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 | Current |
Appointed | 02 July 1999(24 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 1993(19 years after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Jon Richard Brockett |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | The Kraal 78a St Bernards Road Solihull West Midlands B92 7BP |
Director Name | Anthony Hugh Burr |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN |
Secretary Name | Roger Anthony Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 181 Walmley Ash Road Walmley Sutton Coldfield West Midlands B76 1JB |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(19 years after company formation) |
Appointment Duration | 4 years, 3 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(23 years, 3 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 |
Year | 2014 |
---|---|
Net Worth | £679,000 |
Latest Accounts | 31 March 1999 (24 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 | Res re specie (1 page) |
12 October 2000 | Resolutions
|
12 October 2000 | Declaration of solvency (3 pages) |
12 October 2000 | Appointment of a voluntary liquidator (1 page) |
19 April 2000 | Return made up to 05/03/00; full list of members
|
28 January 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) |
7 April 1999 | Return made up to 05/03/99; full list of members (10 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 April 1998 | Return made up to 05/03/98; full list of members (5 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 SW1P2PL (1 page) |
24 March 1997 | Return made up to 05/03/97; full list of members (9 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 June 1995 | Return made up to 01/03/95; full list of members (16 pages) |
13 June 1995 | Resolutions
|