London
SW1X 7AW
Director Name | Ms Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 29 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1999(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 29 August 2012) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr Rodney Phillip Mullin |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1006 Cedar Crest Drive Schaumburg Illinois 60193 Foreign |
Secretary Name | Mr Rodney Phillip Mullin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1431 Jeffrey Drive Addison Illinois Usa Foreign |
Director Name | Mr William Edward Stafford |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 1991(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 11n220 Weldwood Drive Elgin Illinois 60123 United States |
Director Name | Mr Wallace Chaples Leyshon |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1993(2 years after company formation) |
Appointment Duration | 8 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 2 South 602 White Birch Lane Wheaton Illinois 60187 Foreign |
Director Name | Geoffrey Allan Nithsdale |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 December 1994) |
Role | Managing Director |
Correspondence Address | 21 Jubilee Close Little Paxton St Neots Cambridgeshire PE19 4QG |
Secretary Name | Mr Richard Bleddyn Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 1995) |
Role | Company Director |
Correspondence Address | The Old Post Office Summerhouse Darlington Co Durham DL2 3UD |
Director Name | Mr Richard Bleddyn Owen |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 March 1995) |
Role | Chartered Accountant |
Correspondence Address | The Old Post Office Summerhouse Darlington Co Durham DL2 3UD |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (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 | Andrew Charles Neivens |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 November 2003(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 June 2004) |
Role | Finance And IT Director |
Correspondence Address | 3, Chemin Gilbert-Trolliet Geneva Ch-1209 Foreign |
Director Name | Ioannis Santantoniou |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 November 2003(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 August 2004) |
Role | Managing Director |
Correspondence Address | Chemin De La Butte 16 Chavannes De Bogis 1279 Switzerland |
Director Name | Richard Bleddyn Owen |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(12 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 August 2004) |
Role | Chartered Accountant |
Country of Residence | France |
Correspondence Address | 104 Rue Du Parc De Villard Ornex 01210 |
Registered Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2012 | Final Gazette dissolved following liquidation (1 page) |
29 August 2012 | Final Gazette dissolved following liquidation (1 page) |
29 May 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 May 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Resolutions
|
7 February 2012 | Declaration of solvency (3 pages) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Resolutions
|
7 February 2012 | Declaration of solvency (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Director's details changed for Victoria Mary Hull on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Rachel Louise Spencer on 18 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Director's details changed for Victoria Mary Hull on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Rachel Louise Spencer on 18 August 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
14 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 July 2007 | Accounts made up to 31 March 2007 (2 pages) |
25 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
18 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
18 September 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (1 page) |
24 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
24 August 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
24 August 2005 | Secretary's particulars changed (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 June 2005 | Accounts 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) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 September 2004 | Accounts made up to 31 March 2004 (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
7 December 2003 | New director appointed (1 page) |
7 December 2003 | New director appointed (1 page) |
7 December 2003 | New director appointed (1 page) |
7 December 2003 | New director appointed (1 page) |
31 July 2003 | Return made up to 23/07/03; full list of members (5 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 June 2003 | Accounts made up to 31 March 2003 (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
27 January 2003 | Accounts made up to 31 March 2002 (3 pages) |
16 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
16 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 November 2001 | Accounts made up to 31 March 2001 (3 pages) |
17 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
8 May 2001 | New director appointed (6 pages) |
8 May 2001 | New director appointed (6 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (2 pages) |
5 February 2001 | Resolutions
|
21 December 2000 | Auditor's resignation (2 pages) |
21 December 2000 | Auditor's resignation (2 pages) |
11 October 2000 | Return made up to 23/07/00; full list of members (8 pages) |
11 October 2000 | Return made up to 23/07/00; full list of members (8 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
20 October 1999 | Return made up to 23/07/99; full list of members (5 pages) |
20 October 1999 | Return made up to 23/07/99; full list of members (5 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2 - 4 victoria street windsor berkshire SL4 1EN (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2 - 4 victoria street windsor berkshire SL4 1EN (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
19 January 1999 | Full accounts made up to 4 April 1998 (8 pages) |
19 January 1999 | Full accounts made up to 4 April 1998 (8 pages) |
19 January 1999 | Full accounts made up to 4 April 1998 (8 pages) |
29 September 1998 | Return made up to 23/07/98; no change of members (4 pages) |
29 September 1998 | Return made up to 23/07/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
6 August 1997 | Return made up to 23/07/97; no change of members (6 pages) |
6 August 1997 | Return made up to 23/07/97; no change of members (6 pages) |
27 December 1996 | Auditor's resignation (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
28 November 1996 | Full accounts made up to 6 April 1996 (8 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Full accounts made up to 6 April 1996 (8 pages) |
28 November 1996 | Full accounts made up to 6 April 1996 (8 pages) |
28 November 1996 | Resolutions
|
13 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
13 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 1 April 1995 (10 pages) |
5 February 1996 | Full accounts made up to 1 April 1995 (10 pages) |
5 February 1996 | Full accounts made up to 1 April 1995 (10 pages) |
2 August 1995 | Return made up to 23/07/95; full list of members (14 pages) |
2 August 1995 | Return made up to 23/07/95; full list of members (7 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | New secretary appointed (2 pages) |
9 April 1995 | New director appointed (6 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: unit 24/14 dubmire industrial estate fenceshouses houghton le spring tyne and wear DH4 5RJ (1 page) |
9 April 1995 | Director resigned (6 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | Director resigned (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: unit 24/14 dubmire industrial estate fenceshouses houghton le spring tyne and wear DH4 5RJ (1 page) |
9 April 1995 | Director resigned (3 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | New director appointed (3 pages) |
9 April 1995 | New director appointed (2 pages) |
30 March 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
30 March 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 July 1994 | Return made up to 23/07/94; no change of members
|
12 July 1994 | Return made up to 23/07/94; no change of members (4 pages) |
26 April 1994 | Full accounts made up to 31 December 1992 (7 pages) |
26 April 1994 | Return made up to 23/07/92; full list of members (7 pages) |
26 April 1994 | Full accounts made up to 31 December 1992 (7 pages) |
26 April 1994 | Return made up to 23/07/92; full list of members (7 pages) |
23 July 1991 | Certificate of incorporation (1 page) |
23 July 1991 | Certificate of incorporation (1 page) |