4c Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director Name | Mr Timothy Routsis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 August 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 48 Cambridge Road Waterbeach Cambridge Cambridgeshire CB5 9NJ |
Director Name | Mr Martin Clive Stephenson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands 206 Hilton Road, Fenstanton Huntingdon Cambridgeshire PE28 9LJ |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 August 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Secretary Name | Susan Lesley Pearson |
---|---|
Status | Closed |
Appointed | 02 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 August 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 2 Asthill Croft Styvechale Coventry CV3 6HL |
Director Name | Mr Anthony Sidney Cheeseman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | Ashbourne House Meadow Lane Houghton Huntingdon Cambridgeshire PE28 2BP |
Secretary Name | Martin Clive Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Lilydale 9 Forest End Kennett Newmarket Suffolk CB8 7RG |
Director Name | Ian William Redhead |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 2003) |
Role | Manager |
Correspondence Address | 7 Foundry Close Cottenham Cambridge Cambridgeshire CB4 8TU |
Director Name | Nicholas MacDonald Whitehead |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2002) |
Role | Engineer |
Correspondence Address | 38 Northfields Lode Cambridge Cambridgeshire CB5 9EU |
Director Name | Stanley Hart Owens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2001) |
Role | Engineering Controller |
Correspondence Address | 48110 Brewster Court Plymouth 48170 Michigan United States |
Director Name | Neil William Ressler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2001) |
Role | Vice President |
Correspondence Address | 140 Underdown Road Ann Arbor 48105 Michigan United States |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Room 1/447 C/O Ford Motor Co Ltd 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 | £101 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2004 | Application for striking-off (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 June 2003 | Director's particulars changed (1 page) |
6 May 2003 | Return made up to 01/05/03; full list of members (3 pages) |
21 January 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Director resigned (1 page) |
17 August 2002 | Resolutions
|
30 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
11 February 2002 | Return made up to 12/01/02; full list of members (8 pages) |
2 February 2002 | Director resigned (1 page) |
31 January 2002 | Resolutions
|
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 12/01/01; full list of members
|
30 May 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: ford motor co LTD central office, room 1/447 eagle way brentwood essex CM13 3BW (1 page) |
24 November 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 October 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
14 March 2000 | Return made up to 12/01/00; full list of members
|
10 March 2000 | Registered office changed on 10/03/00 from: 2 eagle way brentwood essex CM13 3BW (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: milton hall milton cambridge cambs. CB4 6AB (1 page) |
4 February 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Memorandum and Articles of Association (4 pages) |
7 January 2000 | Resolutions
|
9 September 1999 | Full accounts made up to 30 September 1998 (5 pages) |
18 August 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Ad 12/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
12 January 1998 | Incorporation (17 pages) |