Company NameSignalling Control U.K. Limited
DirectorsRachel Louise Spencer and Victoria Mary Hull
Company StatusDissolved
Company Number03062719
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(5 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(10 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 1995(6 months, 1 week after company formation)
Appointment Duration28 years, 5 months
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameDavid Garth Griffin-Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleExecutive
Correspondence AddressSpringfold Cottage
Three Gates Lane
Haslemere
Surrey
GU27 2LD
Director NamePeter Graham Hewett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameGeorge Ernest Marchant
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 day after company formation)
Appointment Duration1 year (resigned 24 May 1996)
RoleSenior Executive Br Board
Correspondence Address21 Barton Knowle
Belper
Derbyshire
DE56 0DE
Director NameDr Stuart John Hill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 24 May 1996)
RoleSenior Executive Br Board
Correspondence AddressKynnersley House
College Road
Wolverhampton
West Midlands
WV6 8QE
Director NameAnthony Douglas Roche
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(5 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 17 November 1995)
RoleSenior Executive B.R.Board
Country of ResidenceUnited Kingdom
Correspondence Address98 High Street
Odell
Bedfordshire
MK43 7AS
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameBrian Edward Crowther
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 28 August 2002)
RoleCompany Director
Correspondence AddressMoat Springs Barn Gorsty Hill
Marchington Woodlands
Uttoxeter
Staffordshire
ST14 8PQ
Director NameAnthony Gordon Ferris
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwelme
Ewen
Cirencester
Gloucestershire
GL7 6BU
Wales
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameMr John David Mills
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenthorn
Upper Seagry
Chippenham
Wiltshire
SN15 5EZ
Director NameMr Richard Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoods Folly Ford Manor Road
Dormansland
Lingfield
Surrey
RH7 6NZ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2008Dissolved (1 page)
19 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2007Appointment of a voluntary liquidator (1 page)
15 August 2007Declaration of solvency (3 pages)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
25 April 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
16 June 2006Secretary's particulars changed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Director resigned (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 June 2004Return made up to 24/05/04; full list of members (5 pages)
1 July 2003Return made up to 24/05/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 September 2002Director resigned (1 page)
3 July 2002Return made up to 24/05/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 June 2001Return made up to 24/05/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
19 March 2001Director's particulars changed (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 June 2000Return made up to 24/05/00; full list of members (7 pages)
29 March 2000Full accounts made up to 31 March 1999 (17 pages)
6 February 2000New director appointed (2 pages)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
20 June 1999Return made up to 13/05/99; full list of members (9 pages)
9 June 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 December 1997 (20 pages)
18 June 1998Return made up to 24/05/98; no change of members (7 pages)
18 May 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (20 pages)
22 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page)
27 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1997Full accounts made up to 31 March 1996 (18 pages)
14 August 1996New director appointed (2 pages)
26 June 1996Return made up to 24/05/96; full list of members (10 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 January 1996Memorandum and Articles of Association (22 pages)
29 December 1995New director appointed (6 pages)
29 December 1995New director appointed (4 pages)
29 December 1995New director appointed (4 pages)
15 December 1995New director appointed (6 pages)
15 December 1995New director appointed (6 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: room 721, euston house 24 eversholt street london NW1 1DZ (1 page)
6 December 1995New director appointed (4 pages)
4 December 1995Director resigned (2 pages)
28 November 1995New director appointed (4 pages)
26 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Accounting reference date notified as 31/03 (1 page)
24 May 1995Incorporation (28 pages)