Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2000(12 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Director Name | Stuart Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | 40/42 High Street Maidenhead Berkshire SL6 1QE |
Director Name | Paul Avram Margolis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1991(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 95 Wells Avenue Newton Ma 02159 Foreign |
Director Name | David Charles Cairns |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 95 Wells Avenue Newton Ma 02159 Foreign |
Secretary Name | Christopher David Bushnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(3 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | Clevedon 2 Sutton Close Cookham Maidenhead Berkshire SL6 9QU |
Director Name | John Campbell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 February 2000) |
Role | Executive Vice President |
Correspondence Address | 95 Wells Avenue Newton Ma 02159 Usa Foreign |
Director Name | Mr Ivor David Parsons |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | Harthill Orchard Court Wardington Banbury Oxfordshire OX17 1SR |
Director Name | Christopher David Bushnell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 July 2003) |
Role | Finance Director |
Correspondence Address | Clevedon 2 Sutton Close Cookham Maidenhead Berkshire SL6 9QU |
Director Name | Jay Ehle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2000(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 December 2000) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1080 South River Street Marshfield Massachusetts 02050 United States |
Director Name | Sam Michael Auriemma |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2000(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 September 2000) |
Role | Business Executive |
Correspondence Address | 100 Technology Drive Irvine California 92618 America |
Director Name | Philip Charles Maynard |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2002) |
Role | Vice President Division Genera |
Correspondence Address | 11270 Harbor Court Reston Va 20191 United States |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2000(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 March 2001) |
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 | Resigned |
Appointed | 13 December 2000(12 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Timothy John Voak |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 June 2001) |
Role | Tax Manager |
Correspondence Address | Squirrel Wood Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Registered Address | Portland House Bressenden Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,717,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 October 2007 | Dissolved (1 page) |
---|---|
31 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 May 2006 | Declaration of solvency (3 pages) |
22 May 2006 | Appointment of a voluntary liquidator (1 page) |
22 May 2006 | Resolutions
|
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
21 January 2005 | Director resigned (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
22 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
13 August 2003 | Director resigned (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 September 2002 | Director resigned (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
20 August 2001 | Location of register of members (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 August 2001 | New director appointed (8 pages) |
3 August 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director resigned (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 January 2001 | New director appointed (5 pages) |
19 January 2001 | Director resigned (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (9 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (3 pages) |
11 January 2001 | New director appointed (27 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: seton house warwick technology park gallows hill warwick CV34 6DD (1 page) |
15 August 2000 | Auditor's resignation (1 page) |
7 August 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
3 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
26 July 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
26 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
29 October 1999 | Full accounts made up to 30 September 1998 (15 pages) |
28 September 1999 | Return made up to 29/07/99; full list of members (7 pages) |
30 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
8 October 1998 | Full accounts made up to 30 September 1997 (15 pages) |
1 October 1998 | Auditor's resignation (1 page) |
24 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
18 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
7 November 1996 | Full accounts made up to 30 September 1995 (16 pages) |
13 September 1996 | Return made up to 29/07/96; no change of members (4 pages) |
4 August 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
1 February 1996 | Return made up to 29/07/95; full list of members
|
31 January 1996 | Full accounts made up to 30 September 1994 (18 pages) |
16 December 1993 | Resolutions
|
16 September 1988 | Resolutions
|
29 July 1988 | Incorporation (19 pages) |