London
SW1X 7AW
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 April 2014) |
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(6 years, 9 months after company formation) |
Appointment Duration | 15 years (closed 14 April 2014) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Mr Martin Anthony Whelton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 1992) |
Role | Solicitor |
Correspondence Address | 2 Pyrland Road London N5 2JD |
Director Name | Nancy Emma Lester |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 1992) |
Role | Solicitor |
Correspondence Address | Flat 6, 3 Penywern Road London SW5 9TT |
Director Name | Mr Jeffrey Lindsay Hewitt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 November 1996) |
Role | Executive Of Unitech Plc |
Country of Residence | England |
Correspondence Address | Palo Alto 6 College Way Northwood Middlesex HA6 2BL |
Director Name | David John Griffiths |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Executive Of Unitech Plc |
Country of Residence | England |
Correspondence Address | 27 Wychwood Crescent Earley Reading Berkshire RG6 5RA |
Secretary Name | David John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Executive Of Unitech Plc |
Country of Residence | England |
Correspondence Address | 27 Wychwood Crescent Earley Reading Berkshire RG6 5RA |
Director Name | Peter Alfred Max Curry |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Valley End Chobham Woking Surrey GU24 8TB |
Director Name | David Arthur Hill Chenery |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 August 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Gillotts Lane Harpsden Henley On Thames Oxfordshire RG9 4AY |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (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 | 23 February 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 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 | Mr David Jeremy Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 02 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coutts Crescent 13-23 St Albans Road London NW5 1RF |
Director Name | Mr Kevin Charles Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
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 |
4.2m at £1 | Btr Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2014 | Final Gazette dissolved following liquidation (1 page) |
14 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 January 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 June 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Resolutions
|
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Resolutions
|
20 May 2013 | Termination of appointment of Kevin Smith as a director (1 page) |
20 May 2013 | Termination of appointment of Kevin Charles Smith as a director on 16 May 2013 (1 page) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Director's details changed for Ms Rachel Louise Spencer on 1 October 2009 (2 pages) |
3 February 2012 | Director's details changed for Mr Kevin Charles Smith on 1 October 2009 (2 pages) |
3 February 2012 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
3 February 2012 | Director's details changed for Ms Rachel Louise Spencer on 1 October 2009 (2 pages) |
3 February 2012 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
3 February 2012 | Director's details changed for Mr Kevin Charles Smith on 1 October 2009 (2 pages) |
3 February 2012 | Director's details changed for Mr Kevin Charles Smith on 1 October 2009 (2 pages) |
3 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
3 February 2012 | Director's details changed for Ms Rachel Louise Spencer on 1 October 2009 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
9 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
9 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
9 June 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 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 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
12 March 2009 | Appointment Terminated Director david thomas (1 page) |
12 March 2009 | Appointment terminated director david thomas (1 page) |
12 March 2009 | Director appointed kevin charles smith (3 pages) |
12 March 2009 | Director appointed kevin charles smith (3 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
8 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
25 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Particulars of mortgage/charge (17 pages) |
2 August 2006 | Particulars of mortgage/charge (17 pages) |
17 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
17 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
8 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 October 2005 | Ad 30/09/05--------- £ si 3718443@1=3718443 £ ic 500002/4218445 (2 pages) |
19 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Ad 30/09/05--------- £ si 3718443@1=3718443 £ ic 500002/4218445 (2 pages) |
19 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
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 January 2005 | Return made up to 30/12/04; full list of members (2 pages) |
27 January 2005 | Return made up to 30/12/04; full list of members (2 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
25 March 2004 | Particulars of mortgage/charge (18 pages) |
25 March 2004 | Particulars of mortgage/charge (18 pages) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
22 March 2004 | Particulars of mortgage/charge (14 pages) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
22 March 2004 | Particulars of mortgage/charge (14 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (5 pages) |
14 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
3 February 2003 | Accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
28 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
15 November 2001 | Accounts made up to 31 March 2001 (3 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Accounts made up to 31 March 2000 (2 pages) |
20 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
21 December 2000 | Auditor's resignation (4 pages) |
21 December 2000 | Auditor's resignation (4 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Memorandum and Articles of Association (10 pages) |
23 March 2000 | Memorandum and Articles of Association (10 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
17 February 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Return made up to 30/12/99; full list of members (5 pages) |
17 February 2000 | Return made up to 30/12/99; full list of members (5 pages) |
17 February 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Secretary's particulars changed (1 page) |
5 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
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) |
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) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
17 February 1999 | Return made up to 30/12/98; full list of members (5 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 30/12/98; full list of members (5 pages) |
17 February 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 4 April 1998 (12 pages) |
3 February 1999 | Full accounts made up to 4 April 1998 (12 pages) |
3 February 1999 | Full accounts made up to 4 April 1998 (12 pages) |
4 February 1998 | Return made up to 30/12/97; full list of members (5 pages) |
4 February 1998 | Return made up to 30/12/97; full list of members (5 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (12 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (12 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (12 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
6 May 1997 | Auditor's resignation (1 page) |
6 May 1997 | Auditor's resignation (1 page) |
7 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
7 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
27 March 1997 | Delivery ext'd 3 mth 31/05/96 (1 page) |
27 March 1997 | Delivery ext'd 3 mth 31/05/96 (1 page) |
11 March 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
11 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
|
20 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 31 May 1995 (11 pages) |
26 September 1995 | Full accounts made up to 31 May 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
5 November 1994 | Full accounts made up to 31 May 1994 (11 pages) |
5 November 1994 | Full accounts made up to 31 May 1994 (11 pages) |