Old House Lane Roydon
Harlow
Essex
CM19 5DN
Director Name | Mr David Lawrence Grove |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(45 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Field View Meadow Lane Shipton Under Wychwood Chipping Norton Oxford Oxfordshire OX7 6BW |
Director Name | Gary Philip Hegarty |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1996(46 years, 12 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Accountant |
Correspondence Address | 1 Wilton Avenue Chiswick London W4 2HX |
Director Name | David Arthur Abramson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(41 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 115 Bagley Wood Road Kennington Oxford Oxfordshire OX1 5NA |
Director Name | Mr Charles John Kew Chaytor |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(41 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 1992) |
Role | Manager |
Correspondence Address | 14 Cairngorm Close Basingstoke Hampshire RG22 5DS |
Director Name | Mr Henry W Heilferty |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(41 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 1992) |
Role | Accountant |
Correspondence Address | 4 Rockford Drive West Nyack New York 10994 Foreign |
Director Name | Mr Anthony John Limb |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 19 Membris Way Woodford Halse Daventry Northamptonshire NN11 3QZ |
Director Name | Mr Richard F Polich |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(41 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 1992) |
Role | Metallurgist |
Correspondence Address | Route 9d Garrison New York 10524 Foreign |
Secretary Name | Brian Steven Schneider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(41 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Director Name | Terence Mason |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Moorcroft Close Gallow Hill Redditch Worcestershire B97 5WB |
Director Name | Reginald Osborn Mills |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1994) |
Role | Secretary |
Correspondence Address | 17 Hayes Barton Pyrford Woking Surrey GU22 8NH |
Secretary Name | Reginald Osborn Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1994) |
Role | Secretary |
Correspondence Address | 17 Hayes Barton Pyrford Woking Surrey GU22 8NH |
Director Name | Brendan Nigel Duggan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(43 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 8 Sylvaways Close Cranleigh Surrey GU6 7HG |
Director Name | David McGurk |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Matthews Villas Old House Lane Roydon Harlow Essex CM19 5DN |
Director Name | Mr John Wilfred Wilson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(44 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rialto Yarm Way Leatherhead Surrey KT22 8RQ |
Director Name | Mr Steven Hardy Behrens |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(45 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Farm Holehouse Lane Whiteley Green Macclesfield Cheshire SK10 5SJ |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 1999 | Dissolved (1 page) |
---|---|
2 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Receiver ceasing to act (1 page) |
13 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
28 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1997 | Statement of affairs (29 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Appointment of a voluntary liquidator (1 page) |
13 December 1996 | Receiver's abstract of receipts and payments (3 pages) |
25 November 1996 | New director appointed (3 pages) |
20 February 1996 | Company name changed lunts castings LIMITED\certificate issued on 21/02/96 (2 pages) |
29 December 1995 | Administrative Receiver's report (92 pages) |
12 October 1995 | Appointment of receiver/manager (8 pages) |
4 October 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (1 page) |
13 July 1995 | Director resigned (2 pages) |
13 July 1995 | Director resigned (2 pages) |