Company NameHawker Siddeley Rail Projects Limited
DirectorsJames Demmink Thom and James Claude Bays
Company StatusDissolved
Company Number00372282
CategoryPrivate Limited Company
Incorporation Date10 February 1942(82 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(56 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 1999(57 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 1993(51 years, 9 months after company formation)
Appointment Duration30 years, 5 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameHoward Robert Grant
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(50 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressElmsleigh Market Place
Colerne
Chippenham
Wiltshire
SN14 8DF
Director NameAnthony Cranston Howker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(50 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressThe Cottage
Darlington Road Bathwick
Bath
Avon
BA2 6NN
Director NameWilliam Brian Stevenson Johnston
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(50 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address9 Nursery Close
Atworth
Melksham
Wiltshire
SN12 8HX
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(50 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameWilliam Blyth Tait
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(50 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address6 Maur Close
Chippenham
Wiltshire
SN15 2NJ
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(50 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Secretary NameWilliam Brian Stevenson Johnston
NationalityBritish
StatusResigned
Appointed17 May 1992(50 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address9 Nursery Close
Atworth
Melksham
Wiltshire
SN12 8HX
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(51 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameWilliam Biyth Tait
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(52 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 May 1995)
RoleCompany Director
Correspondence Address37 Somerville Road
Sutton Coldfield
West Midlands
B73 6HH
Director NameDavid John Stevens
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(55 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£4,975,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
13 December 2000Res re specie (1 page)
13 December 2000Appointment of a voluntary liquidator (1 page)
13 December 2000Declaration of solvency (3 pages)
13 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
20 June 1999Return made up to 13/05/99; full list of members (10 pages)
7 June 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
22 October 1998New director appointed (11 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1998Return made up to 17/05/98; no change of members (7 pages)
22 January 1998Director resigned (1 page)
12 November 1997New director appointed (2 pages)
7 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
24 June 1997Return made up to 17/05/97; full list of members (9 pages)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
30 May 1996Return made up to 17/05/96; full list of members (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
28 June 1995Return made up to 17/05/95; full list of members (9 pages)