Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director Name | David Nicholas Robinson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ford Motor Co Ltd Central Office, Eagle Way Brentwood Essex CM13 3BW |
Secretary Name | David Nicholas Robinson |
---|---|
Status | Closed |
Appointed | 01 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | Ford Motor Co Ltd Central Office, Eagle Way Brentwood Essex CM13 3BW |
Director Name | Natalie Helen Jobling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 August 2001) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Highgrove House Regency Court Brentwood Essex CM14 4FH |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Charles Beaumont |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 June 2010) |
Role | Tax Director |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 09 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 June 2009) |
Role | Secretary |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Jeremy Bone |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 March 2011) |
Role | European Tax Manager |
Country of Residence | England |
Correspondence Address | Room 1/447 Eagle Way Great Warley Brentwood Essex CM13 3BW |
Director Name | Peter Joseph Sherry, Jr. |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Clive Charles Page |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | ford.co.uk |
---|---|
Telephone | 020 35644444 |
Telephone region | London |
Registered Address | Ford Motor Co Ltd Central Office, Eagle Way Brentwood Essex CM13 3BW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
2 at £1 | Ford Motor Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 October 2017 | Application to strike the company off the register (3 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
5 July 2015 | Appointment of David Nicholas Robinson as a director on 1 June 2015 (2 pages) |
5 July 2015 | Termination of appointment of Clive Charles Page as a director on 1 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
5 July 2015 | Appointment of David Nicholas Robinson as a director on 1 June 2015 (2 pages) |
5 July 2015 | Termination of appointment of Clive Charles Page as a director on 1 June 2015 (1 page) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
8 May 2014 | Appointment of Clive Charles Page as a director (2 pages) |
15 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Termination of appointment of Peter Sherry, Jr. as a director (1 page) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 July 2012 | Annual return made up to 29 May 2012 (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 June 2011 | Annual return made up to 29 May 2011 (5 pages) |
18 March 2011 | Appointment of Corey Martin Macgillivray as a director (2 pages) |
18 March 2011 | Termination of appointment of Jeremy Bone as a director (1 page) |
18 March 2011 | Termination of appointment of Clive Page as a director (1 page) |
18 March 2011 | Appointment of Peter Joseph Sherry, Jr. as a director (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (11 pages) |
24 June 2010 | Termination of appointment of Charles Beaumont as a director (1 page) |
24 June 2010 | Appointment of Jeremy Bone as a director (2 pages) |
5 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
5 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Clive Charles Page on 26 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Charles Beaumont on 21 May 2010 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
29 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
4 November 2003 | Company name changed ford of europe uk\certificate issued on 04/11/03 (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
20 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 September 2001 | Director resigned (1 page) |
28 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
16 August 2001 | Director resigned (1 page) |
21 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
30 September 1999 | Incorporation (24 pages) |