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 | 14 May 1999(29 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 1994(24 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Stevan William Breeze |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | The Hamlet Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Secretary Name | David John Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 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 |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 1999 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2001 | Dissolved (1 page) |
---|---|
30 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
26 May 2000 | Ex/res 23/05/00 liq's authority (1 page) |
26 May 2000 | Declaration of solvency (3 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Appointment of a voluntary liquidator (1 page) |
4 February 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) |
4 August 1999 | Return made up to 31/05/99; full list of members (8 pages) |
3 August 1999 | New director appointed (19 pages) |
7 June 1999 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 July 1998 | Resolutions
|
10 July 1998 | Return made up to 31/05/98; full list of members (7 pages) |
22 January 1998 | Director resigned (1 page) |
5 November 1997 | Accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | New director appointed (2 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) |
27 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
4 October 1996 | Accounts made up to 31 December 1995 (7 pages) |
26 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
7 March 1996 | Director resigned (1 page) |
25 October 1995 | Accounts made up to 31 December 1994 (7 pages) |