Church Road
Esher
Surrey
KT10 0JT
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | David Stephen Hunt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 August 1992) |
Role | Secretary |
Correspondence Address | Silvertown House London SW1P 2PL |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(72 years, 5 months 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 | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(72 years, 5 months 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 | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 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 | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(73 years, 7 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(74 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 | Dennis Alan Cruickshank |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(76 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 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 | 24 October 1997(78 years after company formation) |
Appointment Duration | 1 year, 6 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(79 years, 8 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 | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(81 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Ms Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(86 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Elms Church Road Esher Surrey KT10 0JT |
Registered Address | 9 The Elms Church Road Esher Surrey KT10 0JT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (11 years, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 8 April 2017 (overdue) |
---|
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 November 2016 | Liquidators' statement of receipts and payments to 23 May 2016 (3 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 22 May 2016 (2 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 23 May 2015 (3 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 23 May 2015 (3 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 23 May 2014 (3 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 23 May 2014 (3 pages) |
10 February 2014 | Appointment of a voluntary liquidator (2 pages) |
3 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 January 2014 | Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW on 27 January 2014 (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 May 2011 | Director's details changed for Victoria Mary Hull on 20 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Rachel Louise Spencer on 20 May 2011 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for Invensys Secretaries Limited on 25 March 2010 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
9 May 2005 | Return made up to 25/03/05; full list of members (5 pages) |
25 April 2005 | Secretary's particulars changed (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
8 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 May 2001 | Return made up to 25/03/01; full list of members (5 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 (2 pages) |
26 May 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle house london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
25 April 1999 | Return made up to 25/03/99; full list of members (12 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
1 June 1998 | Return made up to 25/03/98; full list of members (6 pages) |
22 January 1998 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 September 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) |
8 May 1997 | Return made up to 25/03/97; full list of members (10 pages) |
27 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 March 1996 | Return made up to 25/03/96; full list of members (10 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 July 1995 | Resolutions
|
5 May 1995 | Return made up to 25/03/95; full list of members (18 pages) |
17 November 1987 | Resolutions
|
18 August 1981 | Accounts made up to 3 January 1981 (6 pages) |
18 August 1981 | Accounts made up to 3 January 1981 (6 pages) |
4 November 1919 | Memorandum of association (11 pages) |