1 Lower Seagry
Chippenham
Wiltshire
SN15 5EP
Secretary Name | Roger Peter Dowding |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2003(33 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Green Lane Guildford Surrey GU1 2LZ |
Secretary Name | Hutchints Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2003(33 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1997) |
Role | Executive Director Hanson Plc |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Glynne Christian Lloyd-Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 1998) |
Role | Chartered Secretary |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Director Name | Dr Christopher John Morrissey |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 1997) |
Role | Geologist |
Correspondence Address | 2 Codrington Place Clifton Bristol Avon BS8 3DE |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 1998) |
Role | Senior Exec/The Energy Group |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 1999) |
Role | Company Sec/The Energy Group |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Secretary Name | Evelyn Emakpose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 57 Grosvenor Park Camberwell London SE5 0NJ |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(28 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Secretary Name | Martin Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(28 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 2003) |
Role | Chief Op Officer Txu Europe |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(30 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,185 |
Current Liabilities | £135,493 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 February 2006 | Dissolved (1 page) |
---|---|
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 6 st james's square london SW1Y 4LD (1 page) |
1 December 2004 | Declaration of solvency (3 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Appointment of a voluntary liquidator (1 page) |
17 December 2003 | Return made up to 31/10/03; full list of members
|
9 October 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: eastern electricity PLC wherstead park, wherstead ipswich suffolk IP9 2AQ (1 page) |
16 September 2003 | New secretary appointed (4 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
20 February 2003 | Return made up to 31/10/02; full list of members (5 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
20 December 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members
|
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (9 pages) |
29 October 1999 | Auditor's resignation (2 pages) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 117 piccadilly london W1V 9FJ (1 page) |
24 March 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
30 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
20 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
6 July 1998 | New director appointed (3 pages) |
3 July 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
13 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
13 February 1998 | Director resigned (1 page) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New director appointed (6 pages) |
1 December 1997 | Return made up to 31/10/97; full list of members (16 pages) |
19 February 1997 | New director appointed (5 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 1 grosvenor place london SW1X 7JH (1 page) |
5 February 1997 | Director resigned (1 page) |
15 January 1997 | Full accounts made up to 30 June 1996 (6 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members (16 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
17 November 1995 | Return made up to 31/10/95; full list of members
|
22 March 1995 | Full accounts made up to 30 June 1994 (6 pages) |