Styvechale
Coventry
CV3 6HL
Secretary Name | Michael Charles Stewart Edwards |
---|---|
Status | Closed |
Appointed | 28 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | 22 The Paddox Squitchey Lane, Summertown Oxford Oxfordshire OX2 7PN |
Director Name | Bennett Charles Birgbauer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 August 2004(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 April 2008) |
Role | Treasurer Ford Of Europe |
Correspondence Address | 6 Broadway Gidea Park Romford Essex RM2 5NS |
Director Name | Benjamin David Williams |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 September 2004(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 April 2008) |
Role | Director Affiliate Financing |
Correspondence Address | 1839 Cranberry Court Ann Arbor Michigan 48103 |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Director Name | Shaun Glanville |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2004(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 April 2008) |
Role | Finance Manager |
Correspondence Address | 7 Fernbank Billericay Essex CM12 9XH |
Secretary Name | Jonathan Edward Osgood |
---|---|
Nationality | American |
Status | Closed |
Appointed | 13 July 2005(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | 37 Oldborough Drive Loxley Warwickshire CV35 9HQ |
Director Name | Stephen Phillips |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 May 2003) |
Role | Electronics Engineer |
Correspondence Address | Mill Side The Tye East Hanningfield Chelmsford Essex CM3 8AE |
Director Name | Mr Michael Andrew Lancaster |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 September 1999) |
Role | Electronic Engineers |
Country of Residence | England |
Correspondence Address | 32 Heathway London SE3 7AN |
Secretary Name | Michael Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 271 Wakering Road Shoeburyness Southend On Sea Essex SS3 9TR |
Secretary Name | Stephen Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Mill Side The Tye East Hanningfield Chelmsford Essex CM3 8AE |
Secretary Name | Ian Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 6 Grove Road Canvey Island Essex SS8 8DS |
Director Name | Mr Martin Clive Stephenson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands 206 Hilton Road, Fenstanton Huntingdon Cambridgeshire PE28 9LJ |
Director Name | George Peter Lendrum |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2003) |
Role | Commercial Director |
Correspondence Address | The Elms Short Road Streatham Ely Cambridgeshire CB6 3LS |
Secretary Name | Martin Clive Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2003) |
Role | Chartered Accountant |
Correspondence Address | Lilydale 9 Forest End Kennett Newmarket Suffolk CB8 7RG |
Director Name | Mr Keith Jackson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2004) |
Role | Coo Pi Group |
Country of Residence | England |
Correspondence Address | 26 Girton Road Girton Cambridge Cambridgeshire CB3 0LL |
Director Name | Mr Richard Parry Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2004) |
Role | Group Vice President |
Country of Residence | Wales |
Correspondence Address | The Clockhouse Coes-Faen, Abermaw Barmouth Gwynedd LL42 1TE Wales |
Director Name | Prof Anthony John Purnell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2004) |
Role | Ceo - Ppd |
Country of Residence | England |
Correspondence Address | The Wood 4c Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Mr Timothy Routsis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 24 March 2004) |
Role | Ceo Pi Group Limited |
Country of Residence | England |
Correspondence Address | 48 Cambridge Road Waterbeach Cambridge Cambridgeshire CB5 9NJ |
Secretary Name | Charles Gilbert Vacy Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 686 Kenilworth Road Balsall Common Warwickshire CV7 7HD |
Secretary Name | Michael Francis Marecki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Park House Bletchingdon Road, Kirtlington Kidlington Oxfordshire OX5 3HF |
Director Name | Kevin Gerard Cramton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2004(19 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 24 September 2004) |
Role | Dir. Corporate Business D'Ment |
Correspondence Address | 370 Rayson Northville Michigan 48167 |
Director Name | Peter Joseph Sherry Jr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2004(19 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 24 September 2004) |
Role | Attorney |
Correspondence Address | 204 S. Glengarry Road Bloomfield Hills Michigan 48301 United States |
Secretary Name | Ronald Edward Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 4159 Peg Leg Court Bloomfield Hills Michigan 48302 |
Secretary Name | Helen Mary McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(21 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 41 Grovefield Crescent Balsall Common West Midlands CV7 7RE |
Registered Address | Room 1-447 Eagle Way Brentwood Essex CM13 3BW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £567,766 |
Current Liabilities | £1,800 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2007 | Memorandum and Articles of Association (6 pages) |
5 December 2007 | Resolutions
|
3 November 2007 | Application for striking-off (3 pages) |
26 October 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 October 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 October 2007 | Re-registration of Memorandum and Articles (11 pages) |
26 October 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
22 May 2007 | Secretary resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | Secretary resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
15 August 2005 | New secretary appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 October 2004 | Resolutions
|
5 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
29 September 2004 | New secretary appointed (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
7 September 2004 | Return made up to 31/08/04; full list of members (3 pages) |
15 June 2004 | Location of register of members (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 September 2003 | Return made up to 31/08/03; full list of members (3 pages) |
23 June 2003 | Location of register of members (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed (1 page) |
18 June 2003 | New secretary appointed (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New secretary appointed (1 page) |
18 June 2003 | New secretary appointed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 May 2002 | Auditor's resignation (1 page) |
3 October 2001 | Return made up to 31/08/01; full list of members
|
17 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
18 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 83 high street rayleigh essex SS6 7EJ (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
11 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
22 November 1999 | Return made up to 31/08/99; full list of members (6 pages) |
3 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
18 September 1998 | Return made up to 31/08/98; no change of members
|
28 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
20 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
8 October 1990 | Company name changed pectel insulations LIMITED\certificate issued on 09/10/90 (2 pages) |
13 April 1989 | Resolutions
|
7 January 1985 | Memorandum and Articles of Association (13 pages) |