Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 August 2003) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2000(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 August 2003) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Robert Percy Hampson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 1995) |
Role | Chartered Engineer |
Correspondence Address | Kinchley Lodge Kinchley Lane Rothley Leicester Leicestershire LE7 7SB |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 1993) |
Role | 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(15 years, 11 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 | Brian Edward Crowther |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | Moat Springs Barn Gorsty Hill Marchington Woodlands Uttoxeter Staffordshire ST14 8PQ |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(20 years, 6 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 | 02 July 1999(22 years after company formation) |
Appointment Duration | 1 year, 9 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 | £50,000 |
Current Liabilities | £2,544,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month 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) |
3 September 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
19 March 2001 | Director's particulars changed (1 page) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 December 2000 | Resolutions
|
20 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
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) |
19 April 1999 | Return made up to 25/02/99; full list of members (8 pages) |
12 March 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 April 1998 | Return made up to 25/02/98; full list of members (7 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 October 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page) |
18 April 1997 | Return made up to 25/02/97; full list of members (9 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 September 1996 | Ad 22/08/96--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (3 pages) |
13 March 1996 | Return made up to 25/02/96; full list of members (8 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 June 1995 | Director resigned (4 pages) |