Little Dunmow
Dunmow
Essex
CM6 3GF
Director Name | David Charles Wardle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2005(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ashingdon Heights Rochford Essex SS4 3TH |
Secretary Name | Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Secretary |
Correspondence Address | 1 Canon Road Little Dunmow Dunmow Essex CM6 3GF |
Director Name | Alan Ronald Ebleton |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 24 September 1992) |
Role | Television Engineer |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Graham Frank Bath |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 24 September 1992) |
Role | Clerk |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Secretary Name | Graham Frank Bath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | John James Wright |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 1997) |
Role | Certified Accountant |
Correspondence Address | The Orchard Hempstead Road Uckfield East Sussex TN22 1DU |
Director Name | Laurence Ranulph Tollemache |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1997) |
Role | Lloyds Underwriter |
Correspondence Address | 46 Preston Grove Faversham Kent ME13 8JY |
Director Name | Roger Eric Heath |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 August 1997) |
Role | Lloyds Underwriter |
Correspondence Address | Titbeech House Terling Road Hatfield Peverell Chelmsford Essex CM3 2AA |
Director Name | Kenneth Bradford |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 July 1998) |
Role | Banker |
Correspondence Address | Nashdom 13 Woodlands Road Surbiton Surrey KT6 6PR |
Secretary Name | John James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | The Orchard Hempstead Road Uckfield East Sussex TN22 1DU |
Director Name | John Charles Towers |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 July 1998) |
Role | Member Of Lloyds |
Correspondence Address | 1 Orchard House Bartlow Barns Bartlow Cambridgeshire CB1 6PY |
Secretary Name | Jill Rowena Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | 8 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sun House, Basted Lane Crouch, Borough Green Sevenoaks Kent TN15 8PZ |
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asserton House Berwick St James Salisbury Wiltshire SP3 4TZ |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 21 Burrow Road London SE22 8DU |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Paul John Vincent |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Hockering Road Woking Surrey GU22 7HJ |
Director Name | Christopher James Ringrose |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Registered Address | Library House, New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £86,705 |
Current Liabilities | £8,735 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2007 | Dissolved (1 page) |
---|---|
10 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Declaration of solvency (3 pages) |
15 August 2006 | Appointment of a voluntary liquidator (1 page) |
15 August 2006 | Resolutions
|
30 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
23 December 2005 | Director resigned (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members
|
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (11 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (3 pages) |
7 June 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (11 pages) |
18 July 2002 | Resolutions
|
9 July 2002 | New director appointed (1 page) |
27 June 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
14 June 2001 | Accounts made up to 31 December 2000 (12 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (2 pages) |
6 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
24 May 2000 | Return made up to 01/05/00; no change of members (2 pages) |
5 May 2000 | New secretary appointed (1 page) |
5 May 2000 | Secretary resigned (1 page) |
2 June 1999 | Accounts made up to 31 December 1998 (11 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (3 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
24 August 1998 | Director resigned (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: ibex house 42/47 minories london EC3N 1DY (1 page) |
22 June 1998 | Accounts made up to 31 December 1997 (12 pages) |
22 June 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
28 May 1998 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
25 September 1997 | Accounts made up to 31 March 1997 (12 pages) |
1 September 1997 | Director resigned (1 page) |
6 August 1997 | Return made up to 25/07/97; full list of members (7 pages) |
23 June 1997 | Director resigned (1 page) |
21 April 1997 | Resolutions
|
22 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
17 September 1996 | Return made up to 25/07/96; no change of members (7 pages) |
17 September 1996 | Director's particulars changed (1 page) |
31 May 1996 | Accounts made up to 31 December 1995 (14 pages) |
24 July 1995 | Return made up to 25/07/95; full list of members (18 pages) |
20 July 1995 | Accounts made up to 31 December 1994 (13 pages) |
15 October 1992 | Resolutions
|
12 October 1992 | Company name changed coverhigh LIMITED\certificate issued on 13/10/92 (2 pages) |
9 October 1992 | Resolutions
|