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 | 30 March 2001(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 October 2004) |
Role | Chartered 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 | 01 May 1993(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 October 2004) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Mr Thomas Kendall Brown |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 March 1992) |
Role | Executive |
Correspondence Address | 11801 S E 49th Place Bellevue Washington 98006 United States |
Director Name | Mr Louis Fitzgerald |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Group Chief Executive |
Correspondence Address | 8 The Coppice Mancetter Atherstone Warwickshire CV9 1RT |
Director Name | Mr Max Edwin Gellert |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 March 1992) |
Role | Executive |
Correspondence Address | 2301 Fairview Avenue E Ph1 Seattle Washington 98102 United States |
Director Name | Dr Anthony John Scanlon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 March 1997) |
Role | Managing Director |
Correspondence Address | 44 Tutbury Avenue Coventry CV4 7BJ |
Director Name | Mr Bruno Joseph Vogele |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 March 1992) |
Role | Director Of Marketing |
Correspondence Address | 10702 N E 42nd Place Kirkland Washington 98033 United States |
Director Name | Mr Martin John Weetman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Financial Controller |
Correspondence Address | 4 Farthersand Close Hampton Lucy Warwick Warwickshire CV35 8BL |
Secretary Name | Mr Jonathan Arthur Hockin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 24 Kingston Drive Hinckley Leicestershire LE10 1TX |
Director Name | Michael Peter Attwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Financial Controller |
Correspondence Address | 6 Prince Harry Road Henley In Arden Solihull West Midlands B95 5DD |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 1993) |
Role | Company Secretary And Solictor |
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 | 20 June 1993(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 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 | 31 December 1997(9 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 | 02 July 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 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 | -£1,401,000 |
Current Liabilities | £1,401,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2004 | Ad 25/05/04--------- £ si 1401000@1=1401000 £ ic 1500000/2901000 (2 pages) |
2 June 2004 | Application for striking-off (1 page) |
14 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
4 August 1999 | New director appointed (18 pages) |
4 August 1999 | Return made up to 20/06/99; full list of members (8 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 July 1998 | Return made up to 20/06/98; full list of members (5 pages) |
9 February 1998 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
5 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
7 July 1997 | Return made up to 20/06/97; full list of members (9 pages) |
3 April 1997 | Director resigned (1 page) |
4 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
14 August 1996 | Director resigned (1 page) |
18 July 1996 | Return made up to 20/06/96; full list of members (10 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
28 June 1995 | Return made up to 20/06/95; full list of members (9 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |