |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | A985 Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Timothy John Harrold |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Farthings 2 Longdown Road Guildford Surrey GU4 8PP |
Director Name | Prof Margaret Jean Talbot |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2001) |
Role | Professor |
Correspondence Address | 89 Leeds Road Rawdon Leeds LS19 6NT |
Director Name | Lord Anthony William Hall Of Birkenhead |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Rt Hon Lord Robert Adam Ross Maclennan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Lords Westminster London SW1A 0PW |
Registered Address | 3 Fitzhardinge Street Manchester Square London W1H 6EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Application to strike the company off the register (10 pages) |
13 December 2013 | Application to strike the company off the register (10 pages) |
29 November 2013 | Termination of appointment of Robert Adam Ross Maclennan as a director on 29 March 2013 (2 pages) |
29 November 2013 | Termination of appointment of Robert Maclennan of Rogart as a director (2 pages) |
4 January 2013 | Annual return made up to 31 October 2012 (22 pages) |
4 January 2013 | Annual return made up to 31 October 2012 (22 pages) |
6 November 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 November 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 February 2012 | Annual return made up to 31 October 2011 (23 pages) |
28 February 2012 | Annual return made up to 31 October 2011 (23 pages) |
27 February 2012 | Termination of appointment of Anthony William Hall of Birkenhead as a director on 31 January 2012 (2 pages) |
27 February 2012 | Termination of appointment of Denis Vaughan as a secretary (2 pages) |
27 February 2012 | Registered office address changed from , 41 Floral Street, London, WC2E 9DG on 27 February 2012 (2 pages) |
27 February 2012 | Termination of appointment of Denis Edward Vaughan as a secretary on 20 February 2012 (2 pages) |
27 February 2012 | Appointment of Christopher James Girton Allen as a secretary (3 pages) |
27 February 2012 | Appointment of Christopher James Girton Allen as a secretary on 20 February 2012 (3 pages) |
27 February 2012 | Termination of appointment of Anthony Hall of Birkenhead as a director (2 pages) |
27 February 2012 | Director's details changed for Peter William Jacobs on 20 February 2012 (3 pages) |
27 February 2012 | Director's details changed for Peter William Jacobs on 20 February 2012 (3 pages) |
27 February 2012 | Registered office address changed from , 41 Floral Street, London, WC2E 9DG on 27 February 2012 (2 pages) |
8 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 December 2010 | Appointment of Lord Anthony William Hall of Birkenhead as a director (3 pages) |
13 December 2010 | Appointment of Rt Hon Lord Robert Maclennan of Rogart as a director (3 pages) |
13 December 2010 | Appointment of Lord Anthony William Hall of Birkenhead as a director (3 pages) |
13 December 2010 | Appointment of Rt Hon Lord Robert Maclennan of Rogart as a director (3 pages) |
7 December 2010 | Appointment of Rt. Hon Lord Robert Maclennan of Rogart as a director (3 pages) |
7 December 2010 | Appointment of Rt. Hon Lord Robert Maclennan of Rogart as a director (3 pages) |
6 December 2010 | Director's details changed for Christopher James Girton Allen on 15 September 2010 (3 pages) |
6 December 2010 | Director's details changed for Christopher James Girton Allen on 15 September 2010 (3 pages) |
26 November 2010 | Annual return made up to 31 October 2010 (18 pages) |
26 November 2010 | Annual return made up to 31 October 2010 (18 pages) |
1 November 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Amended total exemption full accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Amended total exemption full accounts made up to 31 December 2009 (7 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Termination of appointment of Gillian Weir as a director (2 pages) |
24 February 2010 | Termination of appointment of Gillian Weir as a director (2 pages) |
10 February 2010 | Annual return made up to 31 October 2009 (16 pages) |
10 February 2010 | Annual return made up to 31 October 2009 (16 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 October 2009 | Annual return made up to 31 October 2008 (7 pages) |
24 October 2009 | Annual return made up to 31 October 2008 (7 pages) |
24 February 2009 | Director appointed allan alstead (1 page) |
24 February 2009 | Director appointed allan alstead (1 page) |
7 February 2009 | Director appointed christopher james girton allen (2 pages) |
7 February 2009 | Director appointed christopher james girton allen (2 pages) |
2 February 2009 | Director appointed peter william jacobs (1 page) |
2 February 2009 | Director appointed peter william jacobs (1 page) |
5 January 2009 | Director appointed nicola baboneau (2 pages) |
5 January 2009 | Director appointed nicola baboneau (2 pages) |
27 December 2008 | Director appointed prof michael frank collins (1 page) |
27 December 2008 | Director appointed prof michael frank collins (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
10 October 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
21 January 2008 | Amended accounts made up to 31 December 2006 (2 pages) |
21 January 2008 | Amended accounts made up to 31 December 2006 (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 November 2007 | Annual return made up to 31/10/07 (5 pages) |
8 November 2007 | Annual return made up to 31/10/07 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 November 2006 | Annual return made up to 31/10/06 (5 pages) |
10 November 2006 | Annual return made up to 31/10/06 (5 pages) |
23 March 2006 | Amended accounts made up to 31 December 2004 (9 pages) |
23 March 2006 | Amended accounts made up to 31 December 2004 (9 pages) |
17 November 2005 | Annual return made up to 31/10/05
|
17 November 2005 | Annual return made up to 31/10/05 (5 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
25 October 2004 | Annual return made up to 31/10/04 (5 pages) |
25 October 2004 | Annual return made up to 31/10/04 (5 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 October 2003 | Annual return made up to 31/10/03 (6 pages) |
24 October 2003 | Annual return made up to 31/10/03
|
23 January 2003 | Annual return made up to 31/10/02 (6 pages) |
23 January 2003 | Annual return made up to 31/10/02 (6 pages) |
2 December 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 December 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 March 2002 | Annual return made up to 31/10/01 (6 pages) |
8 March 2002 | Annual return made up to 31/10/01
|
17 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
17 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 November 2000 | Annual return made up to 31/10/00 (6 pages) |
6 November 2000 | Annual return made up to 31/10/00
|
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
12 November 1999 | Annual return made up to 09/11/99
|
12 November 1999 | Annual return made up to 09/11/99 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (4 pages) |
26 January 1999 | New director appointed (4 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
30 November 1998 | Annual return made up to 21/11/98 (4 pages) |
30 November 1998 | Annual return made up to 21/11/98 (4 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 September 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
4 September 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
22 December 1997 | Annual return made up to 21/11/97 (4 pages) |
22 December 1997 | Annual return made up to 21/11/97
|
21 November 1996 | Incorporation (35 pages) |