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(91 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(91 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
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 | 25 November 1999(91 years, 12 months after company formation) |
Appointment Duration | 24 years |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(84 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 1993) |
Role | Chartered Secretary |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | Robert Somerled MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(84 years, 9 months after company formation) |
Appointment Duration | 5 years (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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(85 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1997) |
Role | Group Treasurer |
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(89 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 | 31 August 1992(84 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 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(85 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 November 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 |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 14 September 2016 (overdue) |
---|
24 May 2017 | Restoration by order of the court (3 pages) |
---|---|
24 May 2017 | Restoration by order of the court (3 pages) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Restoration by order of the court (3 pages) |
25 May 2012 | Restoration by order of the court (3 pages) |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2006 | Restoration by order of the court (3 pages) |
8 August 2006 | Restoration by order of the court (3 pages) |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2001 | Application for striking-off (1 page) |
17 October 2001 | Application for striking-off (1 page) |
21 December 2000 | Auditor's resignation (2 pages) |
21 December 2000 | Auditor's resignation (2 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members
|
13 September 2000 | Return made up to 31/08/00; full list of members
|
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 | Secretary resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
20 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
20 October 1999 | Secretary's particulars changed (1 page) |
20 October 1999 | Secretary's particulars changed (1 page) |
20 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
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 for a dormant company made up to 4 April 1998 (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
15 October 1998 | Return made up to 31/08/98; full list of members
|
15 October 1998 | Return made up to 31/08/98; full list of members
|
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) |
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 | New director appointed (2 pages) |
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 | Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page) |
29 October 1997 | Director resigned (1 page) |
26 October 1997 | Return made up to 31/08/97; no change of members (5 pages) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Return made up to 31/08/97; no change of members (5 pages) |
2 September 1997 | Director resigned (1 page) |
2 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 for a dormant company made up to 31 December 1996 (4 pages) |
11 September 1996 | Return made up to 31/08/96; no change of members (6 pages) |
11 September 1996 | Return made up to 31/08/96; no change of members (6 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
15 February 1983 | Company name changed\certificate issued on 15/02/83 (2 pages) |
15 February 1983 | Company name changed\certificate issued on 15/02/83 (2 pages) |
30 July 1981 | Annual return made up to 05/06/81 (4 pages) |
30 July 1981 | Annual return made up to 05/06/81 (4 pages) |
9 December 1980 | Annual return made up to 26/11/80 (4 pages) |
9 December 1980 | Annual return made up to 26/11/80 (4 pages) |
4 July 1979 | Annual return made up to 23/05/79 (4 pages) |
4 July 1979 | Annual return made up to 23/05/79 (4 pages) |
9 May 1978 | Annual return made up to 04/05/78 (5 pages) |
9 May 1978 | Annual return made up to 04/05/78 (5 pages) |
28 May 1976 | Annual return made up to 19/05/76 (4 pages) |
28 May 1976 | Annual return made up to 19/05/76 (4 pages) |
6 June 1975 | Annual return made up to 28/05/75 (4 pages) |
6 June 1975 | Annual return made up to 28/05/75 (4 pages) |
21 December 1907 | Incorporation (44 pages) |
21 December 1907 | Incorporation (44 pages) |