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 | Closed |
Appointed | 30 March 2001(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 August 2003) |
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 | Closed |
Appointed | 25 March 1992(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 05 August 2003) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | David Blood |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1993) |
Role | Divisional Manager |
Correspondence Address | 126 Hurst Drive Stretton Burton On Trent Staffordshire DE13 0EE |
Director Name | Thomas Reilly Jackson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1993) |
Role | Administration Manager |
Correspondence Address | 11 Belmont Drive Leamington Spa Warwickshire CV32 6LS |
Director Name | Ian James Paterson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 1993) |
Role | Executive |
Correspondence Address | 3 Millfield Parbold Lancashire |
Director Name | George Sowerby |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 22 North Road Clifton Upon Dunsmore Rugby Warwickshire CV23 0BW |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years, 5 months 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(19 years, 7 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 | Christopher Robert Turner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(20 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 August 2002) |
Role | Business Director |
Correspondence Address | 23 Coniston Way Croston Preston Lancashire PR5 7SD |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(24 years, 2 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 |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(25 years, 6 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 | 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 | £25,000 |
Current Liabilities | £920,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
17 September 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
26 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) |
16 February 2001 | Resolutions
|
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
28 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
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) |
4 August 1999 | Return made up to 26/05/99; full list of members (10 pages) |
3 August 1999 | New director appointed (19 pages) |
9 June 1999 | Director resigned (1 page) |
26 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
18 June 1998 | Return made up to 26/05/98; full list of members (7 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
11 November 1997 | Resolutions
|
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 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 2PLL (1 page) |
13 July 1997 | Return made up to 26/05/97; full list of members (10 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 June 1996 | Return made up to 26/05/96; full list of members (10 pages) |
29 May 1996 | Director resigned (1 page) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 October 1986 | Full accounts made up to 28 December 1985 (13 pages) |
27 May 1982 | Accounts made up to 2 January 1982 (10 pages) |