Dulwich
London
SE21 7EE
Director Name | Keith Chanter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kt23 |
Director Name | Mr Christopher John Howse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 December 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr John Vaughan Chanler West |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 December 2004) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pasture Road Letchworth Hertfordshire SG6 3LS |
Director Name | Mr Martin Kennett Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 212 Clive Road West Dulwich London SE21 8BS |
Director Name | Mr Andrew Thompson Dwyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1992(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1993) |
Role | Executive |
Correspondence Address | 532 Catitoe Road Bedford New York Foreign |
Director Name | Ernest Walter Grendi |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1992(14 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 October 1992) |
Role | Executive |
Correspondence Address | 57 Harbor Hill Drive Lloyd Harbor New York 11743 Foreign |
Director Name | Stephen Kornfeld |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1993) |
Role | Executive |
Correspondence Address | 17 Chapel Street London SW1X 7BY |
Director Name | Clive Alan Moore |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1998) |
Role | Executive |
Correspondence Address | 239 Bedford Hill London SW16 1LB |
Secretary Name | Richard Humphrey Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | Byways Southampton Road Alderbury Wiltshire SP5 3AF |
Director Name | Edward Francis Kosnik |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1993(15 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 18 April 1994) |
Role | Executive |
Correspondence Address | 9 Ashton Drive Greenwich Connecticut 06831 |
Director Name | Graham Britton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Executive |
Correspondence Address | Millstream Lower Peover Knutsford Cheshire WA16 9QD |
Director Name | Frank Thomas Macinnis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 1994(16 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 December 2011) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 7 Sturges Hollow Westport Connecticut 06880 Irish |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Norman James Critchlow |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(20 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Danehurst Close Egham Surrey TW20 9PX |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2006) |
Role | Executive |
Correspondence Address | 11 Woodlands Glade Beaconsfield Buckinghamshire HP9 1JZ |
Director Name | Anthony Roger Whale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2009) |
Role | Executive |
Correspondence Address | Hadleigh 8 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Mr John Matthews |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springhill Cottage Foxlydiate Lane Webheath Redditch Worcestershire B97 5PB |
Director Name | Mr Anthony J Guzzi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2011(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Registered Address | 1 The Crescent Surbiton Surrey KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Emcor (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | Application to strike the company off the register (3 pages) |
24 July 2014 | Solvency Statement dated 10/07/14 (1 page) |
24 July 2014 | Statement of capital on 24 July 2014
|
24 July 2014 | Statement by Directors (1 page) |
24 July 2014 | Resolutions
|
8 July 2014 | Termination of appointment of Anthony Guzzi as a director (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders
|
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director (2 pages) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Termination of appointment of John Matthews as a director (1 page) |
14 March 2012 | Termination of appointment of Frank Macinnis as a director (1 page) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director (2 pages) |
16 November 2011 | Resolutions
|
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
23 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
29 September 2009 | Director appointed john matthews (1 page) |
1 September 2009 | Return made up to 23/08/09; no change of members (10 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 March 2009 | Appointment terminated director anthony whale (1 page) |
15 September 2008 | Return made up to 23/08/08; no change of members (7 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 November 2007 | New director appointed (2 pages) |
11 September 2007 | Return made up to 23/08/07; full list of members (7 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 November 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 March 2005 | Director resigned (1 page) |
21 October 2004 | Declaration of mortgage charge released/ceased (6 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (8 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
18 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
3 September 2003 | Return made up to 23/08/03; full list of members
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 March 2003 | Director resigned (1 page) |
28 November 2002 | Resolutions
|
7 November 2002 | Particulars of mortgage/charge (11 pages) |
29 August 2002 | Return made up to 23/08/02; full list of members
|
9 July 2002 | Full accounts made up to 31 December 2001 (5 pages) |
14 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
9 November 2000 | New director appointed (2 pages) |
1 September 2000 | Return made up to 23/08/00; full list of members
|
21 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
25 August 1999 | Return made up to 23/08/99; no change of members
|
7 January 1999 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 September 1998 | Return made up to 23/08/98; full list of members (8 pages) |
18 August 1998 | New director appointed (2 pages) |
30 October 1997 | Particulars of mortgage/charge (7 pages) |
16 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 1997 | Return made up to 23/08/97; no change of members (6 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page) |
10 October 1996 | Return made up to 23/08/96; no change of members (6 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
31 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 October 1993 | Resolutions
|
28 September 1993 | Particulars of mortgage/charge (7 pages) |
19 April 1978 | Incorporation (19 pages) |