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 | 30 March 2001(29 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
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 | 18 May 1994(22 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(19 years, 3 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(19 years, 3 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(19 years, 3 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 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(22 years, 2 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 | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Registered Address | Portland House Stag Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £586,000 |
Current Liabilities | £678,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2005 | Dissolved (1 page) |
---|---|
26 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 1 more london place london SE1 2AF (1 page) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: invensys house carlisle place london SW1P 1BX (1 page) |
14 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Ex res re. Powers of liquidator (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Declaration of solvency (3 pages) |
24 September 2002 | Appointment of a voluntary liquidator (1 page) |
4 July 2002 | Return made up to 31/05/02; full list of members (5 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 June 2000 | Return made up to 31/05/00; full list of members
|
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) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 July 1998 | Resolutions
|
10 July 1998 | Return made up to 31/05/98; full list of members (7 pages) |
18 February 1998 | Company name changed carter & co. London LIMITED\certificate issued on 19/02/98 (2 pages) |
22 January 1998 | Director resigned (1 page) |
5 November 1997 | Full 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) |
21 July 1997 | Return made up to 31/05/97; full list of members (10 pages) |
4 October 1996 | Full 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 | Full accounts made up to 31 December 1994 (7 pages) |
7 October 1983 | Accounts made up to 31 December 1982 (7 pages) |
12 August 1982 | Accounts made up to 31 December 1981 (7 pages) |
24 February 1972 | Certificate of incorporation (1 page) |