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 | Current |
Appointed | 30 March 2001(69 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
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 | 11 October 1993(61 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Mr Gareth John Clarke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Director And Chartered Accountant |
Correspondence Address | 19 Gellideg Heights Maesycwmmer Hengoed Mid Glamorgan CF8 7RL Wales |
Director Name | Robert Percy Hampson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 1995) |
Role | Chartered Engineer |
Correspondence Address | Kinchley Lodge Kinchley Lane Rothley Leicester Leicestershire LE7 7SB |
Director Name | Mr Michael Geoffrey Simms |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Director And Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lower Ladyes Hills Kenilworth Warwickshire CV8 2GN |
Director Name | Mr John Dudley West |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1993) |
Role | Director Of Finance |
Correspondence Address | Little Berrydown Gidleigh Chagford Newton Abbot Devon TQ13 8HS |
Secretary Name | Mr Peter Maurice Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 94 The Hollow Littleover Derby Derbyshire DE23 6GL |
Director Name | Robert Samuel Wiffen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(60 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | The Coach House 2 Glaston Park Spring Lane Glaston Oakham Leicestershire LE15 9BW |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(61 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Neil Christopher Wharmby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 1996) |
Role | Financial Director |
Correspondence Address | 6 Meadow View Rolleston On Dove Burton On Trent Staffordshire DE13 9AN |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(66 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(67 years, 5 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 | 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 | £21,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2005 | Dissolved (1 page) |
---|---|
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
7 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2004 | Declaration of solvency (3 pages) |
29 October 2004 | Appointment of a voluntary liquidator (1 page) |
29 October 2004 | Resolutions
|
16 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
30 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 July 2001 | Return made up to 12/06/01; 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) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 July 2000 | Return made up to 12/06/00; full list of members
|
10 April 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) |
4 August 1999 | Return made up to 12/06/99; full list of members (8 pages) |
3 August 1999 | New director appointed (19 pages) |
7 June 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 June 1998 | Return made up to 12/06/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
27 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 2PL (1 page) |
7 July 1997 | Return made up to 12/06/97; full list of members (9 pages) |
15 November 1996 | Company name changed hawker siddeley switchgear (proj ects) LIMITED\certificate issued on 18/11/96 (5 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 July 1996 | Return made up to 12/06/96; full list of members (10 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 June 1995 | Return made up to 12/06/95; full list of members (20 pages) |
16 June 1995 | Director resigned (4 pages) |
23 December 1931 | Certificate of incorporation (1 page) |