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 | Current |
Appointed | 08 January 2003(31 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months |
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 | Current |
Appointed | 31 October 2000(29 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Robert Martin Biddle |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | Chiddinghurst Chiddingstone Edenbridge Kent TN8 7AN |
Director Name | Dr Jack Lawrence Leonard |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | Downs Edge Stable Lane Findon Worthing West Sussex BN14 0RR |
Secretary Name | Peter Derek Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Shalfords Old Barn Drive Capel Dorking Surrey RH5 5LQ |
Director Name | Claes Arthur Hultman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 1993(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 1998) |
Role | Chief Executive Officer And Ma |
Correspondence Address | Watersteps 9 Oakwood Road Wentworth Virginia Water Surrey GU25 4RZ |
Director Name | Kunitoshi Iwama |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 1993(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2000) |
Role | Managing Director |
Correspondence Address | C Court Village Sakuragaoka 18-3 Renkoji 3 Chrome Tama-Shi Tokyo Japan Foreign |
Director Name | Vincent Lendrum |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2003) |
Role | Sales & Marketing Director |
Correspondence Address | Flat 3 26 Brunswick Square Hove East Sussex BN3 1EJ |
Director Name | Mr Peter Benjamin Vos |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Vicarage Lane East Preston Littlehampton West Sussex BN16 2SP |
Director Name | Dr Peter Aidan Wade |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(26 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | Sundial House The Alley Church Street Amberley Arundel West Sussex BN18 9NG |
Director Name | Peter Derek Bradley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Shalfords Old Barn Drive Capel Dorking Surrey RH5 5LQ |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
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 | £158,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 October 2004 | Dissolved (1 page) |
---|---|
22 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2004 | Declaration of solvency (3 pages) |
19 May 2004 | Appointment of a voluntary liquidator (1 page) |
19 May 2004 | Resolutions
|
27 April 2004 | Return made up to 04/04/04; full list of members (5 pages) |
11 September 2003 | Director resigned (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
4 April 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 January 2003 | New director appointed (2 pages) |
23 September 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
21 May 2001 | Return made up to 04/04/01; full list of members (5 pages) |
20 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
21 December 2000 | Auditor's resignation (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Registered office changed on 01/11/00 from: southdownview way worthing west sussex BN14 8NN (1 page) |
1 November 2000 | Resolutions
|
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 04/04/00; full list of members
|
22 March 2000 | Full accounts made up to 31 March 1999 (16 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
9 May 1999 | Return made up to 04/04/99; no change of members (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: leonardslee lower beeding horsham west sussex RH13 6PP (1 page) |
8 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
30 September 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
19 August 1998 | Full accounts made up to 31 October 1997 (15 pages) |
30 April 1998 | Return made up to 04/04/98; no change of members (6 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
4 May 1997 | Return made up to 04/04/97; full list of members (7 pages) |
27 August 1996 | Director resigned (1 page) |
21 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
7 May 1996 | Return made up to 04/04/96; change of members (9 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Nc inc already adjusted 13/10/95 (1 page) |
18 October 1995 | Ad 13/10/95--------- £ si 899900@1=899900 £ ic 100/900000 (4 pages) |
22 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
3 May 1995 | Return made up to 04/04/95; bulk list available separately (16 pages) |
22 September 1983 | Accounts made up to 31 October 1982 (9 pages) |