New Ash Green
Longfield
Kent
DA3 8QL
Director Name | Kenneth Owen |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(66 years after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Cont Imp Dir |
Correspondence Address | 5 Hop Meadow East Bergholt Essex CO7 6QR |
Director Name | Mr Kenneth Frederick John Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(66 years after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Accountant |
Correspondence Address | 16 Bridge End Lane Great Notley Braintree Essex CM77 7GN |
Director Name | Shaun Bernard Gelderd |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1940(4 years, 7 months after company formation) |
Appointment Duration | 55 years, 8 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 183 Ravenhurst Road Harborne Birmingham West Midlands B17 9HU |
Director Name | Martin Howard Edwards |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(56 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Twatling Road Barnt Green Birmingham B45 8HU |
Director Name | Mr Laurie Newton Yardley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(56 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 1993) |
Role | Engineer |
Correspondence Address | 161 Torbay Road Allesley Park Coventry CV5 9JJ |
Director Name | John Anderson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(56 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 1993) |
Role | Accountant |
Correspondence Address | Saxon Hill House Northend Southam Warwickshire CV47 2TY |
Director Name | Graham Reid Menzies |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | Harcombe House 4 Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr Simon Griffiths |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(56 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 1993) |
Role | Engineer |
Correspondence Address | 70 Ullenhall Road Knowle Solihull West Midlands B93 9JH |
Director Name | Shaun Bernard Gelderd |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(56 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 1994) |
Role | General Manager |
Correspondence Address | 183 Ravenhurst Road Harborne Birmingham West Midlands B17 9HU |
Secretary Name | Andre George Confavreux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(56 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | Saxon Hill House Northend Southam Warwickshire CV47 2TY |
Director Name | Laurence Stephen Hurley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 16 Woodford Green Bratton Telford Shropshire TF5 0NS |
Director Name | John McDonough |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(57 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Ashfield Olde Lane Toddington Cheltenham Gloucestershire GL54 5DW Wales |
Director Name | Mr Hugh Black |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(59 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1996) |
Role | Engineer |
Correspondence Address | 38 Starmead Drive Wokingham Berkshire RG11 2HX |
Secretary Name | Richard Hugh Clemons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 230 Cubbington Road Leamington Spa Warwickshire CV32 7AY |
Director Name | Mr Kevin Geoffrey Lowen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(60 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 1996) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 8 Phillips Close Woodley Reading Berkshire RG5 4XD |
Director Name | Mr James Henry Telford |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(60 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 1996) |
Role | Engineer |
Correspondence Address | 46 Woodvale Drive Hebburn Tyne & Wear NE31 1RA |
Director Name | Adrian Robinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(60 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 1997) |
Role | Accountant |
Correspondence Address | 15 The Paddock Much Wenlock Shropshire TF13 6LT |
Director Name | Giovanni Battista Fiori |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 1997(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Riaffrico 38 Montecatini Terme Firenze Italy |
Director Name | Stewart James Lang |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2002) |
Role | General Manager |
Correspondence Address | 30 Lady Lane Chelmsford Essex CM2 0TQ |
Director Name | Calum Allison |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2000) |
Role | HR Manager |
Correspondence Address | 62 Spring Lane Fordham Heath Colchester CO3 5TG |
Registered Address | The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2,800,000 |
Latest Accounts | 30 September 2001 (22 years ago) |
---|---|
Next Accounts Due | 30 July 2003 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 October 2005 | Dissolved (1 page) |
---|---|
11 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: the hamilton centre rodney way chelmsford essex CM1 3BY (1 page) |
3 April 2002 | Resolutions
|
3 April 2002 | Appointment of a voluntary liquidator (2 pages) |
3 April 2002 | Declaration of solvency (3 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
20 December 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
22 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
11 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (14 pages) |
3 May 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: tachbrook park drive tachbrook park leamington spa warwickshire CV34 6RH (1 page) |
21 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
29 March 1999 | New director appointed (2 pages) |
25 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
18 November 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Return made up to 27/09/97; full list of members
|
25 July 1997 | Director resigned (1 page) |
18 December 1996 | Auditor's resignation (2 pages) |
27 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
21 November 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
21 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
12 November 1996 | Resolutions
|
8 November 1996 | Company name changed adwest johnson controls LIMITED\certificate issued on 08/11/96 (3 pages) |
4 November 1996 | Return made up to 27/09/96; no change of members (10 pages) |
28 October 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (1 page) |
4 April 1996 | New secretary appointed (1 page) |
1 February 1996 | Full accounts made up to 30 June 1995 (17 pages) |
22 November 1995 | New director appointed (4 pages) |
6 November 1995 | New director appointed (2 pages) |
24 October 1995 | Return made up to 27/09/95; no change of members (6 pages) |
1 February 1995 | Full accounts made up to 30 June 1994 (17 pages) |
25 October 1994 | Return made up to 27/09/94; full list of members (8 pages) |
28 April 1994 | Full accounts made up to 30 June 1993 (17 pages) |
3 November 1993 | Return made up to 27/09/93; full list of members (7 pages) |
22 June 1993 | Ad 29/04/93--------- £ si 1999442@1=1999442 £ ic 51260/2050702 (2 pages) |
14 June 1993 | Notice of assignment of name or new name to shares (1 page) |
20 April 1993 | Full accounts made up to 30 June 1992 (14 pages) |
13 April 1992 | Full accounts made up to 30 June 1991 (17 pages) |
28 March 1991 | Full accounts made up to 30 June 1990 (16 pages) |
29 November 1990 | Return made up to 26/09/90; full list of members (6 pages) |
3 May 1990 | Full accounts made up to 30 June 1989 (16 pages) |
9 May 1989 | Full accounts made up to 30 June 1988 (16 pages) |
5 May 1988 | Full accounts made up to 30 June 1987 (15 pages) |
11 May 1987 | Full accounts made up to 30 June 1986 (16 pages) |
3 May 1986 | Full accounts made up to 30 June 1985 (18 pages) |
8 November 1985 | Annual return made up to 02/10/85 (8 pages) |
30 June 1984 | Accounts made up to 30 June 1983 (14 pages) |
19 August 1983 | Accounts made up to 30 June 1982 (11 pages) |
22 September 1982 | Accounts made up to 30 June 1981 (11 pages) |
2 October 1981 | Annual return made up to 22/09/80 (7 pages) |
23 June 1976 | Annual return made up to 29/09/75 (6 pages) |