Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 June 2004) |
Role | Chartred Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 1992(79 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 June 2004) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(79 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 1993) |
Role | Ocmpany 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 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(80 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Timothy Score |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Chestnut Farmhouse Aylesbury Road Monks Risborough Buckinghamshire HP27 0JT |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Director Name | Dennis Alan Cruickshank |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2000) |
Role | Finance Controller |
Correspondence Address | 5 Eustace Road Merrow Park Guildford Surrey GU4 7EB |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(85 years, 2 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 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(87 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
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 | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,000 |
Latest Accounts | 31 March 2003 (19 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Application for striking-off (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 June 2002 | Return made up to 11/05/02; full list of members (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 May 2001 | Return made up to 11/05/01; full list of members (5 pages) |
26 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) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 June 2000 | New director appointed (9 pages) |
19 June 2000 | Return made up to 11/05/00; full list of members
|
26 May 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 11/05/99; full list of members (7 pages) |
9 June 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 June 1998 | Return made up to 11/05/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL. (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 11/05/97; full list of members (7 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 May 1996 | Return made up to 11/05/96; full list of members (7 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
16 May 1995 | Return made up to 11/05/95; full list of members (14 pages) |