Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(8 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 December 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | John Cooper |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 December 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Room 1/447 Eagle Way Great Warley Brentwood Essex CM13 3BW |
Director Name | Bernd Rose |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 April 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 December 2014) |
Role | Finance Director Fcsd |
Country of Residence | Germany |
Correspondence Address | 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 | 01 June 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Director Name | Graham Paul Hughes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Mr Alistair Fergusson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2004) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 15 Excalibur Close Duston Northampton Northamptonshire NN5 4BJ |
Director Name | Marlene Hinds |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 May 2011) |
Role | Accountant |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Domenico Anthony Dimarco |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2003) |
Role | Business Executive Director |
Correspondence Address | 3670 South Elder West Bloomfield Michigan 48324 United States |
Director Name | William Burger |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 May 2009) |
Role | Automotive Executive |
Correspondence Address | 22726 Spy Glass Hill Drive South Lyon Michigan 48178 Foreign |
Director Name | Jochen Coelsch |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 February 2004) |
Role | Business Executive |
Correspondence Address | Karl Schwering Plate 5 50931 Cologne Cologne D-50769 Foreign |
Director Name | Thomas Pallister |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2005) |
Role | Customer Service Director |
Country of Residence | England |
Correspondence Address | 9 Warwick Mews Stratford Upon Avon Warwickshire CV37 6EZ |
Director Name | Charles Stephen Woolard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2004) |
Role | Finance Executive |
Correspondence Address | 6666 Wing Lake Road Bloomfield Hills 48301 Oakland |
Director Name | Donna Mae Inch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 May 2011) |
Role | Financial Controller |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Axel Wilke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 October 2007) |
Role | Marketing Director |
Correspondence Address | Keltenweg 10 Berisch-Gladbach 51467 Germany |
Director Name | Mr Michael James Anthony Warrillow |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 2008) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Director Name | Andrea Crespi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2007(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2011) |
Role | Director Marketing Ford Customer Se |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Helmut Nittmann |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2009(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2011) |
Role | Motor Co Exec |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | George.K Webber |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2009(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 2011) |
Role | Motor Company Exec |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ford.co.uk |
---|---|
Telephone | 020 35644444 |
Telephone region | London |
Registered Address | Room 1-447 Ford Central Office Eagle Way Brentwood Essex CM13 3BW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | Ford Motor Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
9 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 August 2011 | Resolutions
|
3 August 2011 | Termination of appointment of George.K Webber as a director (1 page) |
2 August 2011 | Termination of appointment of Marlene Hinds as a director (1 page) |
2 August 2011 | Termination of appointment of Donna Inch as a director (1 page) |
2 August 2011 | Termination of appointment of Helmut Nittmann as a director (1 page) |
2 August 2011 | Termination of appointment of Andrea Crespi as a director (1 page) |
29 July 2011 | Appointment of Bernd Rose as a director (2 pages) |
27 July 2011 | Appointment of John Cooper as a director (2 pages) |
18 July 2011 | Annual return made up to 29 May 2011 (18 pages) |
5 April 2011 | Full accounts made up to 31 December 2009 (15 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2010 | Annual return made up to 29 May 2010 (15 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Mr Clive Charles Page on 11 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
28 May 2010 | Director's details changed for Stephen Michael Kimber on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Andrea Crespi on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Georgie Weber on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Marlene Hinds on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Helmut Nittmann on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Donna Mae Inch on 27 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Mr Clive Charles Page on 26 May 2010 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 August 2009 | Director appointed georgie weber (2 pages) |
17 August 2009 | Director appointed helmut nittmann (2 pages) |
17 August 2009 | Appointment terminated director william burger (1 page) |
17 August 2009 | Appointment terminate, secretary graham paul hughes logged form (1 page) |
17 August 2009 | Secretary appointed clive charles page (2 pages) |
17 August 2009 | Return made up to 01/05/09; full list of members (8 pages) |
18 June 2009 | Appointment terminated secretary graham hughes (1 page) |
3 November 2008 | Director appointed andrea crespi (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Appointment terminated director axel wilke (1 page) |
31 October 2008 | Director appointed stephen michael kimber (1 page) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
19 May 2008 | Appointment terminated director michael warrillow (1 page) |
3 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
15 June 2006 | New director appointed (2 pages) |
3 June 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
25 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
27 January 2005 | Return made up to 01/06/04; full list of members (9 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | Director resigned (1 page) |
19 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
16 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
8 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
19 March 2002 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Incorporation (17 pages) |