Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 1999(37 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 1992(30 years after company formation) |
Appointment Duration | 30 years, 9 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Brian Eastwell |
---|---|
Date of Birth | April 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(30 years after company formation) |
Appointment Duration | 5 years (resigned 01 June 1997) |
Role | Managing Director |
Correspondence Address | Lawn Tops Gilsland Carlisle Northumberland CA6 7EA |
Director Name | David Stephen Hunt |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(30 years after company formation) |
Appointment Duration | 3 months (resigned 06 August 1992) |
Role | Secretary |
Correspondence Address | Silvertown House London SW1P 2PL |
Director Name | Ian James Paterson |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Executive |
Correspondence Address | 3 Millfield Parbold Lancashire |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(30 years 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 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(31 years, 7 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(35 years, 8 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 | 7 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (23 years, 10 months ago) |
---|---|
Next Accounts Due | 31 January 2001 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2021 | Restoration by order of the court (3 pages) |
---|---|
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2000 | Application for striking-off (1 page) |
28 January 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 house 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 (10 pages) |
7 June 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 June 1998 | Return made up to 08/05/98; full list of members (5 pages) |
18 June 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) |
8 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) |
21 May 1997 | Return made up to 08/05/97; full list of members (10 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 April 1996 | Return made up to 08/05/96; full list of members (9 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 May 1995 | Return made up to 08/05/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
22 January 1988 | Company name changed\certificate issued on 22/01/88 (2 pages) |