London
SW1W 8EE
Secretary Name | Larry Steven Trachtenberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1990(9 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 27 August 2016) |
Role | Company Director |
Correspondence Address | 14 Glenmore Road London NW3 4DB |
Director Name | Kevin Francis Herbert Maxwell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1991(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 27 August 2016) |
Role | Publisher |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Jonathan Howard Ford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 25 years (closed 27 August 2016) |
Role | Chartered Accountant |
Correspondence Address | Flat 11 122-124 Widmore Road Bromley Kent BR1 3BA |
Director Name | Michael Butler Stoney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 25 years (closed 27 August 2016) |
Role | Company Director |
Correspondence Address | 12 Hunters Meadow Dulwich London SE19 1HX |
Director Name | Mr Robert Henry Bunn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Anthony Francis Cassidy |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1991) |
Role | Public Servant |
Country of Residence | Scotland |
Correspondence Address | Westdene Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Ian Hamish MacDonald |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1991) |
Role | Banker |
Correspondence Address | Minewood Cottage 11 Abercromby Drive Bridge Of Allan Stirling Stirlingshire FK9 4EA Scotland |
Director Name | Alan Roderick McInroy |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1991) |
Role | Chartered Accountant |
Correspondence Address | Muirfield Green Gullane East Lothian EH31 2EG Scotland |
Director Name | George Herbert Willett |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1991) |
Role | Financial Consultant |
Correspondence Address | 5a Frognal Gardens London NW3 6UY |
Secretary Name | Larry Trachtenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1990) |
Role | Company Director |
Correspondence Address | Hamilton House 1 Temple Avenue London N20 9EJ |
Secretary Name | Stuart Crosbie Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(9 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 23 May 1990) |
Role | Company Director |
Correspondence Address | 35 Sollershott East Letchworth Hertfordshire SG6 3JN |
Registered Address | Deloitte & Touche Lomond House, 9 George Square Glasgow Lanarkshire G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2016 | Notice of final meeting of creditors (14 pages) |
27 May 2016 | Return of final meeting of voluntary winding up (4 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 39 st vincent place 39 george street edinburgh EH2 2HZ (1 page) |
11 January 1999 | Statement of receipts and payments (3 pages) |
10 July 1998 | Statement of receipts and payments (3 pages) |
9 January 1998 | Statement of receipts and payments (3 pages) |
2 September 1997 | Statement of receipts and payments (3 pages) |
2 September 1997 | Statement of receipts and payments (3 pages) |
20 August 1996 | Statement of receipts and payments (3 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 39 st vincent place 8 melville crescent edinburgh EH3 7PQ (1 page) |
19 February 1996 | Statement of receipts and payments (3 pages) |
12 July 1995 | Statement of receipts and payments (3 pages) |
13 January 1995 | Statement of receipts and payments (3 pages) |
6 October 1994 | Certificate of specific penalty (1 page) |
9 September 1994 | Appointment of a voluntary liquidator (1 page) |
6 September 1994 | Statement of receipts and payments (5 pages) |
6 September 1994 | Statement of receipts and payments (5 pages) |
30 August 1994 | Certificate of specific penalty (1 page) |
28 April 1994 | 4.16(Scot) resignation of liq (1 page) |
17 August 1993 | Statement of receipts and payments (3 pages) |
29 March 1993 | Statement of receipts and payments (3 pages) |
20 December 1991 | Appointment of a voluntary liquidator (1 page) |
25 October 1991 | Resolutions
|
25 October 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 October 1991 | Application for reregistration from PLC to private (1 page) |
15 August 1991 | Full accounts made up to 31 December 1990 (20 pages) |
17 July 1991 | Return made up to 23/05/91; change of members (15 pages) |
23 June 1989 | Return made up to 09/05/89; full list of members (7 pages) |