Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2001(90 years, 8 months after company formation) |
Appointment Duration | 23 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 | 08 May 1992(81 years, 9 months after company formation) |
Appointment Duration | 32 years |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(81 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(83 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Director Name | Mr David Jeremy Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(92 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coutts Crescent 13-23 St Albans Road London NW5 1RF |
Registered Address | Portland House Stag Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,756,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 November 2005 | Dissolved (1 page) |
---|---|
2 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2005 | Declaration of solvency (3 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Appointment of a voluntary liquidator (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 November 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 April 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
2 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |