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(79 years, 11 months after company formation) |
Appointment Duration | 21 years, 12 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(71 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Leslie Graham Phillips |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1996) |
Role | Group Chief Executive |
Correspondence Address | 27 Monmouth Drive Sutton Coldfield West Midlands B73 6JQ |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(70 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 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 | Mr Christopher Frederic Dunnett |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1994) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Roselands 25 Shortheath Road Farnham Surrey GU9 8SN |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(72 years, 1 month 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(76 years, 8 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(78 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
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 | £2,130,000 |
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) |
5 April 2005 | Return made up to 25/02/05; full list of members (5 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 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
15 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
2 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) |
9 June 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 25/02/99; full list of members (10 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 April 1998 | Return made up to 25/02/98; full list of members (5 pages) |
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 (2 pages) |
22 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) |
6 March 1997 | Return made up to 25/02/97; full list of members (9 pages) |
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
6 August 1996 | Director resigned (1 page) |
8 July 1996 | Company name changed kee klamps LIMITED\certificate issued on 09/07/96 (2 pages) |
14 March 1996 | Return made up to 25/02/96; full list of members (9 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 March 1995 | Return made up to 25/02/95; full list of members (18 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (7 pages) |
16 April 1983 | Accounts made up to 31 December 1982 (14 pages) |
25 March 1982 | Accounts made up to 31 December 1981 (13 pages) |
8 May 1981 | Accounts made up to 31 December 1980 (14 pages) |
15 April 1980 | Accounts made up to 31 December 1979 (12 pages) |