Colerne
Chippenham
Wiltshire
SN14 8DF
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(42 years, 10 months after company formation) |
Appointment Duration | 10 months (closed 11 December 2001) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House 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 | Closed |
Appointed | 30 March 2001(42 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 11 December 2001) |
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 | Closed |
Appointed | 25 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 December 2001) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Robert Percy Hampson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 1995) |
Role | Chartered Engineer |
Correspondence Address | Kinchley Lodge Kinchley Lane Rothley Leicester Leicestershire LE7 7SB |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | William Macfarlane Murray Petrie |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 1995) |
Role | Electrical Engineer |
Correspondence Address | 24 Dreyton Leys Rugby Warwickshire CV22 5RH |
Director Name | William Biyth Tait |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 37 Somerville Road Sutton Coldfield West Midlands B73 6HH |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (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(35 years, 2 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 | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Timothy Score |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Chestnut Farmhouse Aylesbury Road Monks Risborough Buckinghamshire HP27 0JT |
Director Name | Dennis Alan Cruickshank |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2000) |
Role | Finance Controller |
Correspondence Address | 5 Eustace Road Merrow Park Guildford Surrey GU4 7EB |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(39 years, 9 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 |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Registered Address | Invensys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (6 pages) |
4 September 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 25/02/00; full list of members
|
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) |
7 June 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 25/02/99; full list of members (12 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 April 1998 | Return made up to 25/02/98; full list of members (6 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) |
9 October 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) |
18 April 1997 | Return made up to 25/02/97; full list of members (10 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 February 1996 | Return made up to 25/02/96; full list of members (9 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
16 June 1995 | Director resigned (4 pages) |