Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(40 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 1992(31 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 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 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(33 years, 3 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 | Timothy Score |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(33 years, 6 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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(35 years, 4 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(37 years, 4 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 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(38 years, 10 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 | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 March 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2003 | Dissolved (1 page) |
---|---|
22 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 September 2002 | Ex res re. Powers of liquidator (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Declaration of solvency (3 pages) |
24 September 2002 | Appointment of a voluntary liquidator (1 page) |
24 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
26 May 2000 | Director resigned (1 page) |
2 May 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
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) |
8 June 1999 | Return made up to 08/05/99; full list of members (7 pages) |
6 June 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 July 1998 | Resolutions
|
15 June 1998 | Return made up to 08/05/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
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) |
16 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 May 1996 | Return made up to 08/05/96; full list of members (7 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (14 pages) |