West Islip
New York 11795
Foreign
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1992(19 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 1999(26 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2000(27 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 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 | 25 March 1992(19 years after company formation) |
Appointment Duration | 32 years, 1 month |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Lester Lieberman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1992(19 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 September 2000) |
Role | Executive |
Correspondence Address | 72 Howell Avenue West Orange New Jersey 07052 Foreign |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(19 years after company formation) |
Appointment Duration | 1 year, 2 months (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 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(20 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(24 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 | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £336,000 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2002 | Dissolved (1 page) |
---|---|
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Declaration of solvency (3 pages) |
12 October 2000 | Appointment of a voluntary liquidator (1 page) |
12 October 2000 | Res re:specie (1 page) |
12 October 2000 | Resolutions
|
9 October 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 25/03/00; change of members (7 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) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
25 April 1999 | Return made up to 25/03/99; full list of members (11 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 April 1998 | Return made up to 25/03/98; full list of members (11 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 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) |
8 May 1997 | Return made up to 25/03/97; full list of members (10 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 March 1996 | Return made up to 25/03/96; full list of members (10 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 May 1995 | Return made up to 25/03/95; full list of members (18 pages) |