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 | 08 January 2003(83 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 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 | 25 February 1993(73 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
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 | 25 February 1993(73 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2002) |
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 | 25 February 1993(73 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1994) |
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(74 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 | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(78 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 | 14 May 1999(80 years, 1 month 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 | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
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 | £21,822,000 |
Latest Accounts | 31 March 2004 (18 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 November 2005 | Dissolved (1 page) |
---|---|
1 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 | Appointment of a voluntary liquidator (1 page) |
30 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
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) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
25 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
9 February 2003 | Director resigned (1 page) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
29 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 April 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
15 March 2001 | New director appointed (6 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (12 pages) |
20 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
5 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 25/02/99; full list of members (8 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (12 pages) |
2 March 1998 | Return made up to 25/02/98; full list of members (5 pages) |
1 February 1998 | New director appointed (1 page) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
9 October 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
25 April 1997 | Return made up to 25/02/97; full list of members (8 pages) |
3 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
13 March 1996 | Return made up to 25/02/96; full list of members (8 pages) |
3 October 1995 | Accounts made up to 31 December 1994 (12 pages) |
28 June 1995 | Return made up to 25/02/95; full list of members (8 pages) |
16 September 1982 | Accounts made up to 31 December 1981 (11 pages) |
7 August 1981 | Accounts made up to 31 December 1980 (12 pages) |