Edinburgh
EH2 4PS
Scotland
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 05 April 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 April 2016) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(20 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 05 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
Director Name | Huw Baynham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 1992) |
Role | Project Executive |
Correspondence Address | 6 Havelock Street Helensburgh Dunbartonshire G84 7HB Scotland |
Director Name | Justus Hendrik Krabshuis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 1992) |
Role | Consultant |
Correspondence Address | South Crossaig Tarbert Argyll PA29 6YQ Scotland |
Director Name | Blaise Cronin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 August 1992) |
Role | Academic Professor |
Correspondence Address | 1209 E Hunter Avenue Bloomington Indiana 47401 Foreign |
Director Name | Michael John Tansey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 June 2003) |
Role | Chief Executive Officer |
Correspondence Address | 1310 Pine Road Bryn Mawr Pennsylvania 19010 United States |
Director Name | William Schlegel |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 October 1997) |
Role | Publishing Management |
Correspondence Address | 2000 Locust St (23a) Philadelphia Pennsylvania 19106 |
Secretary Name | Fiona Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 27a Pembridge Villas Notting Hill Gate London W11 3EP |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Paul Joseph Hilger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 1995(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 103 South Lane East Winsor New Jersey 08520 |
Director Name | Leslie Iris Singer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1997(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 June 2003) |
Role | Publisher |
Correspondence Address | 2429 Locust Street Philadelphia Pa 19103 |
Director Name | Stephen Patrick Ryan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1997(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 June 2003) |
Role | Chief Financial Officer |
Correspondence Address | 38 School House Road Clarksburg New Jersey 08510 |
Director Name | Mr Andrew Edward Kendall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whiteladyes Sandy Way Cobham Surrey KT11 2EY |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Yan Hon Tio-Parry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 June 2003(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 1 Petworth Road London N12 9HE |
Director Name | Corrina Sarah Cooper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 10, Highstone House 21 Highbury Crescent London N5 1RX |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1990(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1990(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1990(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 1992) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
225k at £0.1 | Thomson Business Information Holdings LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Thomson Incentives LTD 0.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2016 | Application to strike the company off the register (4 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
7 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
21 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
21 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
21 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
21 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Appointment of Peter Thorn as a director (2 pages) |
5 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
7 January 2010 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 November 2008 | Appointment terminated director corrina cooper (1 page) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: skypark 5 clydeway centre, 1ST floor 45 finnieston street glasgow G3 8JU (1 page) |
16 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
19 April 2004 | Return made up to 16/04/04; full list of members (3 pages) |
13 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (1 page) |
17 April 2003 | Return made up to 16/04/03; full list of members (3 pages) |
8 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
18 April 2002 | Return made up to 16/04/02; no change of members (6 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: eastburn cottage 13 east king street helensburgh G84 7QQ (1 page) |
1 November 2001 | Accounts made up to 31 December 2000 (12 pages) |
1 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
12 October 2000 | Accounts made up to 31 December 1999 (12 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
26 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
30 April 1999 | Return made up to 16/04/99; full list of members (8 pages) |
12 October 1998 | Accounts made up to 31 December 1997 (12 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
23 July 1998 | Auditor's resignation (1 page) |
28 April 1998 | Return made up to 16/04/98; full list of members (8 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
18 December 1997 | Accounts made up to 31 December 1996 (13 pages) |
20 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
22 January 1997 | Accounts made up to 31 December 1995 (13 pages) |
24 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
8 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
30 October 1995 | New director appointed (2 pages) |
23 April 1995 | Return made up to 16/04/95; full list of members (12 pages) |