Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 1992(26 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 22 January 2019) |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Director Name | John Graeme Brook |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(26 years 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(26 years 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(26 years 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 James Booth Malloch |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(26 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 September 1992) |
Role | Finance Director |
Correspondence Address | 62 Southway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JQ |
Director Name | Graham Penney |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(26 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 2 Wentworth Gate Wetherby West Yorkshire LS22 6XD |
Secretary Name | Robert Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(26 years 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 | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(27 years after company formation) |
Appointment Duration | 7 months (resigned 14 December 1993) |
Role | Sec/Sol |
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(27 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(31 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 |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(33 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Spout Lane Tansley Matlock Derbyshire DE4 5FH |
Registered Address | Portland House Bressenden Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2018 | Termination of appointment of Victoria Mary Hull as a director on 31 March 2014 (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Restoration by order of the court (4 pages) |
5 February 2015 | Restoration by order of the court (4 pages) |
19 January 2008 | Dissolved (1 page) |
19 January 2008 | Dissolved (1 page) |
19 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2007 | Appointment of a voluntary liquidator (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Declaration of solvency (3 pages) |
15 August 2007 | Appointment of a voluntary liquidator (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Declaration of solvency (3 pages) |
30 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
7 July 2005 | Return made up to 13/05/05; full list of members (2 pages) |
7 July 2005 | Return made up to 13/05/05; full list of members (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 May 2004 | Return made up to 13/05/04; full list of members (5 pages) |
25 May 2004 | Return made up to 13/05/04; full list of members (5 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (5 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (5 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 June 2002 | Return made up to 13/05/02; full list of members (5 pages) |
11 June 2002 | Return made up to 13/05/02; full list of members (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 June 2001 | Return made up to 13/05/01; full list of members (5 pages) |
15 June 2001 | Return made up to 13/05/01; full list of members (5 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 June 2000 | Return made up to 13/05/00; full list of members
|
19 June 2000 | Return made up to 13/05/00; full list of members
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
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) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 13/05/99; full list of members (11 pages) |
8 June 1999 | Return made up to 13/05/99; full list of members (11 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (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 17/05/98; full list of members (5 pages) |
18 June 1998 | Return made up to 17/05/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 September 1997 | Secretary's particulars changed (1 page) |
22 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) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
6 July 1997 | Return made up to 17/05/97; full list of members (9 pages) |
6 July 1997 | Return made up to 17/05/97; full list of members (9 pages) |
27 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
27 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 May 1996 | Return made up to 17/05/96; full list of members (8 pages) |
30 May 1996 | Return made up to 17/05/96; full list of members (8 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 June 1995 | Return made up to 17/05/95; full list of members (16 pages) |
28 June 1995 | Return made up to 17/05/95; full list of members (16 pages) |
6 February 1995 | Company name changed crompton lighting LIMITED\certificate issued on 06/02/95 (2 pages) |
6 February 1995 | Company name changed crompton lighting LIMITED\certificate issued on 06/02/95 (2 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
10 May 1966 | Certificate of incorporation (1 page) |
10 May 1966 | Certificate of incorporation (1 page) |