Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 August 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2000(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 August 2003) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Peter Anthony Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 July 2001) |
Role | Section Head |
Correspondence Address | Tryfan Llechrhyd Rhymney Gwent |
Director Name | Barry Peter Williams |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1997) |
Role | Personnel Director |
Correspondence Address | Kingswood Green Lane Chilworth Southampton SO16 7JW |
Director Name | John Peter Temple |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 February 1994) |
Role | Toolmaker |
Correspondence Address | 17 Brookside Avenue Eastleake Loughborough Leicestershire LE12 6PA |
Director Name | Brian Edward Powell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 April 2001) |
Role | Fitter |
Correspondence Address | 2 Bridge Street Ynysddu Crosskeys Gwent NP1 7JU Wales |
Director Name | Gary Dennis Peters |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 April 2001) |
Role | Design Draftsman |
Country of Residence | England |
Correspondence Address | 57 Chapel Street Shepshed Leicestershire LE12 9AF |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Hugh William Laughland |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 April 2001) |
Role | Company Director |
Correspondence Address | Higher Stratton Stratton Chase Drive Chalfont-St-Giles Buckinghamshire HP8 4NS |
Director Name | Alexander Greig |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 February 1994) |
Role | Group Pensions Manager |
Correspondence Address | 4 Greenwood Way Sevenoaks Kent TN13 2LA |
Director Name | Sir Owen Green |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(25 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 May 1993) |
Role | Chairman Btr Plc |
Correspondence Address | Edgehill Succombs Hill Warlingham Surrey CR6 9JG |
Director Name | Harold Burgess |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 1997) |
Role | Fitter |
Correspondence Address | 29 Cambridge Street Stockport Cheshire SK2 6PY |
Director Name | Clive Brook |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 February 1994) |
Role | Personnel Manager |
Correspondence Address | 45 St Marys Walk Mirfield West Yorkshire WF14 0QB |
Secretary Name | Stanley Killa Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 February 1994) |
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 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(29 years, 11 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 | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2003 | Application for striking-off (1 page) |
29 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 August 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 April 2000 | Return made up to 25/02/00; full list of members (7 pages) |
31 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 place london SW1P 1BX (1 page) |
7 June 1999 | Director resigned (1 page) |
25 April 1999 | Return made up to 25/02/99; full list of members (12 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 April 1998 | Return made up to 25/02/98; full list of members (8 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 October 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) |
27 May 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 25/02/97; full list of members (35 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 March 1996 | Return made up to 25/02/96; full list of members (34 pages) |
12 September 1995 | Director resigned (20 pages) |
12 September 1995 | New director appointed (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |