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 | Current |
Appointed | 30 March 2001(85 years after company formation) |
Appointment Duration | 22 years |
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 March 1992(76 years after company formation) |
Appointment Duration | 31 years |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | John Arthur Godfrey |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(76 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 1992) |
Role | Financial Controller |
Correspondence Address | 6 Burnside Way Penwortham Preston Lancashire PR1 9JT |
Director Name | Ian James Paterson |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(76 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Executive |
Correspondence Address | 3 Millfield Parbold Lancashire |
Director Name | John Shaw |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(76 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 August 2002) |
Role | Personnel Director |
Correspondence Address | Longbeck 5 Waterside Close Garstang Lancashire PR3 1HJ |
Director Name | Clive James Stearnes |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(76 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1996) |
Role | Executive |
Correspondence Address | 8 Lilyfields Chase Ewhurst Cranleigh Surrey GU6 7RX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(76 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Christopher Robert Turner |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(76 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 August 2002) |
Role | Business Director |
Correspondence Address | 23 Coniston Way Croston Preston Lancashire PR5 7SD |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(76 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 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 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(77 years, 2 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 | Mr Laurence Cant |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1998) |
Role | Chief Executive |
Correspondence Address | 26 Grosvenor Close Ashley Heath Ringwood Hampshire BH24 2HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(81 years, 9 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 | 02 July 1999(83 years, 3 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 |
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 | £188,158 |
Latest Accounts | 31 March 2001 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2003 | Dissolved (1 page) |
---|---|
22 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Ex res re. Powers of liquidator (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Declaration of solvency (3 pages) |
24 September 2002 | Appointment of a voluntary liquidator (1 page) |
18 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 July 2001 | Return made up to 26/05/01; full list of members (6 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) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
2 September 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 26/05/99; full list of members (10 pages) |
7 June 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 June 1998 | Return made up to 26/05/98; full list of members (7 pages) |
21 April 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silverton house, vincent square london swp 2PL (1 page) |
8 June 1997 | Return made up to 26/05/97; full list of members (11 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (1 page) |
26 June 1996 | Return made up to 26/05/96; full list of members (11 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 October 1970 | Particulars of mortgage/charge (4 pages) |