MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED

MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMILLER FREEMAN CONSUMER EXHIBITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01507019
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED located?

    Registered Office Address
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLENHEIM CONSUMER EXHIBITIONS LIMITEDJan 12, 1995Jan 12, 1995
    NEWS INTERNATIONAL EXHIBITIONS LIMITEDMay 13, 1991May 13, 1991
    TIMES NEWSPAPERS ENTERPRISES LIMITEDSep 05, 1986Sep 05, 1986
    TIMES HEALTH SERVICES WEEK LIMITED(THE)Dec 31, 1980Dec 31, 1980
    ALNERY NO. 53 LIMITEDJul 10, 1980Jul 10, 1980

    What are the latest accounts for MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 2
    • Capital: USD .02
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Nov 15, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Nov 15, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Nov 15, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Appointment of Mr Nicholas Michael Perkins as a director

    3 pagesAP01

    Annual return made up to Nov 15, 2009 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    Accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2004

    7 pagesAA

    Who are the officers of MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    PERKINS, Nicholas Michael
    Blackfriars Road
    SE1 9UY London
    Ludgate House 245
    Director
    Blackfriars Road
    SE1 9UY London
    Ludgate House 245
    EnglandBritish66598870001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    UNM INVESTMENTS LIMITED
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    Director
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    48157320003
    BEGG, Peter Francis Cargill
    3 St Margarets Crescent
    SW15 6HL London
    Secretary
    3 St Margarets Crescent
    SW15 6HL London
    British24097610001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    PURSER, Jean Dorothy Anne
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    Secretary
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    British94669070001
    ROGERS, Eleanor
    393 London Road
    CR4 4BF Mitcham
    Surrey
    Secretary
    393 London Road
    CR4 4BF Mitcham
    Surrey
    British141000001
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Swiss415350001
    BARRACLOUGH, Stephen Thomas
    Flat 1 Brasenose House
    35 Kensington High Street
    W8 5EB London
    Director
    Flat 1 Brasenose House
    35 Kensington High Street
    W8 5EB London
    British32978040002
    BEGG, Peter Francis Cargill
    3 St Margarets Crescent
    SW15 6HL London
    Director
    3 St Margarets Crescent
    SW15 6HL London
    United KingdomBritish24097610001
    CAMPBELL, James Milne
    22 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    Director
    22 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    British49487790001
    ELTON, Graham Clive
    Palmers Farm
    Hawkenbury Road
    TN3 9AD Tunbridge Wells
    Kent
    Director
    Palmers Farm
    Hawkenbury Road
    TN3 9AD Tunbridge Wells
    Kent
    EnglandBritish40436370002
    EVANS, John Berwyn
    Road No 1
    Box 220 Sidney Road Pittstown New Jersey
    FOREIGN
    Usa
    Director
    Road No 1
    Box 220 Sidney Road Pittstown New Jersey
    FOREIGN
    Usa
    American3854520001
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    British69565050001
    JOHNSON, Anthony Ian
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    Director
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    United KingdomBritish37178270001
    LEVY, Rupert James
    25 Muswell Avenue
    N10 2EB London
    Director
    25 Muswell Avenue
    N10 2EB London
    British57681630002
    LINFORD, Richard Martin
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    United KingdomBritish77209960001
    LLOYD, Julian Stuart
    6 Queens Gate Villas
    Victoria Park Road
    E9 7BU London
    Director
    6 Queens Gate Villas
    Victoria Park Road
    E9 7BU London
    British59624160002
    MACKENZIE, Robert Bruce
    Mundy Bois House Mundy Bois Road
    Egerton
    TN27 9EU Ashford
    Kent
    Director
    Mundy Bois House Mundy Bois Road
    Egerton
    TN27 9EU Ashford
    Kent
    British48334320001
    PEGLER, David
    The Old Vicarage
    Chesterton
    OX26 1UW Bicester
    Oxfordshire
    Director
    The Old Vicarage
    Chesterton
    OX26 1UW Bicester
    Oxfordshire
    British108796770001
    PINEDO, Edwin Oscar
    73 Whitehall Park Road
    Chiswick
    W4 3NB London
    Director
    73 Whitehall Park Road
    Chiswick
    W4 3NB London
    American52126760002
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    RUDA, Michael
    3 Glenheadon Rise
    KT22 8QT Leatherhead
    Surrey
    Director
    3 Glenheadon Rise
    KT22 8QT Leatherhead
    Surrey
    British5117340001
    YOUNG, Katrine Lilias
    15 Manor Park
    TW9 1XZ Richmond
    Surrey
    Director
    15 Manor Park
    TW9 1XZ Richmond
    Surrey
    British68085040001
    BENN PUBLICATIONS LIMITED
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    78100710001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    MORGAN GRAMPIAN LIMITED
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    78100930001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0