Company NameBTR Fatati Limited
DirectorsRachel Louise Spencer and Victoria Mary Hull
Company StatusDissolved
Company Number00596327
CategoryPrivate Limited Company
Incorporation Date1 January 1958(66 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(43 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(48 years after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 March 1992(34 years, 3 months after company formation)
Appointment Duration32 years, 1 month
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NamePaul Duerden
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(34 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 1995)
RoleCompany Accountant
Correspondence Address73 Glenview Road
Burnley
Lancashire
BB11 2QW
Director NameJohan-Henrik Kuhlwilm
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed25 March 1992(34 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 1995)
RoleMd Fatati-Btr Sa
Correspondence AddressCh 6576 Gerra
Gambarogno
Foreign
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(34 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(34 years, 3 months after company formation)
Appointment Duration1 year, 2 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, 5 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 NameMr James Martin Kent
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1997)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressSundean
The Avenue Charlton Kings
Cheltenham
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(40 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(41 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(43 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(48 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£590,270
Current Liabilities£269,755

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2008Dissolved (1 page)
19 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2007Appointment of a voluntary liquidator (1 page)
15 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2007Declaration of solvency (3 pages)
30 May 2007Return made up to 26/05/07; full list of members (2 pages)
25 April 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Return made up to 26/05/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
15 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 June 2004Return made up to 26/05/04; full list of members (5 pages)
26 June 2003Return made up to 26/05/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 July 2002Return made up to 26/05/02; full list of members (5 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 June 2001Return made up to 26/05/01; full list of members (5 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
10 September 1999New director appointed (2 pages)
4 August 1999Return made up to 26/05/99; full list of members (8 pages)
7 June 1999Director resigned (1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 July 1998Return made up to 26/05/98; full list of members (5 pages)
3 February 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
5 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PQ (1 page)
13 July 1997Return made up to 26/05/97; full list of members (10 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 May 1996Return made up to 26/05/96; full list of members (9 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 March 1995New director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)