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(48 years 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 | 16 December 1992(41 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Mr Brian Holdsworth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 1992) |
Role | Director & General Manager |
Correspondence Address | 12 Bond Road Barnsley South Yorkshire S75 2TW |
Director Name | Philip Howard |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(39 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 1993) |
Role | Company Director |
Correspondence Address | The Grange 48 Lightridge Road Fixby Huddersfield West Yorkshire HD2 2HL |
Director Name | Mr Frederick Marley |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(39 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 218 Montague Road Rugby Warwickshire CV22 6LG |
Secretary Name | Mr Wallace Arthur Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 31 North Wood Park Kirkburton Huddersfield West Yorkshire HD8 0PY |
Director Name | Paul Henri Maria Buysse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 August 1992(41 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 27 August 1992) |
Role | Group Chief Executive |
Correspondence Address | Pater Nuyenslaan 21 2970 Schildes Gravenwezel 2332 Belgium |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(41 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 June 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(41 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Mr Gordon Oldroyd |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Wyngarth 82 Far Banks Honley Huddersfield West Yorkshire HD7 2NW |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(46 years, 6 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 1NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £205,000 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2001 | Dissolved (1 page) |
---|---|
30 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 May 2000 | Appointment of a voluntary liquidator (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Declaration of solvency (3 pages) |
26 May 2000 | Ex/res 23/05/00 liq's authority (1 page) |
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) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 09/05/99; full list of members (10 pages) |
7 June 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 September 1998 | Director resigned (1 page) |
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) |
5 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london. SW1P 2PL (1 page) |
11 June 1997 | Return made up to 09/05/97; full list of members (10 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 May 1996 | Return made up to 09/05/96; full list of members (9 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 May 1995 | Return made up to 09/05/95; full list of members (18 pages) |