Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 1999(51 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 1994(45 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | David Roy Farnell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Hayfield Close Holmfirth Huddersfield West Yorkshire HD7 1XQ |
Director Name | Cedric Brian Granville Moore |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Clover Patch 28 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | David Roy Farnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 4 Hayfield Close Holmfirth Huddersfield West Yorkshire HD7 1XQ |
Secretary Name | Mr Stephen Grant Leathley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(45 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Hough Top Leeds West Yorkshire LS13 4QN |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(49 years, 9 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 |
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 |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2002 | Dissolved (1 page) |
---|---|
17 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 December 2000 | Ex res re. Powers of liquidator (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Declaration of solvency (3 pages) |
20 December 2000 | Appointment of a voluntary liquidator (1 page) |
21 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
4 August 1999 | Return made up to 15/07/99; full list of members (8 pages) |
4 August 1999 | New director appointed (18 pages) |
9 June 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 July 1998 | Return made up to 15/07/98; no change of members (9 pages) |
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) |
14 August 1997 | Return made up to 15/07/97; full list of members (9 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 July 1996 | Registered office changed on 28/07/96 from: 96 leeds roade huddersfield west yorkshire HD1 4RH (1 page) |
26 July 1996 | Return made up to 15/07/96; full list of members (9 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 July 1995 | Return made up to 15/07/95; full list of members (16 pages) |