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 | Closed |
Appointed | 30 March 2001(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 November 2004) |
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 September 1993(59 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 09 November 2004) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Robert David Brown |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Old Oak Cottage Chedworth Cheltenham Gloucestershire GL54 4AS Wales |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(58 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Leslie Graham Phillips |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 27 Monmouth Drive Sutton Coldfield West Midlands B73 6JQ |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Secretary Name | Mr Paul Henry Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 30 Freame Close Bussage Stroud Gloucestershire GL6 8HG Wales |
Director Name | Randolph Terence Sharpe |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holcombe Glen Cottage Minchinhampton Stroud Gloucestershire GL6 9AJ Wales |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 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(63 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 | 02 July 1999(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(67 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Director Name | Mr David Jeremy Thomas |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coutts Crescent 13-23 St Albans Road London NW5 1RF |
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 | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,446,000 |
Latest Accounts | 31 March 2003 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Application for striking-off (1 page) |
15 June 2004 | Director resigned (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
22 April 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 July 2002 | Director's particulars changed (1 page) |
24 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 July 2000 | Return made up to 19/06/00; full list of members
|
6 February 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
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 19/06/99; full list of members (6 pages) |
4 August 1999 | New director appointed (18 pages) |
7 June 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 June 1998 | Return made up to 19/06/98; no change of members (7 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 October 1997 | Secretary's particulars changed (1 page) |
21 August 1997 | Return made up to 19/06/97; full list of members (8 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 September 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
8 July 1996 | Return made up to 19/06/96; full list of members (9 pages) |
20 February 1996 | Director's particulars changed (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 June 1995 | Return made up to 19/06/95; full list of members (9 pages) |
20 July 1989 | Resolutions
|