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 | 14 May 1999(42 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2000(43 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
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(35 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Stephen Hawkes |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(35 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 07 May 2000) |
Role | Director And Sales Manager |
Correspondence Address | 46 Pear Tree Lane Shaw Newbury Berkshire RG13 2LX |
Director Name | Evelyn Alan Thompson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(35 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 24 May 2000) |
Role | Com Director |
Correspondence Address | 122 Barnfield Wood Road Beckenham Kent BR3 6SX |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(35 years, 4 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 | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(36 years, 5 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 | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(41 years 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 | £360,157 |
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) |
15 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
26 May 2000 | 23/05/00 ex. Res liq's authority (1 page) |
26 May 2000 | Declaration of solvency (3 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Appointment of a voluntary liquidator (1 page) |
25 May 2000 | New director appointed (2 pages) |
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) |
1 September 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 08/05/99; full list of members (12 pages) |
7 June 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 March 1998 | Company name changed cow plastics LIMITED\certificate issued on 09/03/98 (2 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) |
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) |
9 May 1997 | Return made up to 08/05/97; full list of members (10 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 April 1996 | Return made up to 08/05/96; full list of members (9 pages) |
7 March 1996 | Director resigned (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |