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(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 March 2003) |
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 | 10 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 04 March 2003) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Colin Ernest Beck |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 September 2000) |
Role | Managing Director |
Correspondence Address | Moorings 74 Holly Hill Lane Sarisbury Green Southampton SO31 7AF |
Director Name | David Stephen Hunt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 August 1992) |
Role | Secretary |
Correspondence Address | Silvertown House London SW1P 2PL |
Director Name | Clive James Stearnes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1996) |
Role | Executive |
Correspondence Address | 8 Lilyfields Chase Ewhurst Cranleigh Surrey GU6 7RX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 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 | 10 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 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 | 10 June 1993(65 years, 5 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 | Mr Laurence Cant |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1998) |
Role | Chief Executive |
Correspondence Address | 26 Grosvenor Close Ashley Heath Ringwood Hampshire BH24 2HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(70 years 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(71 years, 4 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 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2002 | Application for striking-off (1 page) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 July 2001 | Return made up to 10/06/01; 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) |
29 January 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 October 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 10/06/00; full list of members
|
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
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) |
20 June 1999 | Return made up to 13/05/99; full list of members (11 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 July 1998 | Return made up to 10/06/98; full list of members (7 pages) |
21 April 1998 | Director resigned (1 page) |
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 (1 page) |
5 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 2PQ (1 page) |
7 July 1997 | Return made up to 10/06/97; full list of members (10 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 August 1996 | New director appointed (3 pages) |
11 August 1996 | Director resigned (1 page) |
22 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Return made up to 10/06/96; full list of members (9 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 June 1995 | Return made up to 10/06/95; full list of members (9 pages) |