Upper Norwood
London
SE19 2LH
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 May 1999(20 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 19 April 2022) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2000(21 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 19 April 2022) |
Role | Solicitor And Company Secreatr |
Country of Residence | England |
Correspondence Address | Matley House 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 | 09 November 2000(21 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 19 April 2022) |
Role | Chartred 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 | 18 May 1994(15 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 19 April 2022) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Stevan William Breeze |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | The Hamlet Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Secretary Name | David John Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 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 | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 February 1980 | Delivered on: 22 February 1980 Persons entitled: Midland Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
10 August 2015 | Restoration by order of the court (3 pages) |
---|---|
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2000 | Application for striking-off (1 page) |
29 November 2000 | New director appointed (8 pages) |
29 November 2000 | New director appointed (8 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
3 February 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 31/05/99; full list of members (6 pages) |
3 August 1999 | New director appointed (19 pages) |
9 June 1999 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 July 1998 | Resolutions
|
18 June 1998 | Return made up to 31/05/98; no change of members (8 pages) |
22 January 1998 | Director resigned (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | New director appointed (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
3 July 1997 | Return made up to 31/05/97; no change of members (9 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 July 1996 | Return made up to 31/05/96; full list of members (9 pages) |
7 March 1996 | Director resigned (1 page) |
6 November 1995 | Resolutions
|
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |