Dulwich
London
SE21 7EE
Director Name | Keith Chanter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kt23 |
Director Name | Mr Anthony J Guzzi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 December 2011(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 June 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Christopher John Howse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 June 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Brookes McChesney |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1993) |
Role | General Council Jp |
Correspondence Address | 1001 Ridder Park Drive San Jose California 95131 Foreign |
Director Name | Stephen Kornfeld |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1993) |
Role | Chairman Jwp International |
Correspondence Address | 17 Chapel Street London SW1X 7BY |
Director Name | Ernest Walter Grendi |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 October 1992) |
Role | Executive Vp And Cfo |
Correspondence Address | 57 Harbor Hill Drive Lloyd Harbor New York 11743 Foreign |
Director Name | Mr David Arthur Norman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1993) |
Role | President |
Correspondence Address | 16101 Greenwood Road Monte Sereno California 95030 Foreign |
Director Name | Mr Andrew Thompson Dwyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1993) |
Role | Chairman And Ceo |
Correspondence Address | 532 Catitoe Road Bedford New York Foreign |
Director Name | Mr Pierre Dephin |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1993) |
Role | European Managing Director |
Correspondence Address | 50 Rue De Gometz Bures 91440 Foreign |
Director Name | Mr Dennis Kent Paul |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1993) |
Role | Company Vice President |
Correspondence Address | 14711 Viekery Place Saratdea California 900700 United States |
Director Name | Robert Jeryl Crowell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 May 1992) |
Role | Chairman And Ceo Jwp Businessland |
Correspondence Address | 115 Warpole Street Dover Massachusetts 02030 United States |
Director Name | Mr James Rousou |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 1993) |
Role | Managing Director |
Correspondence Address | 20 Daws Hill Lane High Wycombe Buckinghamshire HP11 1PW |
Secretary Name | Mr James Rousou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | 20 Daws Hill Lane High Wycombe Buckinghamshire HP11 1PW |
Secretary Name | Mr Kevin Paul Thackrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(25 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Elm Lane Lower Earley Reading Berkshire RG6 5UQ |
Director Name | Graham Britton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(26 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Executive |
Correspondence Address | Millstream Lower Peover Knutsford Cheshire WA16 9QD |
Director Name | Clive Alan Moore |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1999) |
Role | Executive |
Correspondence Address | 239 Bedford Hill London SW16 1LB |
Director Name | Mr Martin Kennett Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(27 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Clive Road West Dulwich London SE21 8BS |
Director Name | Frank Thomas Macinnis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 1994(27 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 December 2011) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 7 Sturges Hollow Westport Connecticut 06880 Irish |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Norman James Critchlow |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(31 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Danehurst Close Egham Surrey TW20 9PX |
Director Name | Mr John Vaughan Chanler West |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pasture Road Letchworth Hertfordshire SG6 3LS |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2006) |
Role | Executive |
Correspondence Address | 11 Woodlands Glade Beaconsfield Buckinghamshire HP9 1JZ |
Director Name | Anthony Roger Whale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2009) |
Role | Executive |
Correspondence Address | Hadleigh 8 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Mr John Matthews |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springhill Cottage Foxlydiate Lane Webheath Redditch Worcestershire B97 5PB |
Website | emcoruk.com |
---|---|
Telephone | 0845 6002300 |
Telephone region | Unknown |
Registered Address | 1 The Crescent Surbiton Surrey KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Emcor Group (Uk) PLC 99.00% Ordinary |
---|---|
1 at £1 | Emcor (Uk) LTD 1.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Application to strike the company off the register (3 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director (2 pages) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Termination of appointment of John Matthews as a director (1 page) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director (2 pages) |
14 March 2012 | Termination of appointment of Frank Macinnis as a director (1 page) |
16 November 2011 | Resolutions
|
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages) |
23 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
20 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
29 September 2009 | Director appointed john matthews (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 March 2009 | Appointment terminated director anthony whale (1 page) |
1 October 2008 | Return made up to 21/09/08; no change of members (7 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 November 2007 | New director appointed (2 pages) |
26 September 2007 | Return made up to 21/09/07; no change of members (7 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 November 2006 | Director resigned (1 page) |
9 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
5 January 2006 | Resolutions
|
16 December 2005 | Re-registration of Memorandum and Articles (2 pages) |
16 December 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
16 December 2005 | Declaration of assent for reregistration to UNLTD (2 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 September 2005 | Return made up to 21/09/05; full list of members (7 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 March 2005 | Director resigned (1 page) |
27 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 21/09/03; full list of members
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 March 2003 | Director resigned (1 page) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Return made up to 21/09/02; full list of members
|
6 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 November 2000 | New director appointed (2 pages) |
9 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
13 April 2000 | Particulars of mortgage/charge (7 pages) |
20 December 1999 | Company name changed jwp leasing LIMITED\certificate issued on 21/12/99 (2 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
13 August 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 20/04/99; full list of members
|
7 January 1999 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Director resigned (1 page) |
2 November 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
30 October 1997 | Particulars of mortgage/charge (7 pages) |
16 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 April 1997 | Return made up to 20/04/97; no change of members
|
8 April 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
17 October 1996 | Particulars of mortgage/charge (4 pages) |
30 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
31 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 April 1995 | Return made up to 20/04/95; no change of members
|
6 October 1993 | Resolutions
|
6 October 1993 | Memorandum and Articles of Association (3 pages) |
22 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
1 June 1993 | Full accounts made up to 31 December 1991 (14 pages) |
21 December 1992 | Resolutions
|
21 December 1992 | Certificate of reduction of issued capital (1 page) |
18 December 1992 | Reduction of iss capital and minute (oc) £ ic 21487100/ 7291879 (3 pages) |
8 September 1992 | Full accounts made up to 31 May 1991 (13 pages) |
10 December 1991 | First Gazette notice for compulsory strike-off (1 page) |
3 May 1990 | Full accounts made up to 31 May 1989 (14 pages) |
25 April 1990 | Full accounts made up to 31 May 1988 (13 pages) |
19 November 1987 | Resolutions
|