Ingatestone
Essex
CM4 9HL
Director Name | Jack Flippen Damron Jr |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 February 2004) |
Role | Company Executive |
Correspondence Address | 2920 Colt Court Milford Michigan 48382 |
Secretary Name | Susan Lesley Pearson |
---|---|
Status | Closed |
Appointed | 17 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 24 February 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 2 Asthill Croft Styvechale Coventry CV3 6HL |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Closed |
Appointed | 26 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Graham Paul Hughes |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Status | Closed |
Appointed | 12 September 2003(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 24 February 2004) |
Role | Secretary |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Mr Clive Charles Page |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 24 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Director Name | Maurice Ernest Foster |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | Westridge Priory Road Bicknacre Chelmsford Essex CM3 4EY |
Director Name | Mr Clive Charles Page |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Director Name | Gert Wenzler |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 12 months (resigned 29 July 1998) |
Role | Engineer |
Correspondence Address | An Der Alten Pos 2 Cologne 50859 |
Director Name | Wilhelm Cornwlis Van Schaardenburgh |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 July 1998(1 year after company formation) |
Appointment Duration | 9 months (resigned 30 April 1999) |
Role | Director Industrial Power |
Correspondence Address | Steinkamp 39 Bergisch Gladbach D51 469 |
Director Name | Peter Emil Knobloch |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2001) |
Role | Manager European Operations |
Correspondence Address | Gruner Weg 80 50321 Bruwl Foreign Germany |
Director Name | Paul Philpot |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 1 Chepstow Close Billericay Essex CM11 1SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Room 1/447 Ford Motor Company Limited Eagle Way Brentwood Essex CM13 3BW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £13,238,000 |
Gross Profit | £4,927,000 |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2003 | Application for striking-off (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
22 November 2001 | Resolutions
|
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
21 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Company name changed industrial power products limite d\certificate issued on 01/03/00 (2 pages) |
4 October 1999 | Return made up to 23/07/99; full list of members
|
27 July 1999 | Director's particulars changed (1 page) |
6 June 1999 | New director appointed (2 pages) |
21 May 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
7 May 1999 | Director resigned (1 page) |
29 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
2 September 1998 | New director appointed (2 pages) |
6 August 1998 | Return made up to 23/07/98; full list of members
|
6 August 1998 | Auditor's resignation (1 page) |
26 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
7 August 1997 | Resolutions
|
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
23 July 1997 | Incorporation (18 pages) |