Company NameI.H.S Southern Limited
DirectorsJames Demmink Thom and James Claude Bays
Company StatusDissolved
Company Number00593424
CategoryPrivate Limited Company
Incorporation Date11 November 1957(66 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(34 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 1999(41 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed10 October 1992(34 years, 11 months after company formation)
Appointment Duration31 years, 6 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMichael David Collins
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(34 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alexandra House Queenhill Lodge
London Road
Ascot
Berkshire
SL5 7EQ
Director NameRichard Samuel Newey
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 October 1993)
RoleManaging Director
Correspondence AddressSilver Birches
Sparrow Green
Wadhurst
East Sussex
TN5 6DX
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(34 years, 11 months after company formation)
Appointment Duration8 months (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(35 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(40 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£20,120

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
13 December 2000Appointment of a voluntary liquidator (1 page)
13 December 2000Res re specie (1 page)
13 December 2000Declaration of solvency (3 pages)
13 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2000Return made up to 04/10/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
12 January 2000Director resigned (1 page)
24 December 1999Secretary's particulars changed (1 page)
26 October 1999Return made up to 04/10/99; full list of members (10 pages)
2 September 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
3 November 1998Return made up to 10/10/98; full list of members (6 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
20 November 1997Return made up to 10/10/97; full list of members (10 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
26 October 1996Return made up to 10/10/96; full list of members (9 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 October 1995Return made up to 10/10/95; full list of members (18 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)