Batsford
Moreton In Marsh
Gloucestershire
GL56 9QF
Wales
Director Name | Frederick Gray |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 January 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Drewitts Spronketts Lane Warninglid Haywards Heath West Sussex RH17 5TB |
Director Name | Anthony Martin Fairbairn |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | The Old Post House 6 The Green Great Horwood Buckinghamshire MK17 0RH |
Secretary Name | Anne Elizabeth Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | Rose Cottage 7 Oxford Road Frilford Abingdon Oxfordshire OX13 5NR |
Director Name | Mr Nigel Lindsay Payne |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 January 2009) |
Role | Marketing Consultant |
Correspondence Address | Hope Cottage 26 The Green West Drayton Middlesex UB7 7PQ |
Director Name | Jeremy Rupert Arnold |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 20 January 2009) |
Role | Chief Exec National Trainers F |
Country of Residence | United Kingdom |
Correspondence Address | Wickham Green Farmhouse Wickham Newbury Berkshire RG20 8HL |
Director Name | Mr Merrick Ewen Douglas Francis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 8 years (closed 20 January 2009) |
Role | Bloodstock Transporter |
Country of Residence | England |
Correspondence Address | Folly House Upper Lambourn Road Lambourn Hungerford Berkshire RG17 8QG |
Director Name | Richard Grey Russell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(3 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 January 2009) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Farthingstone Towcester Northamptonshire NN12 8HE |
Director Name | Mr James Richard Brandon George |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bury Road Newmarket Suffolk CB8 7BT |
Director Name | Mr David John Dugdale |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(3 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 20 January 2009) |
Role | Vet Surgeon |
Country of Residence | England |
Correspondence Address | Street Farm North Street Freckenham Suffolk IP28 8HY |
Director Name | Mr Anthony Peter Stanley De Freitas |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 January 2009) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 59 Leopold Road London SW19 7JG |
Director Name | John David Blake |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 January 2009) |
Role | Chief Executive |
Correspondence Address | 64 Whitestile Road Brentford Middlesex TW8 9NL |
Director Name | Sarah Patricia Helen Oliver |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2005(6 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 January 2009) |
Role | Chief Executive |
Correspondence Address | Crews Hill House Crews Hill, Alfrick Worcester Worcestershire WR6 5HF |
Director Name | Anthony Robert Bromley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 January 2009) |
Role | Bloodstock Agent |
Country of Residence | England |
Correspondence Address | 21 The Green Tuddenham St Mary Bury St Edmunds Suffolk IP28 6SD |
Director Name | Hilary Margaret Burnham |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Farm Burnham Road Beaconsfield Buckinghamshire HP9 2SF |
Director Name | Mr Michael Caulfield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2003) |
Role | Trade Assn Man |
Country of Residence | England |
Correspondence Address | High Barn West Street Sparsholt Wantage Oxfordshire OX12 9PS |
Director Name | Sean David Arthur Shelley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2000) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Flat 3 96 Ifield Road London SW10 9AD |
Director Name | David Gwynne Pipe |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 June 1999) |
Role | Ch Exec |
Correspondence Address | Hookers Hill House Westwood Road Windlesham Surrey GU20 6LS |
Director Name | Mr Edmond Conolly Mahony |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2000) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | The Whitehouse Church Road, Wickhambrook Newmarket Suffolk CB8 8XH |
Director Name | Tim Lyle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 May 2003) |
Role | Trade Union Officer |
Country of Residence | England |
Correspondence Address | 70 Widmore Drive Adeyfield Hemel Hempstead Hertfordshire HP2 5ND |
Director Name | Grant Peter Harris |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2000) |
Role | Chief Executive |
Correspondence Address | Manor Cottage Urchfront Devizes Wiltshire SN10 4RB |
Director Name | Mark Collins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2000) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Low Ground Fold Howsham York YO6 7PH |
Director Name | James Anthony John Beazley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | Appleacre House Church Lane, Cheveley Newmarket Suffolk CB8 9DJ |
Director Name | Sir John Kemp Barlow |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Brindley Nantwich Cheshire CW5 8HX |
Director Name | Diane Arbuthnot |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years (resigned 06 May 2005) |
Role | Charity Executive |
Correspondence Address | Saxon Gate Upper Lambourn Hungerford Berkshire RG17 8QH |
Director Name | Mr William Arthur James Adams |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2006) |
Role | Trade Association Executive |
Correspondence Address | 4 Dunsmore Way Midway Swadlincote Derbyshire DE11 7LA |
Director Name | Mr Philip Ian Thomas Potts |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2002) |
Role | Company Director |
Correspondence Address | 3 Cavesson Court Cambridge Cambridgeshire CB4 3TB |
Director Name | Mr Christopher Charles Rea |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2002) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Baughton, Earls Croome Worcester Worcestershire WR8 9DQ |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 151 Shaftesbury Avenue London WC2H 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £108,625 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2008 | Application for striking-off (2 pages) |
8 May 2008 | Annual return made up to 13/04/08 (6 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Annual return made up to 13/04/07 (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 May 2006 | Annual return made up to 13/04/06 (4 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
14 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 June 2005 | Annual return made up to 13/04/05
|
9 December 2004 | Registered office changed on 09/12/04 from: 42 portman square london W1H 6EN (1 page) |
22 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Annual return made up to 13/04/04
|
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
16 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 May 2003 | Annual return made up to 13/04/03
|
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
20 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Annual return made up to 13/04/02 (8 pages) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | Director resigned (1 page) |
13 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 May 2001 | Annual return made up to 13/04/01
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
9 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 May 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
15 May 2000 | Annual return made up to 13/04/00
|
10 September 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (36 pages) |