Windsor
Berkshire
SL4 1JJ
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 1999(74 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 19 May 2009) |
Role | Attorneyy |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(74 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 19 May 2009) |
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 | Closed |
Appointed | 31 March 1999(74 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 May 2009) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(67 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 1993) |
Role | Chartered Secretary |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | Robert Somerled MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(67 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 22 Foliot Street East Acton London W12 0BQ |
Director Name | Mr Nigel David Briggs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(68 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1997) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Ermewood House 7 Burnmoor Meadow Finchampstead Wokingham RG40 3TX |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Secretary Name | Hall-Thermotank Medafric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1992(67 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 April 1993) |
Correspondence Address | 1 Lygon Place London SW1W 0JR |
Secretary Name | APV Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(68 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1999) |
Correspondence Address | B T R Plc Btr House, Carlisle Place London SW1P 1BX |
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 | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2007 | Restoration by order of the court (4 pages) |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2001 | Application for striking-off (1 page) |
21 December 2000 | Auditor's resignation (2 pages) |
11 October 2000 | Return made up to 11/09/00; full list of members (7 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
18 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
15 October 1998 | Return made up to 11/09/98; full list of members
|
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 November 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 1, lygon place, london. SW1W 0JR (1 page) |
23 October 1997 | Return made up to 11/09/97; full list of members (10 pages) |
2 September 1997 | Director resigned (1 page) |
5 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 February 1997 | Return made up to 11/09/96; no change of members (9 pages) |
8 December 1995 | Return made up to 11/09/95; full list of members (12 pages) |
22 August 1995 | Director's particulars changed (4 pages) |