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, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 February 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 May 1992(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 25 February 2003) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Mrs Patricia Ann David |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Personnel Director |
Correspondence Address | Hill Cottage Heatons Farm Bolton Lancashire |
Director Name | John William McKittrick |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(14 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 21 May 1993) |
Role | Personnel Director |
Correspondence Address | 82 Green Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0LA |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(14 years, 9 months after company formation) |
Appointment Duration | 1 year (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 | 26 April 1993(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Ian Robert Fyfe |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hunter Close East Boldon Tyne & Wear NE36 0TB |
Director Name | Thomas Charles Barber |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | 5 Kenton Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JB |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(20 years, 4 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(21 years, 9 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 | £100 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2002 | Application for striking-off (1 page) |
3 September 2002 | Director resigned (1 page) |
27 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) |
8 May 2001 | New director appointed (6 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
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 (5 pages) |
3 August 1999 | New director appointed (19 pages) |
9 June 1999 | Director resigned (1 page) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 June 1998 | Return made up to 26/05/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 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) |
13 July 1997 | Return made up to 26/05/97; full list of members (8 pages) |
17 September 1996 | New director appointed (2 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 May 1996 | Return made up to 26/05/96; full list of members (7 pages) |
11 August 1995 | Director resigned (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
30 October 1986 | Accounts for a dormant company made up to 31 December 1985 (5 pages) |