Meggen
6045
Switzerland
Director Name | Keith Courtney |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2006(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 May 2011) |
Role | Journals Director |
Correspondence Address | 29 Lake Road Chandlers Ford Eastleigh Hampshire SO53 1EZ |
Secretary Name | Miss Julie Louise Woollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(11 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2010(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 03 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | David Gordon Tebbutt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB |
Director Name | Antony David Hill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Eastern Road London N2 9LD |
Secretary Name | David Gordon Tebbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB |
Director Name | Vivien June Ward |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2000) |
Role | Editor |
Correspondence Address | 7 Station Road Sidcup Kent DA15 7EN |
Director Name | Victoria Jean Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 1999) |
Role | Editor |
Correspondence Address | 24 Graham Road London N15 3NL |
Director Name | Simon Franklin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 June 2005) |
Role | Human Resource Director |
Correspondence Address | 1 Tebbutts Yard Earls Barton Northampton Northamptonshire NN6 0JN |
Secretary Name | Simon Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 June 2005) |
Role | Company Director |
Correspondence Address | 1 Tebbutts Yard Earls Barton Northampton Northamptonshire NN6 0JN |
Director Name | Robert George Davis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 2006) |
Role | Sales Representative |
Correspondence Address | 29 Saffron Way Tiptree Colchester Essex CO5 0AY |
Director Name | Mr Richard John Stoneman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 2006) |
Role | Publisher |
Correspondence Address | 105 Lennard Road Beckenham Kent BR3 1QR |
Director Name | Jeffrey Scott Thomasson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Secretary Name | Jeffrey Scott Thomasson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 2005(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Director Name | Gareth Richard John Williams |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 2010) |
Role | HR Director |
Correspondence Address | 5 Don Bosco Close Oxford Oxfordshire OX4 2LD |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Application to strike the company off the register (3 pages) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
26 August 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
26 August 2010 | Termination of appointment of Gareth Williams as a director (1 page) |
26 August 2010 | Termination of appointment of Gareth Williams as a director (1 page) |
26 August 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
6 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
6 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
8 December 2009 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
27 October 2009 | Director's details changed for David Keith Brownlie on 16 September 2009 (1 page) |
27 October 2009 | Director's details changed for David Keith Brownlie on 16 September 2009 (1 page) |
7 April 2009 | Accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
25 July 2008 | Accounts made up to 30 June 2007 (4 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
25 June 2008 | Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom (1 page) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
18 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
15 September 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
15 September 2007 | Accounts made up to 30 June 2006 (4 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (6 pages) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Location of register of members (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
4 May 2006 | Accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
24 February 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
5 May 2005 | Accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (3 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (3 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page) |
1 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
1 March 2004 | Accounts made up to 30 June 2003 (4 pages) |
25 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
25 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
26 March 2003 | Accounts made up to 30 June 2002 (5 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Accounts made up to 30 June 2001 (5 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
8 February 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
8 February 2001 | Accounts made up to 30 June 2000 (5 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
27 January 2000 | Company name changed routledge pension trustees limit ed\certificate issued on 28/01/00 (3 pages) |
27 January 2000 | Company name changed routledge pension trustees limit ed\certificate issued on 28/01/00 (3 pages) |
13 January 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
13 January 2000 | Accounts made up to 30 June 1999 (5 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | Return made up to 29/01/99; full list of members (9 pages) |
9 February 1999 | Return made up to 29/01/99; full list of members (9 pages) |
25 November 1998 | Accounts made up to 30 June 1998 (5 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 29/01/98; full list of members (10 pages) |
20 February 1998 | Return made up to 29/01/98; full list of members (10 pages) |
18 February 1998 | Location of register of members (1 page) |
18 February 1998 | Location of register of members (1 page) |
21 February 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
21 February 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
29 January 1997 | Incorporation (14 pages) |