Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2001(46 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
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 | Current |
Appointed | 08 May 1992(37 years, 6 months after company formation) |
Appointment Duration | 31 years, 12 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | David Robert Bexon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 June 2003) |
Role | Managing Director |
Correspondence Address | 5 Willow Lea Mollington Chester CH1 6LW Wales |
Director Name | James Mitchell Hawkins |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(37 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1993) |
Role | Technical Director |
Correspondence Address | 19 Harebell Close Huntington Chester Cheshire CH3 6RT Wales |
Director Name | Leslie Graham Phillips |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 1996) |
Role | Group Chief Executive |
Correspondence Address | 27 Monmouth Drive Sutton Coldfield West Midlands B73 6JQ |
Director Name | Alan Robert Southall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 October 2000) |
Role | Sales & Marketing Manager |
Correspondence Address | 40 Upton Park Drive Upton Wirrall |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | David Antony Clarke |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 1996) |
Role | Company Accountant |
Correspondence Address | 10 Fallowfield Drive Barton Under Needwood Burton On Trent Staffordshire DE13 8DH |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(38 years, 7 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 | Michael Dudley Martin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 October 2000) |
Role | Technical Director |
Correspondence Address | 7 Richmond Drive Lymm Cheshire WA13 9HE |
Director Name | Andrew Colquhoun Dick |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 10 Norwood Drive Westminster Park Chester CH4 7RH Wales |
Director Name | Clive James Stearnes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(41 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 1996) |
Role | Executive |
Correspondence Address | 8 Lilyfields Chase Ewhurst Cranleigh Surrey GU6 7RX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(43 years, 2 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 | Portland House Stag Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,607 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2005 | Dissolved (1 page) |
---|---|
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P abx (1 page) |
7 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Appointment of a voluntary liquidator (1 page) |
28 October 2004 | Declaration of solvency (3 pages) |
28 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
30 June 2003 | Director resigned (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
30 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 October 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 08/05/00; full list of members
|
28 January 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) |
14 June 1999 | Return made up to 08/05/99; full list of members (13 pages) |
7 June 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
6 July 1998 | New director appointed (13 pages) |
6 July 1998 | Return made up to 08/05/98; full list of members (7 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 September 1997 | Company name changed dunlop-beaufort LIMITED.\certificate issued on 01/10/97 (2 pages) |
8 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page) |
29 May 1997 | Return made up to 08/05/97; full list of members (11 pages) |
14 April 1997 | Director resigned (1 page) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 May 1996 | Return made up to 08/05/96; full list of members (11 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 June 1995 | Return made up to 08/05/95; full list of members (11 pages) |