Company NameCrompton Parkinson Marketing Limited
DirectorsJames Demmink Thom and James Claude Bays
Company StatusDissolved
Company Number00624348
CategoryPrivate Limited Company
Incorporation Date26 March 1959(65 years 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
Appointed24 August 1992(33 years, 5 months after company formation)
Appointment Duration31 years, 7 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(40 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed16 December 1992(33 years, 9 months after company formation)
Appointment Duration31 years, 3 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameJohn Graeme Brook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(33 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 December 1992)
RoleManaging Director
Correspondence AddressBeechtree House
Burn
Selby
North Yorkshire
YO8 8LJ
Director NamePaul Henri Maria Buysse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed17 May 1992(33 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 August 1992)
RoleGroup Chief Executive
Correspondence AddressPater Nuyenslaan 21
2970 Schildes Gravenwezel 2332
Belgium
Director NamePhilip Howard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(33 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 August 1992)
RoleChairman
Correspondence AddressThe Grange
48 Lightridge Road Fixby
Huddersfield
West Yorkshire
HD2 2HL
Director NameMr Peter John Rowley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(33 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 August 1992)
RoleCompany Director
Correspondence Address26 Lingswood Park
Northampton
Northamptonshire
NN3 8TA
Secretary NameRobert Forster
NationalityBritish
StatusResigned
Appointed17 May 1992(33 years, 2 months after company formation)
Appointment Duration7 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressShady Beech
Greenfield Lane Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 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
Appointed13 December 1993(34 years, 9 months after company formation)
Appointment Duration4 years (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(38 years, 9 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

Accounts

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

Filing History

17 March 2002Dissolved (1 page)
27 February 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Declaration of solvency (3 pages)
12 October 2000Appointment of a voluntary liquidator (1 page)
12 October 2000Res re specie (1 page)
12 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2000Return made up to 17/05/00; full list of members (6 pages)
28 January 2000Accounts made up to 31 March 1999 (1 page)
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)
2 September 1999New director appointed (2 pages)
20 June 1999Return made up to 13/05/99; full list of members (10 pages)
6 June 1999Director resigned (1 page)
31 October 1998Accounts made up to 31 December 1997 (1 page)
18 June 1998Return made up to 17/05/98; no change of members (9 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts made up to 31 December 1996 (1 page)
5 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)
10 September 1996Accounts made up to 31 December 1995 (1 page)
30 May 1996Return made up to 17/05/96; full list of members (8 pages)
8 August 1995Accounts made up to 31 December 1994 (1 page)
28 June 1995Return made up to 17/05/95; full list of members (16 pages)