Windsor
Berkshire
SL4 1JJ
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 1999(93 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Attroney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(93 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 1999(93 years, 3 months after company formation) |
Appointment Duration | 25 years |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Mr Keith Kenneth Martin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1993) |
Role | Managing Director |
Correspondence Address | Glebe House Church Road Aldingbourne Chichester West Sussex PO20 3TT |
Director Name | Dr Paul Naylor Ceng Mimeche |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(86 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 January 1993) |
Role | Engineer |
Correspondence Address | 1 The Willows Strensall York North Yorkshire YO3 5YG |
Secretary Name | James Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(86 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 6 Wren Garth Sandal Wakefield West Yorkshire WF2 6SL |
Director Name | Mr Graham John Baker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(87 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Meadowcroft Wing Road Morcott Rutland Leicestershire LE15 9DE |
Director Name | Mr Joseph Paul Parkinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(87 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 1995) |
Role | Managing Director |
Correspondence Address | 9 Greatford Gardens Greatford Stamford Lincolnshire PE9 4PX |
Director Name | Peter Wellesley Dodd |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1993(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1995) |
Role | Secretary |
Correspondence Address | 17 Alexandra Road Peterborough PE1 3DB |
Director Name | Robert Somerled MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1995(90 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 22 Foliot Street East Acton London W12 0BQ |
Director Name | Mr Nigel David Briggs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(90 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1997) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Ermewood House 7 Burnmoor Meadow Finchampstead Wokingham RG40 3TX |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Secretary Name | Hall-Thermotank Medafric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1993(87 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 1993) |
Correspondence Address | 1 Lygon Place London SW1W 0JR |
Secretary Name | APV Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(87 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1999) |
Correspondence Address | B T R Plc Btr House, Carlisle Place London SW1P 1BX |
Registered Address | Invensys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Next Accounts Due | 31 January 2001 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 30 October 2016 (overdue) |
---|
13 May 2016 | Restoration by order of the court (3 pages) |
---|---|
13 May 2016 | Restoration by order of the court (3 pages) |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | Restoration by order of the court (4 pages) |
11 September 2009 | Restoration by order of the court (4 pages) |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2001 | Application for striking-off (1 page) |
22 March 2001 | Application for striking-off (1 page) |
21 December 2000 | Auditor's resignation (2 pages) |
21 December 2000 | Auditor's resignation (2 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
27 October 1999 | Return made up to 16/10/99; full list of members (5 pages) |
27 October 1999 | Return made up to 16/10/99; full list of members (5 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
1 February 1999 | Accounts made up to 4 April 1998 (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
19 November 1998 | Return made up to 16/10/98; full list of members
|
19 November 1998 | Return made up to 16/10/98; full list of members (5 pages) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 December 1997 | Return made up to 16/10/97; full list of members (6 pages) |
8 December 1997 | Return made up to 16/10/97; full list of members (6 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1, lygon place london SW1W 0JR (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1, lygon place london SW1W 0JR (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
5 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 February 1997 | Accounts made up to 31 December 1996 (4 pages) |
9 December 1996 | Return made up to 16/10/96; no change of members (6 pages) |
9 December 1996 | Return made up to 16/10/96; no change of members (6 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Accounts made up to 31 December 1995 (3 pages) |
20 February 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
2 November 1995 | Return made up to 16/10/95; full list of members (14 pages) |
2 November 1995 | Return made up to 16/10/95; full list of members (7 pages) |
28 February 1995 | Accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (184 pages) |
19 September 1994 | Full accounts made up to 31 December 1993 (5 pages) |
19 April 1993 | Accounts made up to 31 December 1992 (3 pages) |
13 April 1992 | Accounts made up to 31 December 1991 (3 pages) |
17 October 1991 | Full accounts made up to 31 December 1990 (4 pages) |
18 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
8 November 1989 | Return made up to 25/10/89; full list of members (6 pages) |
8 November 1989 | Full accounts made up to 31 December 1988 (4 pages) |
8 November 1988 | Return made up to 28/10/88; full list of members (6 pages) |
8 November 1988 | Full accounts made up to 31 December 1987 (3 pages) |
21 December 1987 | Full accounts made up to 31 March 1987 (3 pages) |
21 December 1987 | Return made up to 03/11/87; full list of members (4 pages) |
15 August 1986 | Return made up to 11/08/86; full list of members (5 pages) |
15 August 1986 | Full accounts made up to 31 March 1986 (3 pages) |