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 | Closed |
Appointed | 02 July 1999(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 May 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 1993(21 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 May 2001) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(21 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 1993) |
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 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 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 | 31 December 1997(26 years, 10 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 | 7 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2000 | Application for striking-off (1 page) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 25/02/99; full list of members (10 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 June 1998 | Return made up to 25/02/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
27 March 1997 | Return made up to 25/02/97; full list of members (9 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 March 1996 | Return made up to 25/02/96; full list of members (8 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
15 June 1995 | Return made up to 25/02/95; full list of members (16 pages) |