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(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 August 2001) |
Role | Attorney |
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(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 August 2001) |
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(63 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 August 2001) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Mr David Vincent |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(56 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 1992) |
Role | Technical Director |
Correspondence Address | 12 Grand Avenue Hassocks West Sussex BN6 8DA |
Director Name | Mr Keith Charles Tester |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(56 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 1992) |
Role | Finance Director |
Correspondence Address | 2 Farm Close Warnham Horsham West Sussex RH12 3QT |
Director Name | Mr John Philip Stevenson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(56 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 1992) |
Role | Prod & Supplies Director |
Correspondence Address | 11 The Ridings Maudlyn Parkway Steyning West Sussex BN44 3PX |
Director Name | Mr Robert Don Aldo Spearman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(56 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 1992) |
Role | International Marketing Director |
Correspondence Address | Green Acres High Broom Lane Crowborough East Sussex TN6 3SP |
Director Name | Peter Edward Norris |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(56 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 1992) |
Role | Managing Director |
Correspondence Address | Rossals Mayfield Road Rotherfield Crowborough East Sussex TN6 3LU |
Director Name | Mr Richard John Mockett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(56 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 1992) |
Role | Uk Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Elsted Midhurst West Sussex GU29 0LA |
Director Name | Graham George Dean |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(56 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 1993) |
Role | Secretary |
Correspondence Address | 28 Woodgate Meadow Plumpton Green Lewes East Sussex BN7 3BD |
Secretary Name | Graham George Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(56 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 28 Woodgate Meadow Plumpton Green Lewes East Sussex BN7 3BD |
Director Name | Robert Somerled MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(56 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 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 | 25 November 1992(56 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1997) |
Role | Director Of Corporate Finance |
Country of Residence | England |
Correspondence Address | Ermewood House 7 Burnmoor Meadow Finchampstead Wokingham RG40 3TX |
Secretary Name | Nigel James Maxwell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(56 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(61 years, 7 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 | APV Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1993(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 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 | Full |
Accounts Year End | 31 March |
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) |
8 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
24 March 2000 | Resolutions
|
24 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) |
4 November 1999 | Return made up to 19/10/99; full list of members (5 pages) |
14 May 1999 | New secretary appointed (1 page) |
12 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Registered office changed on 08/05/99 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) |
19 November 1998 | Return made up to 19/10/98; full list of members
|
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 December 1997 | Return made up to 19/10/97; full list of members (5 pages) |
19 November 1997 | New director appointed (2 pages) |
29 October 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) |
5 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 December 1996 | Return made up to 19/10/96; no change of members (5 pages) |
2 November 1995 | Return made up to 19/10/95; full list of members (12 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
30 September 1976 | Accounts made up to 30 September 1975 (11 pages) |