Company NameExven Limited
DirectorStephen John Jopling
Company StatusDissolved
Company Number00977929
CategoryPrivate Limited Company
Incorporation Date24 April 1970(53 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Jopling
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed27 November 1997(27 years, 7 months after company formation)
Appointment Duration26 years, 4 months
RoleMechanical Engineer
Correspondence AddressChurch Farm
1 Lower Seagry
Chippenham
Wiltshire
SN15 5EP
Secretary NameRoger Peter Dowding
NationalityBritish
StatusCurrent
Appointed24 July 2003(33 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Secretary NameHutchints Limited (Corporation)
StatusCurrent
Appointed24 July 2003(33 years, 3 months after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1997)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(21 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameDr Christopher John Morrissey
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(21 years, 6 months after company formation)
Appointment Duration6 years (resigned 26 November 1997)
RoleGeologist
Correspondence Address2 Codrington Place
Clifton
Bristol
Avon
BS8 3DE
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(21 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 1998)
RoleSenior Exec/The Energy Group
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed13 November 1991(21 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 1999)
RoleCompany Sec/The Energy Group
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Secretary NameEvelyn Emakpose
NationalityBritish
StatusResigned
Appointed31 May 1998(28 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1998)
RoleCompany Director
Correspondence Address57 Grosvenor Park
Camberwell
London
SE5 0NJ
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(28 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary NameMartin Charles Murray
NationalityBritish
StatusResigned
Appointed24 September 1998(28 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 March 1999)
RoleCompany Director
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(28 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2003)
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed19 March 1999(28 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed30 June 2000(30 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,185
Current Liabilities£135,493

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 February 2006Dissolved (1 page)
29 November 2005Liquidators statement of receipts and payments (5 pages)
29 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 December 2004Registered office changed on 15/12/04 from: 6 st james's square london SW1Y 4LD (1 page)
1 December 2004Declaration of solvency (3 pages)
1 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 December 2004Appointment of a voluntary liquidator (1 page)
17 December 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(7 pages)
9 October 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 September 2003Registered office changed on 16/09/03 from: eastern electricity PLC wherstead park, wherstead ipswich suffolk IP9 2AQ (1 page)
16 September 2003New secretary appointed (4 pages)
16 September 2003Director resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
20 February 2003Return made up to 31/10/02; full list of members (5 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
21 November 2001Return made up to 31/10/01; full list of members (5 pages)
20 December 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
16 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
1 December 1999Return made up to 31/10/99; full list of members (9 pages)
29 October 1999Auditor's resignation (2 pages)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 117 piccadilly london W1V 9FJ (1 page)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
30 November 1998Return made up to 31/10/98; full list of members (8 pages)
20 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
6 July 1998New director appointed (3 pages)
3 July 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
13 February 1998Full accounts made up to 30 June 1997 (9 pages)
13 February 1998Director resigned (1 page)
30 December 1997Director resigned (2 pages)
30 December 1997New director appointed (6 pages)
1 December 1997Return made up to 31/10/97; full list of members (16 pages)
19 February 1997New director appointed (5 pages)
11 February 1997Registered office changed on 11/02/97 from: 1 grosvenor place london SW1X 7JH (1 page)
5 February 1997Director resigned (1 page)
15 January 1997Full accounts made up to 30 June 1996 (6 pages)
29 November 1996Return made up to 31/10/96; full list of members (16 pages)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
17 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
22 March 1995Full accounts made up to 30 June 1994 (6 pages)