Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(75 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 12 March 2013) |
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 | 16 December 1992(67 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 12 March 2013) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | John Graeme Brook |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(66 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 December 1992) |
Role | Managing Director |
Correspondence Address | Beechtree House Burn Selby North Yorkshire YO8 8LJ |
Director Name | Paul Henri Maria Buysse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 May 1992(66 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 August 1992) |
Role | Group Chief Executive |
Correspondence Address | Pater Nuyenslaan 21 2970 Schildes Gravenwezel 2332 Belgium |
Director Name | Philip Howard |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(66 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 1993) |
Role | Chairman |
Correspondence Address | The Grange 48 Lightridge Road Fixby Huddersfield West Yorkshire HD2 2HL |
Director Name | Graham Penney |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(66 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 2 Wentworth Gate Wetherby West Yorkshire LS22 6XD |
Secretary Name | Robert Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(66 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | Shady Beech Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(67 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 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 | 24 August 1992(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 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 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(68 years, 6 months after company formation) |
Appointment Duration | 4 years (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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(72 years, 6 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 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(73 years, 11 months 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 | 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 |
Year | 2014 |
---|---|
Net Worth | £15,486 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Restoration by order of the court (4 pages) |
4 November 2010 | Restoration by order of the court (4 pages) |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2004 | Application for striking-off (1 page) |
30 June 2004 | Application for striking-off (1 page) |
25 May 2004 | Return made up to 17/05/04; full list of members (5 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (5 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 August 2003 | Accounts made up to 31 March 2003 (2 pages) |
20 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
20 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 June 2002 | Return made up to 17/05/02; full list of members (5 pages) |
13 June 2002 | Return made up to 17/05/02; full list of members (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 November 2001 | Accounts made up to 31 March 2001 (2 pages) |
22 June 2001 | Return made up to 17/05/01; full list of members (5 pages) |
22 June 2001 | Return made up to 17/05/01; full list of members (5 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Accounts made up to 31 March 2000 (1 page) |
19 June 2000 | Return made up to 17/05/00; full list of members
|
19 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
2 February 2000 | Accounts made up to 31 March 1999 (1 page) |
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) |
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) |
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) |
2 September 1999 | New director appointed (2 pages) |
20 June 1999 | Return made up to 13/05/99; full list of members (10 pages) |
20 June 1999 | Return made up to 13/05/99; full list of members (10 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 October 1998 | Accounts made up to 31 December 1997 (1 page) |
18 June 1998 | Return made up to 17/05/98; full list of members (5 pages) |
18 June 1998 | Return made up to 17/05/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts made up to 31 December 1996 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 September 1997 | Secretary's particulars changed (1 page) |
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) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
6 July 1997 | Return made up to 17/05/97; full list of members (9 pages) |
6 July 1997 | Return made up to 17/05/97; full list of members (9 pages) |
27 October 1996 | Accounts made up to 31 December 1995 (1 page) |
27 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 May 1996 | Return made up to 17/05/96; full list of members (8 pages) |
30 May 1996 | Return made up to 17/05/96; full list of members (8 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 August 1995 | Accounts made up to 31 December 1994 (1 page) |
28 June 1995 | Return made up to 17/05/95; full list of members (16 pages) |
28 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |