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(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 29 April 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 | 31 March 1999(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 April 2003) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Secretary Name | Mr Mark Frederick Caroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 4 Kit Lane Checkendon Reading Berkshire RG8 0TY |
Director Name | John William Nicholas Medlam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 29 April 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wing Vines Lane Hildenborough Tonbridge Kent TN11 9LT |
Director Name | Mr Colin Reele Thomas |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 22 March 1991) |
Role | Sales Director |
Correspondence Address | 92 Lower Road Gerrards Cross Buckinghamshire SL9 8LB |
Secretary Name | David Lloyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 11 October 1991) |
Role | Company Director |
Correspondence Address | 151 Trevelyan Road Tooting London SW17 9LP |
Director Name | David John Griffiths |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Wychwood Crescent Earley Reading Berkshire RG6 5RA |
Director Name | Mr John Duncan Whitworth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years after company formation) |
Appointment Duration | 7 years (resigned 01 November 1999) |
Role | Group Executive & Unitech Plc |
Correspondence Address | Wychwood Hamilton Drive Sunningdale Berkshire BL5 9PP |
Director Name | Mr John Duncan Whitworth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years after company formation) |
Appointment Duration | 7 years (resigned 01 November 1999) |
Role | Group Executive & Unitech Plc |
Correspondence Address | Wychwood Hamilton Drive Sunningdale Berkshire BL5 9PP |
Secretary Name | David John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Company Secretary-Unitech |
Country of Residence | England |
Correspondence Address | 27 Wychwood Crescent Earley Reading Berkshire RG6 5RA |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 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 |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2003 | Director resigned (1 page) |
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2002 | Application for striking-off (1 page) |
24 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 April 2001 | Director resigned (1 page) |
28 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Memorandum and Articles of Association (10 pages) |
23 March 2000 | Resolutions
|
17 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
17 February 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
15 April 1999 | New director appointed (4 pages) |
14 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 30/12/98; full list of members (5 pages) |
22 January 1999 | Company name changed unitec international LIMITED\certificate issued on 22/01/99 (2 pages) |
13 January 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
4 February 1998 | Return made up to 30/12/97; full list of members (5 pages) |
3 February 1998 | Accounts for a dormant company made up to 5 April 1997 (5 pages) |
12 March 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
20 January 1997 | Return made up to 30/12/96; no change of members
|
10 September 1996 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
20 February 1996 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
20 February 1996 | Company name changed walmore defence components limit ed\certificate issued on 21/02/96 (2 pages) |
19 January 1996 | Return made up to 30/12/95; no change of members
|
12 April 1995 | Resolutions
|
12 April 1995 | Memorandum and Articles of Association (16 pages) |