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 | 02 July 1999(40 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 1992(33 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | John Graeme Brook |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 December 1992) |
Role | Managing Director |
Correspondence Address | Beechtree House Burn Selby North Yorkshire YO8 8LJ |
Director Name | Paul Henri Maria Buysse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 August 1992) |
Role | Group Chief Executive |
Correspondence Address | Pater Nuyenslaan 21 2970 Schildes Gravenwezel 2332 Belgium |
Director Name | Philip Howard |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 August 1992) |
Role | Chairman |
Correspondence Address | The Grange 48 Lightridge Road Fixby Huddersfield West Yorkshire HD2 2HL |
Director Name | Mr Peter John Rowley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 26 Lingswood Park Northampton Northamptonshire NN3 8TA |
Secretary Name | Robert Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | Shady Beech Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 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 | 13 December 1993(34 years, 9 months after company formation) |
Appointment Duration | 4 years (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(38 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 |
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 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2002 | Dissolved (1 page) |
---|---|
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Declaration of solvency (3 pages) |
12 October 2000 | Appointment of a voluntary liquidator (1 page) |
12 October 2000 | Res re specie (1 page) |
12 October 2000 | Resolutions
|
19 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
28 January 2000 | Accounts 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) |
2 September 1999 | New director appointed (2 pages) |
20 June 1999 | Return made up to 13/05/99; full list of members (10 pages) |
6 June 1999 | Director resigned (1 page) |
31 October 1998 | Accounts made up to 31 December 1997 (1 page) |
18 June 1998 | Return made up to 17/05/98; no change of members (9 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts 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) |
10 September 1996 | Accounts made up to 31 December 1995 (1 page) |
30 May 1996 | Return made up to 17/05/96; full list of members (8 pages) |
8 August 1995 | Accounts made up to 31 December 1994 (1 page) |
28 June 1995 | Return made up to 17/05/95; full list of members (16 pages) |